Company NameOpal Utilities Ltd.
DirectorMyles Monaghan
Company StatusActive
Company Number03242056
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 8 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Myles Monaghan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 818
23 Victoria Avenue 23 Victoria Avenue
Harrogate
HG1 5RD
Director NameMartin Richard Jew
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleEnergy Consultant
Correspondence AddressMarshaw Bank Barn
Blackstone Edge Road
Cragg Vale
HX7 5TG
Director NameMr Timothy Peter Jones
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 The Crescent
Ripon
North Yorkshire
HG4 2JB
Director NameMalcolm Macgregor
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleAccounts Manager
Correspondence Address24 College Road
Ripon
North Yorkshire
HG4 2HA
Secretary NameMalcolm Macgregor
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleAccounts Manager
Correspondence Address24 College Road
Ripon
North Yorkshire
HG4 2HA
Director NameMrs Pauline Susan Newsome
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(3 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 March 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 The Birches
Guiseley
Leeds
LS20 9EH
Director NameAngela Jew
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(3 years, 11 months after company formation)
Appointment Duration16 years (resigned 06 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Old Chapel Station Road
Otley
West Yorkshire
LS21 3FB
Secretary NameLawrence Michael Walker
NationalityBritish
StatusResigned
Appointed27 August 2002(6 years after company formation)
Appointment Duration9 years (resigned 27 August 2011)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 The Lilacs
Guiseley
Leeds
LS20 9ER
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPO Box 818
23 Victoria Avenue
Harrogate
HG1 5RD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Angela Jew
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,169
Cash£7
Current Liabilities£50,917

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

30 October 2023Registration of charge 032420560001, created on 16 October 2023 (4 pages)
3 May 2023Registered office address changed from PO Box PO Box 818 23 Victoria Avenue 23 Victoria Avenue Harrogate HG1 5rd United Kingdom to PO Box 818 23 Victoria Avenue Harrogate HG1 5rd on 3 May 2023 (1 page)
13 March 2023Micro company accounts made up to 30 April 2022 (3 pages)
21 December 2022Confirmation statement made on 21 December 2022 with updates (3 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
5 November 2021Registered office address changed from Unit E3 5 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to PO Box PO Box 818 23 Victoria Avenue 23 Victoria Avenue Harrogate HG1 5rd on 5 November 2021 (1 page)
1 November 2021Company name changed regen global LTD.\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
(3 pages)
13 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
21 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-21
(3 pages)
10 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
29 August 2018Confirmation statement made on 27 August 2018 with updates (5 pages)
27 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
2 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
(3 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
(3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 January 2017Registered office address changed from 1D Far Well Road Rawdon Leeds LS19 6QD to Unit E3, 5 Greengate Unit E3, 5 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 1D Far Well Road Rawdon Leeds LS19 6QD to Unit E3, 5 Greengate Unit E3, 5 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 16 January 2017 (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Termination of appointment of Angela Jew as a director on 6 August 2016 (1 page)
6 January 2017Confirmation statement made on 27 August 2016 with updates (5 pages)
6 January 2017Appointment of Mr Myles Monaghan as a director on 6 August 2016 (2 pages)
6 January 2017Appointment of Mr Myles Monaghan as a director on 6 August 2016 (2 pages)
6 January 2017Confirmation statement made on 27 August 2016 with updates (5 pages)
6 January 2017Termination of appointment of Angela Jew as a director on 6 August 2016 (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 March 2015Termination of appointment of Pauline Susan Newsome as a director on 9 March 2015 (2 pages)
25 March 2015Termination of appointment of Pauline Susan Newsome as a director on 9 March 2015 (2 pages)
25 March 2015Termination of appointment of Pauline Susan Newsome as a director on 9 March 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Director's details changed for Angela Jew on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Angela Jew on 8 September 2014 (2 pages)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Director's details changed for Angela Jew on 8 September 2014 (2 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 September 2013Registered office address changed from the Courtyard Town Street Rawdon Leeds West Yorkshire LS19 6PU England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from the Courtyard Town Street Rawdon Leeds West Yorkshire LS19 6PU England on 16 September 2013 (1 page)
16 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
26 November 2012Registered office address changed from Moorfield Chambers 2 Moorfield Crescent Hugh St Yeadon Leeds LS19 7EA on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Moorfield Chambers 2 Moorfield Crescent Hugh St Yeadon Leeds LS19 7EA on 26 November 2012 (1 page)
2 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 November 2011Termination of appointment of Lawrence Walker as a secretary (1 page)
11 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
11 November 2011Termination of appointment of Lawrence Walker as a secretary (1 page)
11 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 March 2010Current accounting period shortened from 31 August 2010 to 30 April 2010 (2 pages)
5 March 2010Current accounting period shortened from 31 August 2010 to 30 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 September 2009Return made up to 27/08/09; full list of members (3 pages)
4 September 2009Return made up to 27/08/09; full list of members (3 pages)
29 August 2008Return made up to 27/08/08; full list of members (3 pages)
29 August 2008Return made up to 27/08/08; full list of members (3 pages)
6 February 2008Registered office changed on 06/02/08 from: the courtyard town street rawdon leeds west yorkshire LS19 6PU (1 page)
6 February 2008Registered office changed on 06/02/08 from: the courtyard town street rawdon leeds west yorkshire LS19 6PU (1 page)
3 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 October 2007Return made up to 27/08/07; no change of members (7 pages)
17 October 2007Return made up to 27/08/07; no change of members (7 pages)
5 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 August 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
10 October 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 September 2003Return made up to 27/08/03; full list of members (8 pages)
18 September 2003Return made up to 27/08/03; full list of members (8 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
4 December 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
4 December 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
30 September 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
30 September 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
13 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
19 September 2001Return made up to 27/08/01; full list of members (7 pages)
19 September 2001Return made up to 27/08/01; full list of members (7 pages)
5 September 2000Return made up to 27/08/00; full list of members (7 pages)
5 September 2000Return made up to 27/08/00; full list of members (7 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
24 July 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
24 July 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
15 September 1999Return made up to 27/08/99; no change of members (4 pages)
15 September 1999Return made up to 27/08/99; no change of members (4 pages)
2 July 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
2 July 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
10 September 1998Return made up to 27/08/98; no change of members (4 pages)
10 September 1998Return made up to 27/08/98; no change of members (4 pages)
23 September 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
23 September 1997Return made up to 27/08/97; full list of members (6 pages)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1997Return made up to 27/08/97; full list of members (6 pages)
23 September 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
4 September 1996New secretary appointed;new director appointed (1 page)
4 September 1996Registered office changed on 04/09/96 from: 12 york place leeds LS1 2DS (1 page)
4 September 1996Secretary resigned (2 pages)
4 September 1996New secretary appointed;new director appointed (1 page)
4 September 1996Director resigned (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996Secretary resigned (2 pages)
4 September 1996Registered office changed on 04/09/96 from: 12 york place leeds LS1 2DS (1 page)
4 September 1996New director appointed (1 page)
4 September 1996Director resigned (2 pages)
4 September 1996New director appointed (1 page)
4 September 1996New director appointed (2 pages)
27 August 1996Incorporation (10 pages)
27 August 1996Incorporation (10 pages)