General information

Name:

Opulen 16 Limited

Office Address:

Verulam Advisory First Floor The Annexe New Barnes Mill Cottonmill Lane AL1 2HA St Albans

Number: 10221320

Incorporation date: 2016-06-08

End of financial year: 29 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This particular business is situated in St Albans under the ID 10221320. The firm was registered in the year 2016. The office of this company is situated at Verulam Advisory First Floor The Annexe New Barnes Mill Cottonmill Lane. The area code for this address is AL1 2HA. This business's SIC code is 41100 meaning Development of building projects. Opulen 16 Limited reported its latest accounts for the financial year up to 2019-07-31. The firm's most recent confirmation statement was released on 2021-06-07.

Financial data based on annual report

Company staff

Liam H.

Role: Director

Appointed: 17 November 2017

Latest update: 24 October 2023

People with significant control

Castletown Limited
Address: C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5512270
Notified on 17 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Emily-Jane G.
Notified on 23 August 2016
Ceased on 17 November 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Opulen 100 Ltd
Address: Aston House Cornwall Avenue, London, N3 1LF, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 09373766
Notified on 8 June 2016
Ceased on 17 November 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 October 2021
Account last made up date 31 July 2019
Confirmation statement next due date 21 June 2022
Confirmation statement last made up date 07 June 2021
Annual Accounts 18 December 2017
Start Date For Period Covered By Report 2016-06-08
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 18 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Hertfordshire AL1 2HA. Change occurred on November 21, 2022. Company's previous address: Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England. (AD01)
filed on: 21st, November 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
7
Company Age

Closest Companies - by postcode