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

Opm (labels & Packaging) Group Limited LEEDS


Opm (labels & Packaging) Group started in year 1972 as Private Limited Company with registration number 01045291. The Opm (labels & Packaging) Group company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Leeds at The Colour Box. Postal code: LS12 6TG. Since 2011/09/07 Opm (labels & Packaging) Group Limited is no longer carrying the name Overprinting Machines (u.k.).

Currently there are 7 directors in the the firm, namely Paul S., Stephen M. and Charlotte E. and others. In addition one secretary - Stephen M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jack E. who worked with the the firm until 18 January 1996.

Opm (labels & Packaging) Group Limited Address / Contact

Office Address The Colour Box
Office Address2 55 Gelderd Road
Town Leeds
Post code LS12 6TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01045291
Date of Incorporation Wed, 8th Mar 1972
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Printing n.e.c.
End of financial Year 31st January
Company age 52 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Paul S.

Position: Director

Appointed: 01 June 2023

Stephen M.

Position: Secretary

Appointed: 30 June 2021

Stephen M.

Position: Director

Appointed: 30 June 2021

Charlotte E.

Position: Director

Appointed: 29 October 2018

Arnold E.

Position: Director

Appointed: 29 October 2018

Steven W.

Position: Director

Appointed: 30 November 2015

Susan E.

Position: Director

Appointed: 21 August 2006

Christopher E.

Position: Director

Appointed: 04 April 1992

Jack E.

Position: Secretary

Resigned: 18 January 1996

Ian B.

Position: Director

Resigned: 14 April 2023

Simon M.

Position: Director

Appointed: 18 September 2006

Resigned: 03 September 2012

Darren K.

Position: Director

Appointed: 01 May 2004

Resigned: 04 April 2015

Alan H.

Position: Director

Appointed: 18 January 1996

Resigned: 30 June 2021

Alan H.

Position: Secretary

Appointed: 18 January 1996

Resigned: 30 June 2021

Jack E.

Position: Director

Appointed: 04 April 1992

Resigned: 20 December 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Susan E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Christopher E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Susan E.

Notified on 9 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Christopher E.

Notified on 27 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Overprinting Machines (u.k.) September 7, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand3 596 7662 781 422
Current Assets12 087 41312 804 330
Debtors6 882 5978 036 069
Net Assets Liabilities11 241 20813 419 934
Other Debtors152 1644 850
Property Plant Equipment4 874 7947 520 186
Other
Accrued Liabilities Deferred Income339 795735 973
Accumulated Depreciation Impairment Property Plant Equipment5 633 2345 467 730
Additions Other Than Through Business Combinations Property Plant Equipment 3 660 301
Administrative Expenses4 598 1724 821 315
Amounts Owed To Group Undertakings2828
Average Number Employees During Period8580
Bank Borrowings Overdrafts9 177 
Bank Overdrafts9 177 
Cash Cash Equivalents3 612 2502 917 264
Comprehensive Income Expense3 087 3013 072 000
Corporation Tax Payable299 33633 607
Cost Sales14 735 48518 511 099
Creditors4 632 9144 301 965
Current Tax For Period341 60533 607
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-7 095 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws91 891 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences221 186562 052
Dividends Paid Classified As Financing Activities-117 050-750 000
Finance Lease Liabilities Present Value Total484 7751 437 255
Fixed Assets4 875 5467 520 938
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-7 095 
Further Item Tax Increase Decrease Component Adjusting Items144 975134 892
Increase Decrease In Current Tax From Adjustment For Prior Periods-12 34810 385
Increase From Depreciation Charge For Year Property Plant Equipment 895 953
Interest Paid Classified As Operating Activities-36 546-32 130
Interest Payable Similar Charges Finance Costs36 54632 130
Investments752752
Investments Fixed Assets752752
Investments In Subsidiaries752752
Issue Equity Instruments27 060 
Other Creditors639 331321 989
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 061 457
Other Disposals Property Plant Equipment 1 175 638
Pension Other Post-employment Benefit Costs Other Pension Costs237 971149 928
Prepayments Accrued Income1 587 9752 108 475
Profit Loss2 955 6302 928 726
Property Plant Equipment Gross Cost10 109 40112 594 064
Staff Costs Employee Benefits Expense3 508 0823 623 309
Taxation Including Deferred Taxation Balance Sheet Subtotal604 0621 166 114
Tax Increase Decrease From Effect Capital Allowances Depreciation -213 075
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7 6257 556
Tax Tax Credit On Profit Or Loss On Ordinary Activities635 239606 044
Total Current Tax Expense Credit329 25743 992
Total Deferred Tax Expense Credit305 982562 052
Trade Creditors Trade Payables2 563 5442 279 086
Trade Debtors Trade Receivables5 018 4555 826 118
Wages Salaries2 963 2453 134 109

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/01/31
filed on: 26th, October 2023
Free Download (38 pages)

Company search

Advertisements