Company NameOpal Fabrication Limited
DirectorStefan Weslake Dodd
Company StatusActive
Company Number05230329
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 8 months ago)
Previous NameSpeed 9933 Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Stefan Weslake Dodd
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address50 Ferndale Road
Gravesend
Kent
DA12 5AE
Director NameMr David Norton Dodd
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(1 week, 2 days after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address50 Ferndale Road
Gravesend
Kent
DA12 5AE
Secretary NameMr David Norton Dodd
NationalityBritish
StatusResigned
Appointed23 September 2004(1 week, 2 days after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address50 Ferndale Road
Gravesend
Kent
DA12 5AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteopalfabrication.com

Location

Registered AddressC/O Reynolds Chartered Accountants
Ground Floor Windmill House
127-128 Windmill Street
Gravesend
Kent
DA12 1BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Norton Dodd
50.00%
Ordinary
1 at £1Stefan Weslake Dodd
50.00%
Ordinary

Financials

Year2014
Net Worth£5,599
Cash£9,969
Current Liabilities£177,519

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 September 2023 (8 months ago)
Next Return Due28 September 2024 (4 months, 2 weeks from now)

Filing History

14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
16 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
28 April 2022Termination of appointment of David Norton Dodd as a secretary on 31 March 2022 (1 page)
28 April 2022Termination of appointment of David Norton Dodd as a director on 31 March 2022 (1 page)
20 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
19 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
18 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
7 August 2012Registered office address changed from C/O C/O West Reynolds 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from C/O C/O West Reynolds 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from C/O C/O West Reynolds 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 7 August 2012 (1 page)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 November 2010Registered office address changed from Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LX on 26 November 2010 (1 page)
26 November 2010Registered office address changed from Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LX on 26 November 2010 (1 page)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Stefan Weslake Dodd on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Stefan Weslake Dodd on 1 January 2010 (2 pages)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Stefan Weslake Dodd on 1 January 2010 (2 pages)
24 September 2010Director's details changed for David Norton Dodd on 1 January 2010 (2 pages)
24 September 2010Director's details changed for David Norton Dodd on 1 January 2010 (2 pages)
24 September 2010Director's details changed for David Norton Dodd on 1 January 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 September 2009Return made up to 14/09/09; full list of members (4 pages)
30 September 2009Return made up to 14/09/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 October 2008Return made up to 14/09/08; full list of members (4 pages)
9 October 2008Return made up to 14/09/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 October 2007Return made up to 14/09/07; full list of members (2 pages)
1 October 2007Return made up to 14/09/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 January 2007Return made up to 14/09/06; full list of members (2 pages)
16 January 2007Return made up to 14/09/06; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: 3-4 bower terrace tonbridge road midstone kent ME16 8RY (1 page)
4 January 2007Registered office changed on 04/01/07 from: 3-4 bower terrace tonbridge road midstone kent ME16 8RY (1 page)
11 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 May 2006Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
17 May 2006Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
16 November 2005Return made up to 14/09/05; full list of members (7 pages)
16 November 2005Return made up to 14/09/05; full list of members (7 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
21 October 2004Ad 23/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2004Ad 23/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2004Memorandum and Articles of Association (15 pages)
11 October 2004Memorandum and Articles of Association (15 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
30 September 2004Company name changed speed 9933 LIMITED\certificate issued on 30/09/04 (2 pages)
30 September 2004Registered office changed on 30/09/04 from: 6-8 underwood street london N1 7JQ (1 page)
30 September 2004Company name changed speed 9933 LIMITED\certificate issued on 30/09/04 (2 pages)
30 September 2004Registered office changed on 30/09/04 from: 6-8 underwood street london N1 7JQ (1 page)
14 September 2004Incorporation (19 pages)
14 September 2004Incorporation (19 pages)