Company NameOpal Education Limited
Company StatusDissolved
Company Number06400731
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Dissolution Date2 June 2015 (8 years, 11 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameHannah Juliet Shires
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(same day as company formation)
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Frankland Road
Croxley Green
Hertfordshire
WD3 3AU
Secretary NameHelen Frances Baker
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Grace Crescent
Hardwick
Cambridgeshire
CB23 7AH

Location

Registered Address42 Frankland Road
Croxley Green
Hertfordshire
WD3 3AU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

1 at £1Hannah Juliet Shires
100.00%
Ordinary

Financials

Year2014
Net Worth£1,298
Cash£13,886
Current Liabilities£12,588

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
29 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Termination of appointment of Helen Baker as a secretary (1 page)
4 November 2010Termination of appointment of Helen Baker as a secretary (1 page)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
4 November 2010Termination of appointment of Helen Baker as a secretary (1 page)
4 November 2010Termination of appointment of Helen Baker as a secretary (1 page)
1 September 2010Previous accounting period shortened from 9 May 2010 to 31 March 2010 (1 page)
1 September 2010Previous accounting period shortened from 9 May 2010 to 31 March 2010 (1 page)
1 September 2010Previous accounting period shortened from 9 May 2010 to 31 March 2010 (1 page)
20 November 2009Director's details changed for Hannah Juliet Shires on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Hannah Juliet Shires on 20 November 2009 (2 pages)
26 September 2009Total exemption small company accounts made up to 9 May 2009 (5 pages)
26 September 2009Total exemption small company accounts made up to 9 May 2009 (5 pages)
26 September 2009Total exemption small company accounts made up to 9 May 2009 (5 pages)
12 August 2009Accounts made up to 9 May 2008 (1 page)
12 August 2009Accounting reference date shortened from 31/03/2009 to 09/05/2008 (1 page)
12 August 2009Accounts made up to 9 May 2008 (1 page)
12 August 2009Accounting reference date shortened from 31/03/2009 to 09/05/2008 (1 page)
12 August 2009Accounts made up to 9 May 2008 (1 page)
12 November 2008Return made up to 16/10/08; full list of members (3 pages)
12 November 2008Return made up to 16/10/08; full list of members (3 pages)
11 November 2008Secretary's change of particulars / helen baker / 15/05/2008 (1 page)
11 November 2008Secretary's change of particulars / helen baker / 15/05/2008 (1 page)
10 March 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
10 March 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
16 October 2007Incorporation (10 pages)
16 October 2007Incorporation (10 pages)