Operational Excellence (opex) Group Ltd ABERDEEN


Founded in 2010, Operational Excellence (opex) Group, classified under reg no. SC382192 is an active company. Currently registered at 18 Carden Place AB10 1UQ, Aberdeen the company has been in the business for fourteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st December 2021.

At the moment there are 2 directors in the the firm, namely Thomas A. and Gareth L.. In addition one secretary - Jonathan B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Roy B. who worked with the the firm until 31 May 2023.

Operational Excellence (opex) Group Ltd Address / Contact

Office Address 18 Carden Place
Town Aberdeen
Post code AB10 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC382192
Date of Incorporation Mon, 19th Jul 2010
Industry Environmental consulting activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Jonathan B.

Position: Secretary

Appointed: 31 May 2023

Thomas A.

Position: Director

Appointed: 25 November 2022

Gareth L.

Position: Director

Appointed: 13 December 2021

James S.

Position: Director

Appointed: 13 December 2021

Resigned: 25 November 2022

Roy B.

Position: Secretary

Appointed: 13 December 2021

Resigned: 31 May 2023

Roy B.

Position: Director

Appointed: 01 April 2019

Resigned: 13 December 2021

Chris A.

Position: Director

Appointed: 01 January 2018

Resigned: 13 December 2021

Alastair G.

Position: Director

Appointed: 28 March 2017

Resigned: 13 December 2021

Adele B.

Position: Director

Appointed: 10 March 2017

Resigned: 13 December 2021

Ian B.

Position: Director

Appointed: 15 January 2015

Resigned: 21 November 2016

Matthew R.

Position: Director

Appointed: 22 May 2014

Resigned: 25 June 2015

Patrick M.

Position: Director

Appointed: 07 October 2013

Resigned: 01 March 2014

Sarah C.

Position: Director

Appointed: 22 March 2012

Resigned: 13 December 2021

Andrew L.

Position: Director

Appointed: 05 March 2012

Resigned: 29 April 2013

Gerard W.

Position: Director

Appointed: 01 March 2012

Resigned: 13 December 2021

Grant F.

Position: Director

Appointed: 01 November 2010

Resigned: 18 June 2012

Jonathan G.

Position: Director

Appointed: 03 August 2010

Resigned: 26 August 2013

Jamieson B.

Position: Director

Appointed: 20 July 2010

Resigned: 22 December 2023

James S.

Position: Director

Appointed: 19 July 2010

Resigned: 20 July 2010

P & W Directors Limited

Position: Corporate Director

Appointed: 19 July 2010

Resigned: 20 July 2010

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Erm-Europe, Ltd from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jamieson B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Erm-Europe, Ltd

2nd Floor Exchequer Court 33 St. Mary Axe, London, EC3A 8AA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02137137
Notified on 13 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamieson B.

Notified on 6 April 2016
Ceased on 13 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand 65 739326 5941 109 936
Current Assets414 288744 9721 011 9991 860 338
Debtors414 288679 233685 405750 402
Net Assets Liabilities296 997498 2431 205 9912 214 940
Other Debtors 95 868276 506138 603
Property Plant Equipment82 747122 902461 908393 620
Other
Accumulated Depreciation Impairment Property Plant Equipment260 060304 486353 632439 195
Additions Other Than Through Business Combinations Intangible Assets  116 023352 244
Additions Other Than Through Business Combinations Property Plant Equipment 84 581388 15237 427
Amounts Owed By Group Undertakings   111 149
Amounts Owed To Group Undertakings1111
Average Number Employees During Period11232530
Bank Borrowings Overdrafts19 535   
Corporation Tax Payable 78 84086 290128 460
Corporation Tax Recoverable741   
Creditors201 336359 80582 900137 643
Fixed Assets93 813133 968588 997837 453
Future Minimum Lease Payments Under Non-cancellable Operating Leases 88 0023 508 6503 274 740
Increase From Depreciation Charge For Year Property Plant Equipment 44 42649 146105 715
Intangible Assets11 06511 065127 088443 832
Intangible Assets Gross Cost11 06511 065127 088443 832
Investments Fixed Assets1111
Investments In Group Undertakings 111
Investments In Group Undertakings Participating Interests  11
Issue Ordinary Shares 895965 
Issue Preference Shares 199 470200 965 
Lessee Finance Lease Policy44 38888 002  
Net Assets Liabilities Subsidiaries  1 
Net Current Assets Liabilities212 952385 167699 8941 515 130
Nominal Value Allotted Share Capital181 574198 575  
Number Shares Issued Fully Paid1 815 7451 985 745  
Number Shares Issued In Period- Net 170 000  
Other Creditors106 917151 02259 91642 808
Other Debtors Balance Sheet Subtotal44 92495 868  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 152
Other Disposals Property Plant Equipment   20 152
Other Taxation Social Security Payable34 87879 07952 16745 527
Par Value Share 101010
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income  84 740150 148
Property Plant Equipment Gross Cost342 807427 388815 540832 815
Provisions For Liabilities Balance Sheet Subtotal9 76820 89282 900 
Total Assets Less Current Liabilities306 765519 1351 288 8912 352 583
Trade Creditors Trade Payables40 00550 863113 731128 412
Trade Debtors Trade Receivables368 623583 365408 899350 502
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets   35 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 17th, January 2024
Free Download (17 pages)

Company search