Company NameOpal Locums Limited
DirectorJasbir Singh Bumbra
Company StatusActive
Company Number10443847
CategoryPrivate Limited Company
Incorporation Date25 October 2016(7 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Jasbir Singh Bumbra
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address6 South View
Jarrow
NE32 5JP

Location

Registered Address6 South View
Jarrow
NE32 5JP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

8 December 2023Unaudited abridged accounts made up to 31 October 2023 (7 pages)
8 December 2023Registered office address changed from 14 Kirton Park Terrace Kirton Park Terrace North Shields NE30 2BP England to 6 South View Jarrow NE32 5JP on 8 December 2023 (1 page)
7 December 2023Change of details for Dr Jasbir Singh Bumbra as a person with significant control on 14 July 2023 (2 pages)
7 December 2023Director's details changed for Dr Jasbir Singh Bumbra on 14 July 2023 (2 pages)
20 October 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
12 January 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
11 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
31 December 2021Unaudited abridged accounts made up to 31 October 2021 (7 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
11 December 2020Unaudited abridged accounts made up to 31 October 2020 (7 pages)
4 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
28 October 2019Micro company accounts made up to 27 October 2019 (2 pages)
12 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
6 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
30 July 2018Registered office address changed from 2 Edith Street North Shields NE30 2PN United Kingdom to 14 Kirton Park Terrace Kirton Park Terrace North Shields NE30 2BP on 30 July 2018 (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 April 2018Confirmation statement made on 24 October 2017 with no updates (3 pages)
17 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2016Incorporation
Statement of capital on 2016-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 October 2016Incorporation
Statement of capital on 2016-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)