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

Opm Business Services Limited HOLMFIRTH


Opm Business Services started in year 2014 as Private Limited Company with registration number 09208407. The Opm Business Services company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Holmfirth at Dipford House, Queens Square Huddersfield Road. Postal code: HD9 6QZ.

The company has 2 directors, namely Gerard F., Georgina T.. Of them, Gerard F., Georgina T. have been with the company the longest, being appointed on 8 September 2014. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Opm Business Services Limited Address / Contact

Office Address Dipford House, Queens Square Huddersfield Road
Office Address2 Honley
Town Holmfirth
Post code HD9 6QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09208407
Date of Incorporation Mon, 8th Sep 2014
Industry Manufacture of office machinery and equipment (except computers and peripheral equipment)
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Gerard F.

Position: Director

Appointed: 08 September 2014

Georgina T.

Position: Director

Appointed: 08 September 2014

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Gerard F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Georgina T. This PSC owns 25-50% shares and has 25-50% voting rights.

Gerard F.

Notified on 8 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Georgina T.

Notified on 8 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth10049 716      
Balance Sheet
Cash Bank In Hand10052 005      
Cash Bank On Hand 52 005103 415112 738234 670311 297162 016257 206
Current Assets10094 668106 025135 922250 070325 277176 532259 011
Debtors10042 6632 61023 18415 40013 98014 5161 805
Other Debtors   1 284 3 46214 448 
Property Plant Equipment 6661 23759179347243 25132 403
Tangible Fixed Assets 666      
Net Assets Liabilities    214 109220 759160 253223 867
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve 49 616      
Shareholder Funds10049 716      
Other
Accrued Liabilities 700630630    
Accumulated Depreciation Impairment Property Plant Equipment 3339811 6272 1252 44613 54224 390
Average Number Employees During Period  222222
Corporation Tax Payable 13 46211 78817 786    
Creditors 45 61835 80824 88036 75450 00047 00036 710
Creditors Due Within One Year 45 618      
Increase From Depreciation Charge For Year Property Plant Equipment  64864649832111 09610 848
Net Current Assets Liabilities10049 05070 217111 042213 316270 287164 002228 174
Number Shares Allotted5050      
Other Creditors   2 4432 56913 909901908
Other Taxation Social Security Payable   17 78633 81037 422 29 929
Par Value Share11      
Property Plant Equipment Gross Cost 9992 2182 2182 9182 91856 793 
Recoverable Value-added Tax   1 284    
Share Capital Allotted Called Up Paid5050      
Tangible Fixed Assets Additions 999      
Tangible Fixed Assets Cost Or Valuation 999      
Tangible Fixed Assets Depreciation 333      
Tangible Fixed Assets Depreciation Charged In Period 333      
Total Additions Including From Business Combinations Property Plant Equipment  1 219 700 53 875 
Total Assets Less Current Liabilities10049 71671 454111 633214 109270 759207 253260 577
Trade Creditors Trade Payables 21 9093 6914 6513753 65911 629 
Trade Debtors Trade Receivables 42 6632 61021 90015 40010 518681 805
Bank Borrowings Overdrafts     50 00047 00036 710

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Friday 8th September 2023
filed on: 14th, September 2023
Free Download (3 pages)

Company search