Oppolis Software Limited TELFORD


Oppolis Software Limited is a private limited company located at International House 6 Market Street, Oakengates, Telford TF2 6EF. Its net worth is estimated to be around 16020 pounds, while the fixed assets belonging to the company amount to 12583 pounds. Incorporated on 2003-06-26, this 20-year-old company is run by 6 directors and 1 secretary.
Director Gemma J., appointed on 01 April 2014. Director Debra S., appointed on 01 April 2014. Director Kristie F., appointed on 01 April 2014.
Switching the focus to secretaries, we can name: Debra S., appointed on 26 June 2003.
The company is classified as "information technology consultancy activities" (SIC: 62020), "other software publishing" (SIC: 58290).
The latest confirmation statement was filed on 2023-06-22 and the deadline for the subsequent filing is 2024-07-06. Furthermore, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Oppolis Software Limited Address / Contact

Office Address International House 6 Market Street
Office Address2 Oakengates
Town Telford
Post code TF2 6EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04812211
Date of Incorporation Thu, 26th Jun 2003
Industry Information technology consultancy activities
Industry Other software publishing
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Gemma J.

Position: Director

Appointed: 01 April 2014

Debra S.

Position: Director

Appointed: 01 April 2014

Kristie F.

Position: Director

Appointed: 01 April 2014

Thomas F.

Position: Director

Appointed: 08 June 2004

Michael J.

Position: Director

Appointed: 08 June 2004

Debra S.

Position: Secretary

Appointed: 26 June 2003

David S.

Position: Director

Appointed: 26 June 2003

David F.

Position: Director

Appointed: 26 June 2003

Resigned: 31 January 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2003

Resigned: 26 June 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Michael J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Thomas F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael J.

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

Thomas F.

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

David S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth16 02021 440889375438136 451       
Balance Sheet
Cash Bank In Hand86 436124 066102 986189 974252 718489 712       
Cash Bank On Hand     489 712344 047275 210322 904677 581901 664710 147549 917
Current Assets153 324229 553181 902318 551433 914587 354467 691413 248434 938852 782997 242824 874692 402
Debtors47 35546 55278 916114 080181 19697 642123 644138 038112 034175 20195 578114 727142 485
Net Assets Liabilities     136 451142 702102 686134 093272 343270 133117 8852 233
Net Assets Liabilities Including Pension Asset Liability16 02021 440889375438136 451       
Other Debtors     23 20023 20023 20024 20024 20024 93224 76031 237
Property Plant Equipment     15 28912 51111 09612 42815 87316 60612 682 
Tangible Fixed Assets12 58315 02112 1306 82417 25615 289       
Reserves/Capital
Called Up Share Capital350352352352352352       
Profit Loss Account Reserve15 67021 0885372386136 099       
Shareholder Funds16 02021 440889375438136 451       
Other
Amount Specific Advance Or Credit Directors     16 42010 70570520 013127   
Amount Specific Advance Or Credit Made In Period Directors      6 50020 000692    
Amount Specific Advance Or Credit Repaid In Period Directors      78510 00020 00020 140   
Accrued Liabilities     1 3501 5601 6132 0741 8001 8001 8531 023
Accumulated Amortisation Impairment Intangible Assets         174348522696
Accumulated Depreciation Impairment Property Plant Equipment     15 15320 72019 6066 7475 83513 75920 18727 205
Average Number Employees During Period      14141413131313
Corporation Tax Payable     47 74516 058  -6 3875 360 38 522
Creditors     463 595335 375319 844310 397177 659285 553194 385621 542
Creditors Due Within One Year 221 149191 552324 320447 842463 595       
Current Asset Investments 58 935 14 497         
Disposals Decrease In Depreciation Impairment Property Plant Equipment      9156 90416 6365 709   
Disposals Property Plant Equipment      2 4527 56822 69719 334   
Fixed Assets12 58315 021      12 42817 43917 99813 90017 835
Increase From Amortisation Charge For Year Intangible Assets         174174174174
Increase From Depreciation Charge For Year Property Plant Equipment      6 4825 7903 7774 7977 9246 4285 566
Intangible Assets         1 5661 3921 2181 044
Intangible Assets Gross Cost         1 7401 7401 740 
Net Current Assets Liabilities4 6888 404-9 650-5 769-13 928123 759132 31693 404124 541432 563540 681300 64770 860
Number Shares Allotted  150150150150       
Number Shares Issued Fully Paid      15015015015015015050
Other Creditors     324 748239 524244 674247 427308 069295 506347 970402 541
Other Remaining Borrowings         125 970183 77493 587105 069
Other Taxation Social Security Payable     77 18162 96257 92844 37151 60340 16049 01154 592
Par Value Share  11111111111
Prepayments     4 31413 34510 0483931 8293 9717 4725 010
Property Plant Equipment Gross Cost     30 44233 23130 70219 17521 70830 36532 86943 996
Provisions For Liabilities Balance Sheet Subtotal     2 5972 1251 8142 876 2 9932 2774 055
Provisions For Liabilities Charges1 2511 9851 5916802 8902 597       
Share Capital Allotted Called Up Paid 150150150150150       
Tangible Fixed Assets Additions 12 0946 0725 55715 8786 411       
Tangible Fixed Assets Cost Or Valuation31 49129 89330 75218 51934 39730 442       
Tangible Fixed Assets Depreciation18 90814 87218 62211 69517 14115 153       
Tangible Fixed Assets Depreciation Charged In Period  8 3174 9895 4466 599       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 56711 916 8 587       
Tangible Fixed Assets Disposals -13 6925 21317 790 10 366       
Total Additions Including From Business Combinations Property Plant Equipment      5 2415 03911 17021 8678 6572 50411 127
Total Assets Less Current Liabilities17 27123 4252 4801 0553 328139 048144 827104 500136 969450 002558 679314 54788 695
Trade Creditors Trade Payables     9 6453 900   71601 326
Trade Debtors Trade Receivables     59 15376 394100 55663 881149 17264 52675 96098 378
Advances Credits Directors  2 4696192 2312 231       
Advances Credits Made In Period Directors   9 0002 421        
Advances Credits Repaid In Period Directors   1 8502 850        
Amounts Owed To Group Undertakings Participating Interests         7 34011 114  
Total Additions Including From Business Combinations Intangible Assets         1 740   
Creditors Due Within One Year Total Current Liabilities148 636221 149           
Investments Current Assets19 53358 935           
Tangible Fixed Assets Depreciation Charge For Period 7 216           
Tangible Fixed Assets Depreciation Disposals -11 252           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
Free Download (9 pages)

Company search