Company NameOpal Access Limited
Company StatusActive
Company Number09442577
CategoryPrivate Limited Company
Incorporation Date17 February 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Lee Armstrong
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(same day as company formation)
RoleRope Access
Country of ResidenceUnited Kingdom
Correspondence AddressDeuteros House Bank Top
Earsdon
Whitley Bay
Tyne And Wear
NE25 9JS
Director NameMr Christopher Edward Tobin
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleNon Exec - Director
Country of ResidenceScotland
Correspondence Address159 Broad Street
Glasgow
G40 2QR
Scotland
Director NameKenneth Peter Macleod
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2017(2 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleNon - Exec Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bank Top
Deuters House
Earsdon
Newcastle Upon Tyne
NE25 9JS
Director NameMr Carl Peter Beckwith
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2020)
RoleNon Exec - Director
Country of ResidenceScotland
Correspondence AddressDeuteros House Bank Top
Earsdon
Whitley Bay
Tyne And Wear
NE25 9JS

Location

Registered Address4 Strand Business Centre Locomotion Way
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

13 September 2017Delivered on: 15 September 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

18 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
14 August 2020Termination of appointment of Carl Peter Beckwith as a director on 1 March 2020 (1 page)
15 May 2020Micro company accounts made up to 29 February 2020 (5 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
31 July 2019Director's details changed for Ceo Mr Lee Armstrong on 31 July 2019 (2 pages)
3 July 2019Micro company accounts made up to 28 February 2019 (5 pages)
10 April 2019Director's details changed for Kenneth Peter Macleod on 9 April 2019 (2 pages)
10 April 2019Director's details changed for Mr Carl Peter Beckwith on 9 April 2019 (2 pages)
10 April 2019Director's details changed for Mr Christopher Edward Tobin on 9 April 2019 (2 pages)
19 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
28 August 2018Micro company accounts made up to 28 February 2018 (5 pages)
23 April 2018Appointment of Mr Carl Peter Beckwith as a director on 23 April 2018 (2 pages)
28 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
15 September 2017Registration of charge 094425770001, created on 13 September 2017 (22 pages)
15 September 2017Registration of charge 094425770001, created on 13 September 2017 (22 pages)
7 June 2017Appointment of Kenneth Peter Macleod as a director on 13 May 2017 (3 pages)
7 June 2017Appointment of Kenneth Peter Macleod as a director on 13 May 2017 (3 pages)
2 June 2017Director's details changed for Mr Lee Armstrong on 31 May 2017 (2 pages)
2 June 2017Director's details changed for Mr Lee Armstrong on 31 May 2017 (2 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
13 February 2017Appointment of Mr Christopher Edward Tobin as a director on 1 November 2016 (3 pages)
13 February 2017Appointment of Mr Christopher Edward Tobin as a director on 1 November 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)