Opal Food Processing Systems Limited CAMBRIDGESHIRE


Opal Food Processing Systems started in year 1996 as Private Limited Company with registration number 03148647. The Opal Food Processing Systems company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Cambridgeshire at Ormond House Nuffield Road. Postal code: PE27 3LX.

Currently there are 2 directors in the the company, namely Thomas L. and Seamus F.. In addition one secretary - Thomas L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Opal Food Processing Systems Limited Address / Contact

Office Address Ormond House Nuffield Road
Office Address2 St Ives
Town Cambridgeshire
Post code PE27 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03148647
Date of Incorporation Fri, 19th Jan 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Thomas L.

Position: Director

Appointed: 07 October 2021

Thomas L.

Position: Secretary

Appointed: 07 October 2021

Seamus F.

Position: Director

Appointed: 06 April 2009

Seamus F.

Position: Secretary

Appointed: 06 April 2009

Resigned: 07 October 2021

Barry A.

Position: Director

Appointed: 01 June 1997

Resigned: 26 June 1998

John P.

Position: Director

Appointed: 01 June 1997

Resigned: 31 July 1999

Linda C.

Position: Director

Appointed: 06 February 1997

Resigned: 06 April 2009

Linda C.

Position: Secretary

Appointed: 06 February 1997

Resigned: 06 April 2009

Edwin W.

Position: Director

Appointed: 06 February 1997

Resigned: 27 July 1997

Roger M.

Position: Director

Appointed: 19 January 1996

Resigned: 06 February 1997

Keith C.

Position: Director

Appointed: 19 January 1996

Resigned: 05 April 2012

Stephen T.

Position: Director

Appointed: 19 January 1996

Resigned: 06 February 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 January 1996

Resigned: 19 January 1996

Keith C.

Position: Secretary

Appointed: 19 January 1996

Resigned: 06 February 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1996

Resigned: 19 January 1996

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Sf Topco Limited from St. Ives, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Skellville Enterprises Ltd T/A Sf Enginerring that entered Sligo, Ireland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sf Topco Limited

Omond House Nuffield Road, Covent Garden, St. Ives, Cambridgeshire, PE273LX, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 13232680
Notified on 29 June 2021
Nature of control: 75,01-100% shares

Skellville Enterprises Ltd T/A Sf Enginerring

Sf Engineering Grange, Sligo, Sligo, Sligo, Ireland

Legal authority Republic Of Ireland
Legal form Limited Company
Country registered Ireland
Place registered Ireland
Registration number 118398
Notified on 6 April 2016
Ceased on 29 June 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
Free Download (15 pages)

Company search

Advertisements