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

O P L Enterprises Ltd BROUGH


Founded in 1994, O P L Enterprises, classified under reg no. 02993417 is an active company. Currently registered at 4 Centurion Way HU15 1AY, Brough the company has been in the business for 30 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Tabitha T., Katherine M. and Keith R.. Of them, Keith R. has been with the company the longest, being appointed on 6 November 2007 and Tabitha T. and Katherine M. have been with the company for the least time - from 9 August 2017. 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 - Susan D. who worked with the the firm until 9 August 2017.

O P L Enterprises Ltd Address / Contact

Office Address 4 Centurion Way
Town Brough
Post code HU15 1AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02993417
Date of Incorporation Tue, 22nd Nov 1994
Industry Other human health activities
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Tabitha T.

Position: Director

Appointed: 09 August 2017

Katherine M.

Position: Director

Appointed: 09 August 2017

Keith R.

Position: Director

Appointed: 06 November 2007

Robert H.

Position: Director

Appointed: 25 September 2008

Resigned: 09 August 2017

Benjamin W.

Position: Director

Appointed: 06 November 2007

Resigned: 09 August 2017

Lesley C.

Position: Director

Appointed: 01 October 1998

Resigned: 09 August 2017

Paul A.

Position: Director

Appointed: 01 October 1998

Resigned: 06 November 2007

Simon R.

Position: Director

Appointed: 27 November 1995

Resigned: 31 December 1997

James M.

Position: Director

Appointed: 25 November 1994

Resigned: 09 August 2017

Susan D.

Position: Secretary

Appointed: 25 November 1994

Resigned: 09 August 2017

Jeremy M.

Position: Director

Appointed: 25 November 1994

Resigned: 09 August 2017

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1994

Resigned: 25 November 1994

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 22 November 1994

Resigned: 25 November 1994

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Integrated Medical Services Limited from Brough, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Integrated Medical Services Limited

4 Centurion Way, Brough, HU15 1AY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05592167
Notified on 9 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand95 01388 55311 36943 03990 950124 06298 250
Current Assets217 327216 589228 608305 962373 688453 932492 627
Debtors92 25692 051188 181244 738267 332287 083354 355
Net Assets Liabilities68 47685 89897 805150 031209 318275 721295 842
Other Debtors25 00830 76273 65095 188138 465208 231256 453
Property Plant Equipment56065355431 73027 46623 64920 102
Total Inventories30 05830 19929 05818 18515 40642 78740 022
Other
Accumulated Depreciation Impairment Property Plant Equipment3 2843 4003 4996 11610 96315 13818 685
Additions Other Than Through Business Combinations Property Plant Equipment 209 33 793583358 
Average Number Employees During Period1114121010109
Corporation Tax Payable29 9279 6072 8366 32714 71716 7925 160
Creditors149 324131 220131 252181 632186 617195 165211 861
Depreciation Rate Used For Property Plant Equipment 1515    
Future Minimum Lease Payments Under Non-cancellable Operating Leases381 500360 500339 500318 500325 083302 136279 189
Increase From Depreciation Charge For Year Property Plant Equipment 116992 6174 8474 1753 547
Net Current Assets Liabilities68 00385 36997 356124 330187 071258 767280 766
Other Creditors14 55816 39626 82449 97229 40718 12732 825
Other Taxation Social Security Payable2 0431 8005842 6273 0753 2532 587
Property Plant Equipment Gross Cost3 8444 0534 05337 84638 42938 78738 787
Provisions For Liabilities Balance Sheet Subtotal871241056 0295 2196 6955 026
Total Assets Less Current Liabilities68 56386 02297 910156 060214 537282 416300 868
Trade Creditors Trade Payables102 796103 417101 008122 706139 418156 993171 289
Trade Debtors Trade Receivables67 24867 075114 531149 550128 86778 85297 902

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 28th, March 2024
Free Download (7 pages)

Company search

Advertisements