Experas Limited WITNEY


Experas started in year 2014 as Private Limited Company with registration number 09235392. The Experas company has been functioning successfully for ten years now and its status is active. The firm's office is based in Witney at The Old Chapel. Postal code: OX28 6HD.

The firm has 4 directors, namely Steve M., Roy F. and Richard M. and others. Of them, Nick B. has been with the company the longest, being appointed on 5 March 2021 and Steve M. has been with the company for the least time - from 9 October 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - June Y. who worked with the the firm until 11 September 2020.

Experas Limited Address / Contact

Office Address The Old Chapel
Office Address2 Union Way
Town Witney
Post code OX28 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09235392
Date of Incorporation Thu, 25th Sep 2014
Industry Tax consultancy
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Steve M.

Position: Director

Appointed: 09 October 2023

Roy F.

Position: Director

Appointed: 16 August 2023

Richard M.

Position: Director

Appointed: 16 August 2023

Nick B.

Position: Director

Appointed: 05 March 2021

Duncan G.

Position: Director

Appointed: 05 March 2021

Resigned: 16 August 2023

June Y.

Position: Director

Appointed: 06 February 2020

Resigned: 13 August 2021

June Y.

Position: Secretary

Appointed: 23 August 2018

Resigned: 11 September 2020

Peter G.

Position: Director

Appointed: 25 September 2014

Resigned: 16 August 2023

Tracy A.

Position: Director

Appointed: 25 September 2014

Resigned: 20 October 2016

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Opto Group Limited from Birmingham, England. This PSC is classified as "a limited", 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. Another entity in the PSC register is Peter G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Opto Group Limited

Dains 15 Colmore Row, London Road, Birmingham, B3 2BH, England

Legal authority England And Wales
Legal form Limited
Country registered England
Place registered Companies House
Registration number 11735424
Notified on 31 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter G.

Notified on 6 April 2016
Ceased on 31 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth73815       
Balance Sheet
Current Assets  4 5432 06913 7853 8073 1469 27736 387
Cash Bank In Hand732 174       
Cash Bank On Hand 2 1744 5431 6313 2972 3021 7144 304 
Debtors   43810 4881 5051 4324 973 
Other Debtors   4374081 5051 432293 
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-27715       
Shareholder Funds73815       
Other
Average Number Employees During Period      333
Creditors 1 3591 8461 0004 9331 0601 2726 05639 257
Creditors Due Within One Year 1 359       
Net Current Assets Liabilities738152 6971 0698 8522 7471 8743 221 
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100100100100100100 
Other Creditors 1 0001 0001 0001 0001 0001 0001 000 
Other Taxation Social Security Payable 359786-13 933 212316 
Par Value Share11111111 
Profit Loss  1 882-1 6287 783-6 105-8731 347 
Share Capital Allotted Called Up Paid100100       
Total Assets Less Current Liabilities738152 6971 0698 8522 7471 8743 221 
Trade Creditors Trade Payables  60  60604 740 
Trade Debtors Trade Receivables    10 080  4 680 
Consideration Received For Shares Issued Specific Share Issue      100  
Nominal Value Shares Issued Specific Share Issue      1  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On Fri, 15th Mar 2024 new director was appointed.
filed on: 18th, March 2024
Free Download (2 pages)

Company search