Company NameOpalgem Consultants Limited
Company StatusDissolved
Company Number02983421
CategoryPrivate Limited Company
Incorporation Date26 October 1994(29 years, 6 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLinda Mary Barclay
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1994(2 days after company formation)
Appointment Duration14 years, 9 months (closed 28 July 2009)
RoleComputer Consultant
Correspondence Address37 Innerleithen Way
Perth
Perthshire
PH1 1RN
Scotland
Secretary NamePhyllis Barclay
NationalityBritish
StatusClosed
Appointed20 February 1995(3 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address37 Innerleithen Way
Perth
Perthshire
PH1 1RN
Scotland
Secretary NameStephen Wanless
NationalityBritish
StatusResigned
Appointed28 October 1994(2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 February 1995)
RoleMarketing Manager
Correspondence AddressBluebell Cottage
Anningsley Park Guildford Road
Ottershaw
Surrey
KT16 0QU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address105 Baker Street
London
W1U 6NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,478
Cash£2,244
Current Liabilities£5,410

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
7 April 2009Application for striking-off (1 page)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 January 2008Return made up to 01/01/08; full list of members (2 pages)
26 February 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
1 February 2007Return made up to 01/01/07; full list of members (6 pages)
7 June 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
10 January 2006Return made up to 01/01/06; full list of members (6 pages)
24 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
11 January 2005Return made up to 01/01/05; full list of members (6 pages)
7 April 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
13 January 2004Return made up to 01/01/04; full list of members (6 pages)
26 March 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
28 January 2003Return made up to 01/01/03; full list of members (6 pages)
29 May 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
22 January 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
26 March 2001Full accounts made up to 31 October 2000 (10 pages)
22 January 2001Return made up to 01/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
25 September 2000Director's particulars changed (1 page)
25 September 2000Secretary's particulars changed (1 page)
29 August 2000Registered office changed on 29/08/00 from: 24 newbury close charvil park charvil reading berkshire RG10 9RT (1 page)
11 April 2000Full accounts made up to 31 October 1999 (11 pages)
5 January 2000Return made up to 01/01/00; full list of members (6 pages)
7 April 1999Full accounts made up to 31 October 1998 (12 pages)
2 February 1999Return made up to 01/01/99; full list of members (6 pages)
12 June 1998Secretary's particulars changed (1 page)
12 June 1998Director's particulars changed (1 page)
12 June 1998Registered office changed on 12/06/98 from: 13 wyvern close bracknell berkshire RG12 7HZ (1 page)
6 May 1998Full accounts made up to 31 October 1997 (13 pages)
27 January 1998Return made up to 01/01/98; no change of members (4 pages)
3 April 1997Full accounts made up to 31 October 1996 (7 pages)
27 January 1997Return made up to 01/01/97; no change of members (4 pages)
25 March 1996Full accounts made up to 31 October 1995 (7 pages)
18 January 1996Return made up to 01/01/96; full list of members (6 pages)