Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPAL MARINE LIMITED
Company Information for

OPAL MARINE LIMITED

311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
Company Registration Number
06278177
Private Limited Company
Liquidation

Company Overview

About Opal Marine Ltd
OPAL MARINE LIMITED was founded on 2007-06-13 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". Opal Marine Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPAL MARINE LIMITED
 
Legal Registered Office
311 HIGH ROAD
LOUGHTON
ESSEX
IG10 1AH
Other companies in PO20
 
Previous Names
M&R 1050 LIMITED06/09/2007
Filing Information
Company Number 06278177
Company ID Number 06278177
Date formed 2007-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2012
Account next due 31/12/2014
Latest return 13/06/2014
Return next due 11/07/2015
Type of accounts FULL
Last Datalog update: 2018-08-04 09:00:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPAL MARINE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABNK CONTRACTING LIMITED   ANGELSTAR ACCOUNTANCY SERVICES LIMITED   G & K ASSOCIATES LIMITED   GLOBAL ACCOUNTANTS (GB) LTD   J DANIELS & CO LTD   MACS ACCOUNTANTS LIMITED   PAWLEY & MALYON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OPAL MARINE LIMITED
The following companies were found which have the same name as OPAL MARINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPAL MARINE SYSTEMS LIMITED 400 MARLBOROUGH GATE MILTON KEYNES MK9 3FP Active - Proposal to Strike off Company formed on the 2011-03-25
OPAL MARINE ORNAMENTALS PRIVATE LIMITED 28/2951PONNETH TEMPLE ROAD KADAVANTHARA P O ERNAKULAM Kerala 682020 STRIKE OFF Company formed on the 2002-01-03
OPAL MARINE PTY. LTD. Active Company formed on the 1999-06-21
OPAL MARINE PRIVATE LIMITED Singapore Dissolved Company formed on the 2008-09-09
OPAL MARINE CARPENTRY LLC 3009 SEVILLE ST, APT. 2 FORT LAUDERDALE FL 33304 Inactive Company formed on the 2015-02-20
OPAL MARINE GROUP, LLC 1819 MAIN STREET SARASOTA FL 34236 Inactive Company formed on the 2015-07-24
OPAL MARINE CAPITAL, LLC 10542 GREENCREST DRIVE TAMPA FL 33626 Active Company formed on the 2021-06-23

Company Officers of OPAL MARINE LIMITED

Current Directors
Officer Role Date Appointed
PIERS SLATER
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER FORDHAM
Director 2013-06-13 2014-09-05
KANAGARATNAM JEYAKANTHAN
Company Secretary 2012-08-01 2014-09-01
CHRISTOPHER JAMES ALEXANDER GORE
Director 2012-02-21 2013-06-28
SHEILA MARGARET SOLOMAN
Company Secretary 2007-09-03 2012-07-31
SEHR SAEED AHMAD
Director 2010-09-21 2012-03-02
ALAN HENRY ENGLISH
Director 2007-09-03 2011-04-01
MARK ANDREW LIONEL COMPTON CAVENDISH
Director 2007-11-01 2008-09-02
PETER ROYSTON CHARLES
Director 2007-10-23 2008-04-30
WENDY MARGARET ENGLISH
Director 2007-09-04 2007-11-27
ZICKIE HWEI LING LIM
Company Secretary 2007-06-13 2007-09-03
TOM PICKTHORN
Director 2007-06-13 2007-09-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-10LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-07-10LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-02-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/12/2017:LIQ. CASE NO.1
2018-02-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/12/2017:LIQ. CASE NO.1
2017-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2016
2016-02-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2015
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM CHICHESTER MARINA BIRDHAM CHICHESTER WEST SUSSEX PO20 7EJ
2014-12-31F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-314.20STATEMENT OF AFFAIRS/4.19
2014-12-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-09-25TM02APPOINTMENT TERMINATED, SECRETARY KANAGARATNAM JEYAKANTHAN
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 062781770019
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 062781770018
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FORDHAM
2014-07-02AA01PREVEXT FROM 30/09/2013 TO 31/03/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0113/06/14 FULL LIST
2013-07-29AR0113/06/13 FULL LIST
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORE
2013-07-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORE
2013-06-13AP01DIRECTOR APPOINTED MR JAMES ALEXANDER FORDHAM
2013-06-05AP01DIRECTOR APPOINTED MR PIERS SLATER
2012-09-18TM02APPOINTMENT TERMINATED, SECRETARY SHEILA SOLOMAN
2012-09-18AP03SECRETARY APPOINTED MR KANAGARATNAM JEYAKANTHAN
2012-06-27AR0113/06/12 FULL LIST
2012-04-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES ALEXANDER GORE
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SEHR AHMAD
2011-07-10AR0113/06/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARGARET SOLOMAN / 25/02/2011
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ENGLISH
2010-09-21AP01DIRECTOR APPOINTED MS SEHR SAEED AHMAD
2010-06-18AR0113/06/10 FULL LIST
2010-04-08AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-07225CURREXT FROM 31/08/2009 TO 30/09/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-08-04363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-08-03288cSECRETARY'S CHANGE OF PARTICULARS / SHEILA SOLOMAN / 06/05/2009
2009-04-01RES13LIABILITY LIMITATION AGREEMENT 23/03/2009
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-24MEM/ARTSARTICLES OF ASSOCIATION
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR MARK CAVENDISH
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-07-04363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR PETER CHARLES
2008-04-10225CURREXT FROM 30/06/2008 TO 31/08/2008
2008-04-01RES01ADOPT ARTICLES 03/03/2008
2008-04-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPAL MARINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-12-30
Resolutions for Winding-up2014-12-30
Meetings of Creditors2014-11-27
Fines / Sanctions
No fines or sanctions have been issued against OPAL MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-04 Outstanding BRAMPTONIA LIMITED
2014-09-04 Outstanding BRAMPTONIA LIMITED
MORTGAGE OF A SHIP 2008-07-04 Satisfied BANK OF SCOTLAND PLC
MORTGAGE 2008-05-20 Satisfied BANK OF SCOTLAND PLC
MORTGAGE 2008-03-11 Satisfied BANK OF SCOTLAND PLC
DEED OF MORTGAGE 2008-02-21 Satisfied BANK OF SCOTLAND PLC
DEED OF MORTGAGE 2008-02-18 Satisfied BANK OF SCOTLAND PLC
DEED OF MORTGAGE 2008-02-18 Satisfied BANK OF SCOTLAND PLC
DEED OF MORTGAGE 2008-02-07 Satisfied BANK OF SCOTLAND PLC
MORTGAGE 2008-02-07 Satisfied BANK OF SCOTLAND PLC
MORTGAGE 2008-02-07 Satisfied BANK OF SCOTLAND PLC
MORTGAGE 2008-02-05 Satisfied BANK OF SCOTLAND PLC
MORTGAGE 2008-02-05 Satisfied BANK OF SCOTLAND PLC
MORTGAGE 2008-02-05 Satisfied BANK OF SCOTLAND PLC
MORTGAGE 2008-02-05 Satisfied BANK OF SCOTLAND PLC
DEED OF MORTGAGE 2008-01-23 Satisfied BANK OF SCOTLAND PLC
DEED OF MORTGAGE 2008-01-23 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-01-08 Satisfied BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2008-01-07 Satisfied BRIXHAM YACHT HARBOUR LIMITED
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPAL MARINE LIMITED

Intangible Assets
Patents
We have not found any records of OPAL MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPAL MARINE LIMITED
Trademarks
We have not found any records of OPAL MARINE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEASE ASPIRE ELECTRONICS LTD 2010-09-18 Outstanding

We have found 1 mortgage charges which are owed to OPAL MARINE LIMITED

Income
Government Income
We have not found government income sources for OPAL MARINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as OPAL MARINE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where OPAL MARINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyOPAL MARINE LIMITEDEvent Date2014-12-11
Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOPAL MARINE LIMITEDEvent Date2014-12-11
At a general meeting of the Company, duly convened and held at ThorntonRones Limited, 311 High Road, Loughton Essex IG10 1AH on 11 December 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Rones of ThorntonRones, 311 High Road, Loughton, Essex IG10 1AH be and is hereby appointed Liquidator of the Company for the purposes of such winding up. At the subsequent Meeting of Creditors held on 11 December 2014 the appointment of Richard Jeffrey Rones as Liquidator was confirmed. Richard Jeffrey Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator of the Company on 11 December 2014 . Further information about this case is available from Harrison Smith at the offices of ThorntonRones Limited on 020 8418 9444 . Piers Slater , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyOPAL MARINE LIMITEDEvent Date2014-11-12
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 311 High Road, Loughton, Essex IG10 1AH on 11 December 2014 at 10.30 am for the purposes provided for in Sections 99 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, at the offices of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH , not later than 12.00 noon on 10 December 2014. The proxy form and statement may be posted or sent by fax 020 8418 9444. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of ThorntonRones Limited on 020 8418 9333 . Piers Slater , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPAL MARINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPAL MARINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3