Opt Services Limited IPSWICH


Founded in 1996, Opt Services, classified under reg no. 03143312 is an active company. Currently registered at 19-21 Betts Avenue IP5 3RH, Ipswich the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 5 directors, namely Calum B., Gian B. and Cara B. and others. Of them, Philip B. has been with the company the longest, being appointed on 16 January 2013 and Calum B. and Gian B. have been with the company for the least time - from 7 February 2019. Currenlty, the firm lists one former director, whose name is John K. and who left the the firm on 31 October 2016. In addition, there is one former secretary - Wendie K. who worked with the the firm until 31 October 2016.

This company operates within the IP5 3RH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1142794 . It is located at 19-21 Betts Avenue, Martlesham Heath, Ipswich with a total of 2 cars.

Opt Services Limited Address / Contact

Office Address 19-21 Betts Avenue
Office Address2 Martlesham Heath
Town Ipswich
Post code IP5 3RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03143312
Date of Incorporation Wed, 3rd Jan 1996
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Calum B.

Position: Director

Appointed: 07 February 2019

Gian B.

Position: Director

Appointed: 07 February 2019

Cara B.

Position: Director

Appointed: 01 February 2019

Gillian B.

Position: Director

Appointed: 01 November 2016

Philip B.

Position: Director

Appointed: 16 January 2013

John K.

Position: Director

Appointed: 03 January 1996

Resigned: 31 October 2016

Wendie K.

Position: Secretary

Appointed: 03 January 1996

Resigned: 31 October 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Philip B. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Gillian B. This PSC owns 25-50% shares. Then there is John K., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Philip B.

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

Gillian B.

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

John K.

Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth211 868282 486      
Balance Sheet
Cash Bank On Hand  646 989581 460855 1021 018 069951 7661 471 680
Current Assets157 903459 1081 382 7601 532 8151 778 4181 778 5291 940 0892 721 820
Debtors  615 771533 258573 316360 460508 305607 416
Net Assets Liabilities  634 1681 316 3321 618 7911 935 6572 096 0142 680 319
Other Debtors   27 97347 82275 30579 244161 794
Property Plant Equipment  163 710183 004247 965317 026342 496372 307
Total Inventories  120 000418 097350 000400 000480 018642 724
Net Assets Liabilities Including Pension Asset Liability211 868282 486      
Reserves/Capital
Shareholder Funds211 868282 486      
Other
Accumulated Depreciation Impairment Property Plant Equipment  229 177280 532327 216402 949475 444597 613
Average Number Employees During Period  151618171922
Comprehensive Income Expense  452 744800 167434 460449 915  
Corporation Tax Payable   147 00031 35545 000  
Creditors  912 302399 487407 592159 898186 571321 078
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 45510 8482 70940 012 
Disposals Property Plant Equipment   17 76514 5103 27241 010 
Dividends Paid  101 086118 000132 000132 000  
Fixed Assets134 205116 599163 710183 004247 965289 341  
Income Expense Recognised Directly In Equity  -101 063-118 000-132 000-132 000  
Increase From Depreciation Charge For Year Property Plant Equipment   63 81057 53278 442112 507122 169
Issue Equity Instruments  23     
Net Current Assets Liabilities77 663165 887470 4581 133 3281 370 8261 618 6311 753 5182 400 742
Other Creditors   9 53317 92316 91145 42025 859
Other Taxation Social Security Payable   23 08472 64999 17678 830144 310
Profit Loss  452 744800 167434 460449 915  
Property Plant Equipment Gross Cost  392 887463 536575 182719 975817 940969 920
Total Additions Including From Business Combinations Property Plant Equipment    126 155120 380138 975151 980
Total Assets Less Current Liabilities211 868282 486634 1681 316 3321 618 7911 935 6572 096 0142 773 049
Trade Creditors Trade Payables   219 870285 66543 81162 321150 909
Trade Debtors Trade Receivables   505 285525 494285 155429 061445 622
Advances Credits Directors 12 6215 2014 1827 63918 502  
Advances Credits Made In Period Directors  17 8221 0183 45710 863  
Amount Specific Advance Or Credit Directors    7 63910 00010 000 
Amount Specific Advance Or Credit Made In Period Directors     10 000 2 165
Amount Specific Advance Or Credit Repaid In Period Directors      9 20510 000
Provisions For Liabilities Balance Sheet Subtotal       92 730
Creditors Due Within One Year80 240293 221      

Transport Operator Data

19-21 Betts Avenue
Address Martlesham Heath
City Ipswich
Post code IP5 3RH
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements