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

Oprl Limited LONDON


Founded in 2009, Oprl, classified under reg no. 06853461 is an active company. Currently registered at 320 Garratt Lane SW18 4EJ, London the company has been in the business for 15 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 9 directors in the the company, namely James P., Peter M. and Jacob H. and others. In addition one secretary - Richard L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oprl Limited Address / Contact

Office Address 320 Garratt Lane
Town London
Post code SW18 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06853461
Date of Incorporation Fri, 20th Mar 2009
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

James P.

Position: Director

Appointed: 26 April 2022

Peter M.

Position: Director

Appointed: 13 April 2022

Jacob H.

Position: Director

Appointed: 01 October 2020

Margaret B.

Position: Director

Appointed: 17 February 2020

John D.

Position: Director

Appointed: 17 September 2019

Richard L.

Position: Secretary

Appointed: 05 August 2019

Phillip W.

Position: Director

Appointed: 18 June 2014

Lee M.

Position: Director

Appointed: 18 June 2014

Anne M.

Position: Director

Appointed: 18 June 2014

Karen W.

Position: Director

Appointed: 02 November 2009

Suzanne H.

Position: Director

Appointed: 26 November 2019

Resigned: 29 June 2021

Richard K.

Position: Director

Appointed: 26 November 2019

Resigned: 17 July 2020

Maureen G.

Position: Secretary

Appointed: 14 August 2017

Resigned: 05 August 2019

Manish P.

Position: Secretary

Appointed: 30 November 2015

Resigned: 14 August 2017

Keith F.

Position: Director

Appointed: 18 June 2014

Resigned: 31 December 2020

Kevin V.

Position: Director

Appointed: 18 June 2014

Resigned: 22 November 2023

Julian H.

Position: Director

Appointed: 11 June 2013

Resigned: 23 November 2022

Alice E.

Position: Director

Appointed: 11 December 2012

Resigned: 27 November 2018

Andrew O.

Position: Director

Appointed: 11 December 2012

Resigned: 18 March 2014

Paul D.

Position: Secretary

Appointed: 30 March 2012

Resigned: 30 November 2015

Nigel D.

Position: Director

Appointed: 30 March 2012

Resigned: 10 December 2013

Fiona M.

Position: Secretary

Appointed: 25 November 2009

Resigned: 27 April 2010

Fiona M.

Position: Secretary

Appointed: 25 November 2009

Resigned: 30 March 2012

Bruce L.

Position: Director

Appointed: 02 November 2009

Resigned: 26 September 2011

Mark C.

Position: Director

Appointed: 02 November 2009

Resigned: 22 March 2011

Stuart L.

Position: Director

Appointed: 02 November 2009

Resigned: 27 April 2010

Jonathan C.

Position: Director

Appointed: 02 November 2009

Resigned: 19 March 2013

Alison M.

Position: Director

Appointed: 20 March 2009

Resigned: 31 July 2023

Anne C.

Position: Secretary

Appointed: 20 March 2009

Resigned: 25 November 2009

Robert G.

Position: Director

Appointed: 20 March 2009

Resigned: 10 July 2014

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is British Retail Consortium from London, United Kingdom. This PSC is classified as "a limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

British Retail Consortium

2 Fourth Floor, London Bridge, London, SE1 9RA, United Kingdom

Legal authority Companies Act
Legal form Limited By Guarantee
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth85 23790 150      
Balance Sheet
Cash Bank On Hand  26 74191 777303 023458 140772 356574 981
Current Assets171 056194 945158 969227 634455 501736 4011 095 105968 274
Debtors73 44096 708132 228135 857152 478278 261322 749393 293
Net Assets Liabilities  -75 52610 011-31 986-52 290-3 73132 041
Other Debtors  3 618786 125 2 3667 507
Property Plant Equipment  13 6454 5161 6239954 01317 958
Cash Bank In Hand97 61698 237      
Net Assets Liabilities Including Pension Asset Liability85 23790 150      
Tangible Fixed Assets13 24012 100      
Reserves/Capital
Profit Loss Account Reserve85 23790 150      
Shareholder Funds85 23790 150      
Other
Audit Fees Expenses    5 0005 2005 7006 500
Accrued Liabilities  166 434296 477490 649736 833959 843905 097
Accumulated Amortisation Impairment Intangible Assets   2 667    
Accumulated Depreciation Impairment Property Plant Equipment  29 86738 9962648932 6766 377
Additions Other Than Through Business Combinations Intangible Assets       72 277
Additions Other Than Through Business Combinations Property Plant Equipment    1 887 4 80117 646
Administrative Expenses   317 534528 114666 976934 8901 137 559
Average Number Employees During Period    481013
Comprehensive Income Expense  -127 99585 537-41 997-20 30448 55935 772
Cost Sales   103 579159 943246 254383 407401 204
Creditors  245 547328 614548 801819 4971 102 0871 023 056
Disposals Decrease In Amortisation Impairment Intangible Assets    -2 667   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -42 087   
Disposals Intangible Assets    -101 667-30 000-30 000 
Disposals Property Plant Equipment    -43 512   
Fixed Assets13 24012 10013 645111 84961 62330 9954 01390 235
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets   110 00051 667   
Gross Profit Loss   401 313479 770646 354983 6781 171 293
Increase From Amortisation Charge For Year Intangible Assets   2 667    
Increase From Depreciation Charge For Year Property Plant Equipment   9 1293 3556291 7833 701
Intangible Assets   107 33360 00030 000 72 277
Intangible Assets Gross Cost   110 00060 00030 000 72 277
Net Current Assets Liabilities74 64579 652-86 578-100 980-93 300-83 096-6 982-54 782
Other Creditors  20 17822 4322 2092 883  
Other Interest Receivable Similar Income Finance Income   23331993444 687
Prepayments  2506 6101 3262 8624 69323 811
Profit Loss  -127 99585 537-41 997-20 30448 55935 772
Profit Loss On Ordinary Activities Before Tax   83 802-48 311-20 42349 13238 421
Property Plant Equipment Gross Cost  43 51243 5121 8871 8886 68924 335
Provisions For Liabilities Balance Sheet Subtotal  2 5938583091897623 412
Research Development Expense Recognised In Profit Or Loss  136 41175 597    
Taxation Social Security Payable  5 365 41 27962 86945 23741 322
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -1 735-6 314-1195732 649
Total Assets Less Current Liabilities87 88591 752-72 93310 869-31 677-52 101-2 96935 453
Trade Creditors Trade Payables  53 5709 70514 66416 91297 00776 637
Trade Debtors Trade Receivables  128 360129 169145 027275 399315 690361 975
Turnover Revenue   504 892639 713892 6081 367 0851 572 497
Company Contributions To Money Purchase Plans Directors    3 2919 8549 6219 303
Director Remuneration    51 150179 397185 240192 802
Creditors Due Within One Year96 411115 293      
Provisions For Liabilities Charges2 6481 602      
Tangible Fixed Assets Additions 3 900      
Tangible Fixed Assets Cost Or Valuation13 74717 647      
Tangible Fixed Assets Depreciation5075 547      
Tangible Fixed Assets Depreciation Charged In Period 5 040      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on Friday 2nd February 2024
filed on: 5th, February 2024
Free Download (1 page)

Company search