Company NameOpal Commercial Underwriting Limited
Company StatusDissolved
Company Number03241502
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameDavid Bernard Olley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLafayette 166 Leesons Hill
Chislehurst
Kent
BR7 6QL
Secretary NameChristine Joan Olley
NationalityBritish
StatusClosed
Appointed23 June 2005(8 years, 10 months after company formation)
Appointment Duration8 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address166 Leesons Hill
Chislehurst
Kent
BR7 6QL
Director NameDavid Bernard Olley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLafayette 166 Leesons Hill
Chislehurst
Kent
BR7 6QL
Secretary NameChristine Joan Olley
NationalityBritish
StatusResigned
Appointed10 November 2003(7 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2004)
RoleCompany Director
Correspondence Address166 Leesons Hill
Chislehurst
Kent
BR7 6QL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address121 Burnt Ash Road
Lee
London
SE12 8RA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
12 September 2005Application for striking-off (1 page)
1 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 July 2005New secretary appointed (2 pages)
12 November 2004Secretary resigned (1 page)
20 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 September 2004Return made up to 23/08/04; full list of members (6 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
13 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 September 2003Return made up to 23/08/03; full list of members (7 pages)
19 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 August 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
29 August 2000Return made up to 23/08/00; full list of members (6 pages)
23 September 1999Return made up to 23/08/99; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
1 September 1998Return made up to 23/08/98; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 August 1997Return made up to 30/06/97; full list of members (6 pages)
5 December 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
27 November 1996Ad 24/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 1996Secretary resigned (1 page)
23 August 1996Incorporation (16 pages)