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

Opms Ltd


Opms started in year 2002 as Private Limited Company with registration number 04427308. The Opms company has been functioning successfully for 22 years now and its status is active. The firm's office is based in at 26 Hillfield Park. Postal code: N21 3QH.

At present there are 2 directors in the the firm, namely Mohammad S. and Saqib S.. In addition one secretary - Mohammad S. - is with the company. At present there is 1 former director listed by the firm - Rukhsana S., who left the firm on 17 July 2006. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Opms Ltd Address / Contact

Office Address 26 Hillfield Park
Office Address2 London
Town
Post code N21 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04427308
Date of Incorporation Tue, 30th Apr 2002
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Mohammad S.

Position: Director

Appointed: 05 January 2016

Mohammad S.

Position: Secretary

Appointed: 26 May 2011

Saqib S.

Position: Director

Appointed: 30 April 2002

Tat Secretarial Ltd

Position: Corporate Secretary

Appointed: 17 July 2006

Resigned: 30 April 2011

Rukhsana S.

Position: Director

Appointed: 16 May 2004

Resigned: 17 July 2006

Rukhsana S.

Position: Secretary

Appointed: 20 May 2003

Resigned: 17 July 2006

Exchequer Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 2002

Resigned: 30 April 2002

Saqib S.

Position: Secretary

Appointed: 30 April 2002

Resigned: 16 May 2004

Exchequer Directors Limited

Position: Corporate Nominee Director

Appointed: 30 April 2002

Resigned: 30 April 2002

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Saqib S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mohammad S. This PSC owns 25-50% shares and has 25-50% voting rights.

Saqib S.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Mohammad S.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 52213 596           
Balance Sheet
Current Assets10 7414 8306 7815 3553 6432 4821 4352 8052 0514 6208 6657 1357 522
Net Assets Liabilities     20 37419 87717 87218 78518 67026 57433 22841 140
Cash Bank In Hand7 9292 1452 7924 9522 8011 953       
Debtors2 8122 6853 989403842529       
Net Assets Liabilities Including Pension Asset Liability12 52213 59613 86118 33918 15420 374       
Tangible Fixed Assets164 910164 910164 910164 910156 866156 866       
Reserves/Capital
Called Up Share Capital11111100       
Profit Loss Account Reserve12 52113 59513 86018 33818 15320 274       
Shareholder Funds12 52213 596           
Other
Instalment Debts Falling Due After5 Years100 14295 075           
Secured Debts123 734119 371           
Accrued Liabilities Not Expressed Within Creditors Subtotal     540330330300300300300300
Creditors     13 30318 37926 67622 58730 60439 95130 04636 758
Fixed Assets164 910164 910   156 866156 866156 866156 866156 866156 866156 866156 866
Net Current Assets Liabilities-4 343-7 632-11 850-11 978-8 852-11 361-16 944-23 871-20 536-25 984-31 286-22 911-29 236
Total Assets Less Current Liabilities160 567157 278153 060152 932148 014145 505140 336132 995136 330130 882125 580126 197127 630
Bank Loans Overdrafts After One Year116 045111 682           
Creditors Due After One Year Total Noncurrent Liabilities148 045143 682           
Creditors Due Within One Year Total Current Liabilities15 08412 462           
Other Creditors After One Year32 00032 000           
Tangible Fixed Assets Cost Or Valuation164 910164 910164 910164 910156 866156 866       
Bank Borrowings Overdrafts Secured 119 371114 888110 282105 549100 738       
Borrowings 95 07589 87184 52579 03373 392       
Capital Employed 13 59613 86118 33918 15420 374       
Creditors Due After One Year 143 682139 199134 593129 860125 131       
Creditors Due Within One Year 12 46218 63117 33312 49513 843       
Number Shares Allotted  111100       
Number Shares Allotted Increase Decrease During Period     99       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 1111100       
Tangible Fixed Assets Disposals    8 044        
Value Shares Allotted Increase Decrease During Period     99       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (2 pages)

Company search

Advertisements