Company NameOpal Finance Limited
Company StatusDissolved
Company Number05130193
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 10 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2018(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
CH41 7ED
Wales
Director NameMr Timothy Patrick Clancy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2018(14 years, 3 months after company formation)
Appointment Duration9 months (closed 28 May 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
CH41 7ED
Wales
Secretary NamePark Group Secretaries Ltd (Corporation)
StatusClosed
Appointed17 May 2004(same day as company formation)
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Peter Robert Johnson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressValley Road
Birkenhead
CH41 7ED
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
CH41 7ED
Wales
Director NameMr Martin Richard Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(5 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 04 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
CH41 7ED
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteparkgroup.co.uk
Telephone0151 6531700
Telephone regionLiverpool

Location

Registered AddressValley Road
Birkenhead
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Park Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
28 February 2019Application to strike the company off the register (3 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
4 September 2018Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages)
6 August 2018Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page)
30 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
8 February 2018Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages)
7 February 2018Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 July 2017Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
23 May 2012Director's details changed for Peter Robert Johnson on 17 May 2012 (2 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
23 May 2012Director's details changed for Peter Robert Johnson on 17 May 2012 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 May 2010Director's details changed for Christopher Houghton on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Martin Richard Stewart on 17 May 2010 (2 pages)
25 May 2010Secretary's details changed for Park Group Secretaries Ltd on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Christopher Houghton on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Peter Robert Johnson on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Martin Richard Stewart on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Peter Robert Johnson on 17 May 2010 (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
25 May 2010Secretary's details changed for Park Group Secretaries Ltd on 17 May 2010 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
9 June 2009Return made up to 17/05/09; full list of members (4 pages)
9 June 2009Return made up to 17/05/09; full list of members (4 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 June 2007Return made up to 17/05/07; no change of members (7 pages)
5 June 2007Return made up to 17/05/07; no change of members (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
8 June 2006Return made up to 17/05/06; full list of members (7 pages)
8 June 2006Return made up to 17/05/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 October 2005Memorandum and Articles of Association (8 pages)
18 October 2005Memorandum and Articles of Association (8 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
25 June 2005Return made up to 17/05/05; full list of members (7 pages)
25 June 2005Return made up to 17/05/05; full list of members (7 pages)
11 April 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
11 April 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
19 July 2004Ad 17/05/04-13/07/04 £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2004Ad 17/05/04-13/07/04 £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2004New director appointed (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (1 page)
19 May 2004New director appointed (1 page)
19 May 2004New director appointed (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004New secretary appointed (1 page)
19 May 2004New director appointed (1 page)
17 May 2004Incorporation (13 pages)
17 May 2004Incorporation (13 pages)