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

Opd Group Limited BROXBOURNE


Opd Group started in year 1996 as Private Limited Company with registration number 03201382. The Opd Group company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Broxbourne at Grenville House. Postal code: EN10 7DH. Since 21st December 2005 Opd Group Limited is no longer carrying the name Psd Group PLC.

At the moment there are 2 directors in the the firm, namely Simon M. and Peter H.. In addition one secretary - Peter H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Opd Group Limited Address / Contact

Office Address Grenville House
Office Address2 4 Grenville Avenue
Town Broxbourne
Post code EN10 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03201382
Date of Incorporation Tue, 21st May 1996
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Simon M.

Position: Director

Appointed: 14 November 2023

Peter H.

Position: Secretary

Appointed: 30 July 2010

Peter H.

Position: Director

Appointed: 26 September 1996

Simon M.

Position: Director

Appointed: 14 April 2020

Resigned: 12 June 2023

Simon M.

Position: Director

Appointed: 19 June 2011

Resigned: 25 November 2019

Michael K.

Position: Director

Appointed: 23 May 2006

Resigned: 28 April 2009

George S.

Position: Director

Appointed: 02 February 2006

Resigned: 30 September 2010

Virginia B.

Position: Director

Appointed: 21 December 2005

Resigned: 28 July 2009

Richard B.

Position: Director

Appointed: 21 December 2005

Resigned: 28 July 2009

John S.

Position: Director

Appointed: 01 May 2002

Resigned: 22 May 2007

Peter H.

Position: Director

Appointed: 01 May 2002

Resigned: 22 December 2005

Ian M.

Position: Secretary

Appointed: 08 June 2001

Resigned: 30 July 2010

Ian M.

Position: Director

Appointed: 08 June 2001

Resigned: 29 July 2010

Sunil P.

Position: Secretary

Appointed: 01 July 2000

Resigned: 28 June 2001

Sunil P.

Position: Director

Appointed: 01 July 2000

Resigned: 28 June 2001

Gillian O.

Position: Director

Appointed: 24 January 1997

Resigned: 12 June 2010

Christopher H.

Position: Director

Appointed: 16 December 1996

Resigned: 30 June 2000

Christopher H.

Position: Secretary

Appointed: 16 December 1996

Resigned: 30 June 2000

Francesca R.

Position: Director

Appointed: 16 December 1996

Resigned: 29 July 2010

Peter H.

Position: Secretary

Appointed: 26 September 1996

Resigned: 16 December 1996

Roderick R.

Position: Director

Appointed: 26 September 1996

Resigned: 01 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1996

Resigned: 26 September 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 May 1996

Resigned: 26 September 1996

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 21 May 1996

Resigned: 26 September 1996

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Opd Group Holdings Limited from Broxbourne, England. This PSC is classified as "an england", 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 one in the persons with significant control register is Offerco Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Then there is Mpm Connect, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Opd Group Holdings Limited

Grenville House 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

Legal authority England
Legal form England
Country registered England And Wales
Place registered England
Registration number 15152876
Notified on 22 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Offerco Limited

Cinnabar Wharf Wapping High Street, London, E1W 1NG, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England
Registration number 06908856
Notified on 19 July 2016
Ceased on 22 September 2023
Nature of control: 50,01-75% shares

Mpm Connect

Cinnabar Wharf Wapping High Street, London, E1W 1NG, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England
Registration number 07213374
Notified on 19 July 2016
Ceased on 22 September 2023
Nature of control: 25-50% shares

Company previous names

Psd Group PLC December 21, 2005
Timedsource Public Company November 5, 1996

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
Balance Sheet
Cash Bank On Hand8 647 33217 697 18317 531 5949 963 87912 272 6082 591 6126 844 7101 636 348
Current Assets15 782 19818 212 98218 419 19816 187 81118 386 9645 889 55010 579 70313 186 493
Debtors7 134 866515 799887 6046 223 9326 114 3563 297 9383 734 99311 550 145
Other Debtors1 409 58987 593      
Other
Amounts Owed By Group Undertakings5 237 415       
Amounts Owed To Group Undertakings191 686191 686      
Creditors580 149529 171594 055572 623500 207477 93763 549689 249
Investments Fixed Assets8 850 93217 700 64019 431 70422 106 96421 379 57221 965 59517 799 10918 478 210
Net Current Assets Liabilities15 202 04917 683 81117 825 14315 615 18817 886 7575 411 61310 516 15412 497 244
Other Creditors388 463337 485      
Other Investments Other Than Loans8 850 93217 700 640      
Total Assets Less Current Liabilities24 052 98135 384 45137 256 84737 722 15239 266 32927 377 20828 315 26330 975 454
Trade Debtors Trade Receivables487 862428 206      
Average Number Employees During Period      22

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
Free Download (9 pages)

Company search

Advertisements