Company NameOpalnet Limited
Company StatusDissolved
Company Number06501513
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Newell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(1 year after company formation)
Appointment Duration1 year, 6 months (closed 28 September 2010)
RoleCompany Director
Correspondence Address407 Barking
IG11 8QN
Secretary NameMrs Sadiqa Rauf
StatusClosed
Appointed12 August 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 28 September 2010)
RoleTelecoms
Correspondence Address1 Cousins Close
Yiewsley
Middlesex
UB7 8QG
Director NameAdnan Rauf
Date of BirthAugust 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed02 March 2009(1 year after company formation)
Appointment Duration3 months (resigned 07 June 2009)
RoleCompany Director
Correspondence Address31 St Anthony Road
Forest Gate
London
E7 9QA
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address1 Cousins Close
Yiewsley
Middlesex
UB7 8QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Secretary's details changed for Mrs Sadiqa Rauf on 10 February 2010 (2 pages)
9 March 2010Registered office address changed from Suite 407 Wigham House Wakering Road Barking Essex IG11 8QN on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Suite 407 Wigham House Wakering Road Barking Essex IG11 8QN on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Suite 407 Wigham House Wakering Road Barking Essex IG11 8QN on 9 March 2010 (1 page)
9 March 2010Secretary's details changed for Mrs Sadiqa Rauf on 10 February 2010 (2 pages)
8 September 2009Appointment Terminated Director adnan rauf (1 page)
8 September 2009Appointment terminated director adnan rauf (1 page)
7 September 2009Director's change of particulars / andrew newell / 07/09/2009 (1 page)
7 September 2009Director's Change of Particulars / andrew newell / 07/09/2009 / HouseName/Number was: , now: 407; Street was: 1 cousins close, now: barking; Post Town was: yiewsley, now: ; Region was: middlesex, now: ; Post Code was: UB7 8QG, now: IG118QN (1 page)
13 August 2009Secretary appointed mrs sadiqa rauf (1 page)
13 August 2009Secretary appointed mrs sadiqa rauf (1 page)
11 June 2009Director's change of particulars / adnan rauf / 03/06/2009 (2 pages)
11 June 2009Director's Change of Particulars / adnan rauf / 03/06/2009 / Area was: , now: forest gate (2 pages)
3 June 2009Registered office changed on 03/06/2009 from 1 cousins close yiewsley middlesex UB7 8QG (1 page)
3 June 2009Registered office changed on 03/06/2009 from 1 cousins close yiewsley middlesex UB7 8QG (1 page)
18 March 2009Director appointed adnan rauf (2 pages)
18 March 2009Director appointed andrew newell (2 pages)
18 March 2009Director appointed andrew newell (2 pages)
18 March 2009Director appointed adnan rauf (2 pages)
5 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
5 March 2009Ad 02/03/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
5 March 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
5 March 2009Accounts made up to 28 February 2009 (1 page)
5 March 2009Registered office changed on 05/03/2009 from opalnet LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
5 March 2009Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
5 March 2009Ad 02/03/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
5 March 2009Ad 02/03/09 gbp si 49@1=49 gbp ic 1/50 (2 pages)
5 March 2009Registered office changed on 05/03/2009 from opalnet LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
5 March 2009Appointment terminated director ocs directors LIMITED (1 page)
5 March 2009Appointment Terminated Director ocs directors LIMITED (1 page)
5 March 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
5 March 2009Ad 02/03/09 gbp si 50@1=50 gbp ic 50/100 (2 pages)
5 March 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2009Return made up to 12/02/09; full list of members (3 pages)
2 March 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2008Incorporation (18 pages)
12 February 2008Incorporation (18 pages)