Company NameOpalhart Limited
Company StatusDissolved
Company Number03278500
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 5 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameGlen Martin Adams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(2 months after company formation)
Appointment Duration3 years (closed 18 January 2000)
RoleAdministrator
Correspondence Address3 Nelson Street
Hertford
Hertfordshire
SG14 3AG
Secretary NameWarren Thomas
NationalityBritish
StatusClosed
Appointed14 January 1997(2 months after company formation)
Appointment Duration3 years (closed 18 January 2000)
RoleAdministration
Correspondence Address23 Coleness Road
Ipswich
Suffolk
IP3 0SD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameGlen Martin Adams
NationalityBritish
StatusResigned
Appointed14 January 1997(2 months after company formation)
Appointment DurationResigned same day (resigned 14 January 1997)
RoleCompany Director
Correspondence Address3 Nelson Street
Hertford
Hertfordshire
SG14 3AG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address5th Floor Newbury House
890/900 Eastern Avenue
Newbury Park
Essex
IG2 7HH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
19 August 1999Application for striking-off (1 page)
2 April 1999Accounts for a small company made up to 30 November 1997 (3 pages)
26 November 1998Return made up to 05/11/98; no change of members (4 pages)
13 January 1998Return made up to 11/11/97; full list of members (6 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997New director appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997Director resigned (1 page)
14 November 1996Incorporation (17 pages)