Stockport
Cheshire
SK1 3EH
Secretary Name | Miss Gillian Frances Maybank |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1991(2 weeks after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 77 Middle Hillgate Stockport Cheshire SK1 3EH |
Director Name | Mr Geoffrey Warrack Maybank |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 77 Middle Hillgate Stockport Cheshire SK1 3EH |
Director Name | Mr John Warrack Maybank |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 weeks after company formation) |
Appointment Duration | 28 years, 10 months (resigned 31 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 77 Middle Hillgate Stockport Cheshire SK1 3EH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | opalrealm.co.uk |
---|
Registered Address | 77 Middle Hillgate Stockport Cheshire SK1 3EH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
80 at £1 | Gillian Frances Maybank 80.00% Ordinary A |
---|---|
20 at £1 | Geoffrey Warrack Maybank 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £623,273 |
Cash | £237,183 |
Current Liabilities | £6,892 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
8 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
8 April 2020 | Termination of appointment of John Warrack Maybank as a director on 31 January 2020 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
9 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
1 October 2015 | Registered office address changed from C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 1 October 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 April 2011 | Director's details changed for Miss Gillian Frances Maybank on 19 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Miss Gillian Frances Maybank on 19 March 2011 (2 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Secretary's details changed for Miss Gillian Frances Maybank on 19 March 2011 (1 page) |
12 April 2011 | Director's details changed for Geoffrey Warrack Maybank on 19 March 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr John Warrack Maybank on 19 March 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Miss Gillian Frances Maybank on 19 March 2011 (1 page) |
12 April 2011 | Director's details changed for Geoffrey Warrack Maybank on 19 March 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr John Warrack Maybank on 19 March 2011 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 April 2010 | Secretary's details changed for Miss Gillian Frances Maybank on 7 April 2010 (1 page) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Miss Gillian Frances Maybank on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for John Warrack Maybank on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Miss Gillian Frances Maybank on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for John Warrack Maybank on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Miss Gillian Frances Maybank on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Miss Gillian Frances Maybank on 7 April 2010 (1 page) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Miss Gillian Frances Maybank on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for John Warrack Maybank on 7 April 2010 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
26 February 2009 | Company name changed opalrealm wormser LIMITED\certificate issued on 27/02/09 (2 pages) |
26 February 2009 | Company name changed opalrealm wormser LIMITED\certificate issued on 27/02/09 (2 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 2A moss industrial estate woodbine street east rochdale lancashire OL16 5LB (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 2A moss industrial estate woodbine street east rochdale lancashire OL16 5LB (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Location of register of members (1 page) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
20 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Resolutions
|
12 February 2007 | Memorandum and Articles of Association (10 pages) |
12 February 2007 | Memorandum and Articles of Association (10 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
20 April 2006 | Location of register of members (1 page) |
20 April 2006 | Location of register of members (1 page) |
20 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 March 2004 | Return made up to 19/03/04; full list of members
|
30 March 2004 | Return made up to 19/03/04; full list of members
|
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
17 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
10 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
10 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
6 February 2002 | Company name changed opalrealm LIMITED\certificate issued on 06/02/02 (2 pages) |
6 February 2002 | Company name changed opalrealm LIMITED\certificate issued on 06/02/02 (2 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: dale mill roch street rochdale lancs., OL16 2UH (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: dale mill roch street rochdale lancs., OL16 2UH (1 page) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
4 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 April 2000 | Return made up to 21/03/00; full list of members
|
16 April 2000 | Return made up to 21/03/00; full list of members
|
8 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
31 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 March 1998 | Return made up to 21/03/98; full list of members (6 pages) |
26 March 1998 | Return made up to 21/03/98; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 April 1997 | Return made up to 21/03/97; full list of members (6 pages) |
4 April 1997 | Return made up to 21/03/97; full list of members (6 pages) |
12 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 March 1996 | Return made up to 21/03/96; full list of members
|
31 March 1996 | Return made up to 21/03/96; full list of members
|
27 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
12 April 1995 | Return made up to 21/03/95; change of members (6 pages) |
12 April 1995 | Return made up to 21/03/95; change of members (6 pages) |
5 September 1991 | Company name changed magicscheme LIMITED\certificate issued on 06/09/91 (2 pages) |
5 September 1991 | Company name changed magicscheme LIMITED\certificate issued on 06/09/91 (2 pages) |
21 March 1991 | Incorporation (14 pages) |
21 March 1991 | Incorporation (14 pages) |