You are here: bizstats.co.uk > a-z index > O list > OP list

Opc Assessment Limited HERTFORDSHIRE


Opc Assessment Limited is a private limited company located at 1 Wellstones, Watford, Hertfordshire WD17 2AE. Its total net worth is valued to be 317040 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2000-07-04, this 23-year-old company is run by 2 directors and 1 secretary.
Director Joanna L., appointed on 05 July 2000. Director Stephen F., appointed on 05 July 2000.
Moving on to secretaries, we can name: Joanna L., appointed on 24 April 2017.
The company is officially categorised as "other publishing activities" (Standard Industrial Classification: 58190). According to CH information there was a change of name on 2001-03-05 and their previous name was Opc Assessments Limited.
The latest confirmation statement was sent on 2023-08-10 and the due date for the following filing is 2024-08-24. Likewise, the statutory accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Opc Assessment Limited Address / Contact

Office Address 1 Wellstones
Office Address2 Watford
Town Hertfordshire
Post code WD17 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04026260
Date of Incorporation Tue, 4th Jul 2000
Industry Other publishing activities
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Joanna L.

Position: Secretary

Appointed: 24 April 2017

Joanna L.

Position: Director

Appointed: 05 July 2000

Stephen F.

Position: Director

Appointed: 05 July 2000

Amanda C.

Position: Secretary

Appointed: 05 July 2000

Resigned: 24 April 2017

Amanda C.

Position: Director

Appointed: 05 July 2000

Resigned: 24 April 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2000

Resigned: 05 July 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 July 2000

Resigned: 05 July 2000

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Joanna L. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stephen F. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Amanda C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Joanna L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Stephen F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Amanda C.

Notified on 6 April 2016
Ceased on 24 March 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Opc Assessments March 5, 2001
Reach Up Services August 2, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth317 040348 466339 019395 576        
Balance Sheet
Cash Bank On Hand    566 721465 310489 043707 268748 144838 585811 8271 003 677
Current Assets396 914439 964477 156624 121627 276551 868540 979805 981790 938883 532965 3301 075 541
Debtors40 92449 35855 09562 04660 55586 55851 93698 71342 79444 947153 50371 864
Net Assets Liabilities    473 645392 556437 754600 679626 517671 759816 855866 857
Other Debtors    11 62512 13912 06215 43512 37313 28212 98626 381
Property Plant Equipment    7 8815 8733 8651 857    
Cash Bank In Hand355 990390 606422 061562 075566 721       
Net Assets Liabilities Including Pension Asset Liability317 040348 467 395 576473 645       
Tangible Fixed Assets   1 6647 881       
Reserves/Capital
Called Up Share Capital999999999999999       
Profit Loss Account Reserve316 041347 468338 020394 577472 646       
Shareholder Funds317 040348 466339 019395 576        
Other
Accumulated Depreciation Impairment Property Plant Equipment    22 01524 02326 03128 03929 89629 89629 89629 896
Average Number Employees During Period    55544455
Creditors    161 512165 185107 090207 159164 421211 773148 475208 684
Increase From Depreciation Charge For Year Property Plant Equipment     2 0082 0082 0081 857   
Net Current Assets Liabilities317 040348 467339 019393 912465 764386 683433 889598 822626 517671 759816 855866 857
Other Creditors    120 08992 91835 13661 64384 251131 90634 77117 042
Property Plant Equipment Gross Cost    29 89629 89629 89629 89629 89629 89629 89629 896
Taxation Social Security Payable    28 09250 75451 251103 59757 20259 91195 243177 396
Trade Creditors Trade Payables    13 33121 51320 70341 91922 96819 95618 46114 246
Trade Debtors Trade Receivables    48 93074 41939 87483 27830 42131 665140 51745 483
Transfers To From Retained Earnings Increase Decrease In Equity     333      
Capital Employed   395 576473 645       
Creditors Due Within One Year79 87491 497138 137230 209161 512       
Number Shares Allotted 999999999999       
Par Value Share 1111       
Share Capital Allotted Called Up Paid999999999999999       
Total Assets Less Current Liabilities317 040348 466339 019395 576        
Tangible Fixed Assets Additions    8 225       
Tangible Fixed Assets Cost Or Valuation   21 67129 896       
Tangible Fixed Assets Depreciation   20 00722 015       
Tangible Fixed Assets Depreciation Charged In Period    2 008       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 3rd, March 2023
Free Download (6 pages)

Company search

Advertisements