-
OPAI DEVELOPMENTS LIMITED - C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA, United Kingdom
Company Information
- Company registration number
- 07616182
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane
- Heskin
- Preston
- PR7 5PA C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA UK
Management
- Managing Directors
- ABEDINZADEH, Mohamad Hossein
- ARMITAGE, Shane Gavin Frederick
- RICHARDSON, Benjamin Matthew
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-27
- Dissolved on
- 2020-08-18
- SIC/NACE
- 41100
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- OPAI INVESTMENTS LTD.
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
- Last Return Made Up To:
- 2012-04-27
-
OPAI DEVELOPMENTS LIMITED Company Description
- OPAI DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07616182. Its current trading status is "closed". It was registered 2011-04-27. It was previously called OPAI INVESTMENTS LTD.. It has declared SIC or NACE codes as "41100". It has 3 directors The latest annual return was filed up to 2012-04-27.It can be contacted at C/o Marshall Peters Ltd Heskin Hall Farm Wood Lane .
Get OPAI DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Opai Developments Limited - C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA, United Kingdom
Did you know? kompany provides original and official company documents for OPAI DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-08-18) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2020-05-18) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-22) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-07-09) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-04-24) - 4.68
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-06) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-27) - AR01
-
liquidation-voluntary-appointment-of-liquidator (2016-04-14) - 600
-
resolution (2016-04-14) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2016-04-14) - 4.70
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
-
change-person-director-company-with-change-date (2015-07-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-10-12) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-12-31) - AA
-
change-account-reference-date-company-current-shortened (2014-12-16) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-22) - AR01
-
certificate-change-of-name-company (2014-05-15) - CERTNM
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-05) - MR01
-
accounts-with-accounts-type-full (2013-11-26) - AA
-
change-account-reference-date-company-previous-shortened (2013-10-07) - AA01
-
mortgage-satisfy-charge-full (2013-06-26) - MR04
-
accounts-with-accounts-type-medium (2013-05-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-30) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-04-18) - MR01
-
change-person-director-company-with-change-date (2013-04-17) - CH01
-
mortgage-satisfy-charge-full (2013-08-30) - MR04
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-01-30) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-21) - AR01
-
legacy (2012-07-24) - MG01
-
legacy (2012-08-15) - MG01
-
appoint-person-director-company-with-name (2012-08-20) - AP01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-12-05) - AP01
-
capital-allotment-shares (2011-12-05) - SH01
-
certificate-change-of-name-company (2011-11-18) - CERTNM
-
change-of-name-notice (2011-11-18) - CONNOT
-
change-person-director-company-with-change-date (2011-04-28) - CH01
-
incorporation-company (2011-04-27) - NEWINC