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

O P Systems Limited CRADLEY HEATH


O P Systems Limited is a private limited company that can be found at 13 Stourdale Road, Cradley Heath B64 7BG. Its total net worth is valued to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2018-06-15, this 6-year-old company is run by 12 directors.
Director Edward B., appointed on 17 July 2023. Director Ruth R., appointed on 25 May 2023. Director Paul L., appointed on 25 May 2023.
The company is officially categorised as "other business support service activities not elsewhere classified" (SIC: 82990).
The last confirmation statement was sent on 2023-07-03 and the date for the following filing is 2024-07-17. Moreover, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

O P Systems Limited Address / Contact

Office Address 13 Stourdale Road
Town Cradley Heath
Post code B64 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11417182
Date of Incorporation Fri, 15th Jun 2018
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 6 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Edward B.

Position: Director

Appointed: 17 July 2023

Ruth R.

Position: Director

Appointed: 25 May 2023

Paul L.

Position: Director

Appointed: 25 May 2023

Henry W.

Position: Director

Appointed: 25 May 2023

David S.

Position: Director

Appointed: 25 May 2023

David M.

Position: Director

Appointed: 25 May 2023

Philip B.

Position: Director

Appointed: 25 May 2023

Alexandre D.

Position: Director

Appointed: 25 May 2023

James R.

Position: Director

Appointed: 25 May 2023

Peter J.

Position: Director

Appointed: 25 May 2023

Matthew B.

Position: Director

Appointed: 15 April 2019

Paul W.

Position: Director

Appointed: 15 April 2019

David Y.

Position: Director

Appointed: 15 April 2019

Resigned: 10 November 2020

Edward B.

Position: Director

Appointed: 15 June 2018

Resigned: 01 July 2023

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Overplex Limited from Cradley Heath, England. This PSC is classified as "a limited liability company", 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 Edward B. This PSC owns 75,01-100% shares.

Overplex Limited

13 Stourdale Road, Cradley Heath, B64 7BG, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered England And Wales Registry
Registration number 11284278
Notified on 14 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Edward B.

Notified on 15 June 2018
Ceased on 14 May 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand23 083166 31064 430233 08474 524
Current Assets550 054508 955431 702750 551407 255
Debtors422 313329 019351 287486 126324 398
Net Assets Liabilities170 592187 801100 906136 77284 682
Other Debtors7 274 5 6539 66725 047
Total Inventories104 65813 62615 98531 3418 333
Property Plant Equipment 3 7523 3902 373 
Other
Amount Specific Advance Or Credit Directors    5 657
Amount Specific Advance Or Credit Made In Period Directors    5 657
Accumulated Depreciation Impairment Property Plant Equipment 1 6073 0604 0776 436
Average Number Employees During Period25653
Creditors379 462324 191333 541615 702323 642
Increase From Depreciation Charge For Year Property Plant Equipment 1 6071 4531 0172 359
Net Current Assets Liabilities170 592184 76498 161134 84983 613
Nominal Value Shares Issued Specific Share Issue1  1 
Number Shares Issued Fully Paid100 000100 000100 000100 000 
Number Shares Issued Specific Share Issue100 000    
Other Creditors32  117 9416 608
Other Taxation Social Security Payable16 641 28 01347 51824 017
Par Value Share1111 
Property Plant Equipment Gross Cost 5 3596 4506 4507 861
Provisions For Liabilities Balance Sheet Subtotal 715645450356
Total Additions Including From Business Combinations Property Plant Equipment 5 3591 091 1 411
Total Assets Less Current Liabilities170 592188 516101 551137 22285 038
Trade Creditors Trade Payables360 639313 090199 747453 469293 017
Trade Debtors Trade Receivables415 039327 186343 544474 183299 351
Accrued Liabilities2 1503 63916 80920 347 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 715-70-195 
Corporation Tax Payable16 6413 7622 6358 657 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 4 45823 07816 484 
Prepayments 1 1722 0902 276 
Provisions 715645450 
Recoverable Value-added Tax7 274661   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 1st, March 2024
Free Download (9 pages)

Company search