Company NameOpexsteel Ltd
Company StatusDissolved
Company Number07702912
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)
Dissolution Date19 December 2019 (4 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Waqar Ahmed Rashid
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 19 December 2019)
RoleSteel Worker
Country of ResidenceEngland
Correspondence AddressC/O Gibson Booth 15 Victoria Road
Barnsley
S70 2BB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Waqar Ahmed Rashid
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence AddressUnit 14-16 Iron Works Park
Bowling Back Lane
Bradford
West Yorkshire
BD4 8SX
Director NameMr Woyciech Gzerwinski
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 July 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Bertram Road
Bradford
West Yorkshire
BD8 7LN

Contact

Websiteopexsteel.com
Telephone01274 962151
Telephone regionBradford

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Waqar Rashid
100.00%
Ordinary

Financials

Year2014
Net Worth£81,378
Cash£165,879
Current Liabilities£86,207

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

2 February 2015Delivered on: 13 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at units 2, 4 & 5 tong street business park bradford t/no's WYK747699, WYK756235 and WYK776042.
Outstanding
26 January 2015Delivered on: 28 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2019Final Gazette dissolved following liquidation (1 page)
19 September 2019Notice of final account prior to dissolution (31 pages)
7 June 2019Progress report in a winding up by the court (27 pages)
26 July 2018Progress report in a winding up by the court (29 pages)
27 November 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 November 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
5 June 2017Registered office address changed from 985 Leeds Road Bradford West Yorkshire BD3 7nd to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 5 June 2017 (2 pages)
5 June 2017Registered office address changed from 985 Leeds Road Bradford West Yorkshire BD3 7nd to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 5 June 2017 (2 pages)
31 May 2017Appointment of a liquidator (3 pages)
31 May 2017Appointment of a liquidator (3 pages)
11 May 2017Order of court to wind up (2 pages)
11 May 2017Order of court to wind up (2 pages)
10 April 2017Satisfaction of charge 077029120001 in full (1 page)
10 April 2017Satisfaction of charge 077029120001 in full (1 page)
10 April 2017Satisfaction of charge 077029120002 in full (1 page)
10 April 2017Satisfaction of charge 077029120002 in full (1 page)
10 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
26 June 2015Registered office address changed from Unit 14-16 Iron Works Park Bowling Back Lane Bradford West Yorkshire BD4 8SX to 985 Leeds Road Bradford West Yorkshire BD3 7nd on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Unit 14-16 Iron Works Park Bowling Back Lane Bradford West Yorkshire BD4 8SX to 985 Leeds Road Bradford West Yorkshire BD3 7nd on 26 June 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 February 2015Registration of charge 077029120002, created on 2 February 2015 (12 pages)
13 February 2015Registration of charge 077029120002, created on 2 February 2015 (12 pages)
13 February 2015Registration of charge 077029120002, created on 2 February 2015 (12 pages)
28 January 2015Registration of charge 077029120001, created on 26 January 2015 (18 pages)
28 January 2015Registration of charge 077029120001, created on 26 January 2015 (18 pages)
12 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
7 November 2014Amended total exemption small company accounts made up to 31 July 2013 (4 pages)
7 November 2014Amended total exemption small company accounts made up to 31 July 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
14 August 2014Appointment of Mr Waqar Ahmed Rashid as a director on 1 July 2014 (2 pages)
14 August 2014Appointment of Mr Waqar Ahmed Rashid as a director on 1 July 2014 (2 pages)
14 August 2014Appointment of Mr Waqar Ahmed Rashid as a director on 1 July 2014 (2 pages)
14 August 2014Termination of appointment of Woyciech Gzerwinski as a director on 1 July 2014 (1 page)
14 August 2014Termination of appointment of Woyciech Gzerwinski as a director on 1 July 2014 (1 page)
14 August 2014Termination of appointment of Woyciech Gzerwinski as a director on 1 July 2014 (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
28 April 2014Appointment of Mr Woyciech Gzerwinski as a director (2 pages)
28 April 2014Termination of appointment of Waqar Rashid as a director (1 page)
28 April 2014Termination of appointment of Waqar Rashid as a director (1 page)
28 April 2014Appointment of Mr Woyciech Gzerwinski as a director (2 pages)
13 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
20 July 2011Appointment of Mr Waqar Ahmed Rashid as a director (2 pages)
20 July 2011Appointment of Mr Waqar Ahmed Rashid as a director (2 pages)
13 July 2011Incorporation (20 pages)
13 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
13 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
13 July 2011Incorporation (20 pages)