Opus Screenprint (1999) Limited BOURNEMOUTH


Opus Screenprint (1999) started in year 1998 as Private Limited Company with registration number 03679163. The Opus Screenprint (1999) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bournemouth at Units 11 & 12 Drewitt Ind Estate. Postal code: BH11 8LW. Since Friday 15th January 1999 Opus Screenprint (1999) Limited is no longer carrying the name Entertotal.

The company has 2 directors, namely Kevin H., Kevin S.. Of them, Kevin H., Kevin S. have been with the company the longest, being appointed on 10 February 1999. 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.

Opus Screenprint (1999) Limited Address / Contact

Office Address Units 11 & 12 Drewitt Ind Estate
Office Address2 865 Ringwood Road
Town Bournemouth
Post code BH11 8LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03679163
Date of Incorporation Fri, 4th Dec 1998
Industry Printing n.e.c.
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Kevin H.

Position: Director

Appointed: 10 February 1999

Kevin S.

Position: Director

Appointed: 10 February 1999

Jean B.

Position: Secretary

Appointed: 10 February 1999

Resigned: 31 January 2015

Christopher O.

Position: Director

Appointed: 10 February 1999

Resigned: 30 June 2005

Christopher W.

Position: Director

Appointed: 10 February 1999

Resigned: 30 June 2018

Jean B.

Position: Director

Appointed: 10 February 1999

Resigned: 31 January 2015

Peter J.

Position: Secretary

Appointed: 18 December 1998

Resigned: 10 February 1999

Roger B.

Position: Director

Appointed: 18 December 1998

Resigned: 10 February 1999

Peter J.

Position: Director

Appointed: 18 December 1998

Resigned: 10 February 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 1998

Resigned: 18 December 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 December 1998

Resigned: 18 December 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Kevin H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kevin S. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kevin S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Entertotal January 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand213 22223 522362 86521 30912 56318 13021 56018 953
Current Assets921 063920 906922 949551 492632 847882 774  
Debtors618 721762 873410 367438 729506 723789 253639 772741 399
Net Assets Liabilities564 945643 580690 909326 846302 920260 018265 484347 104
Other Debtors106 486111 893100 486132 86092 112424 709321 757360 327
Property Plant Equipment130 827412 319332 442324 916242 958171 248202 472309 618
Total Inventories89 120134 511149 71791 454113 56175 390116 26697 510
Other
Accumulated Amortisation Impairment Intangible Assets316 986316 986316 986316 986316 986   
Accumulated Depreciation Impairment Property Plant Equipment746 617684 278772 106870 339878 410763 111820 446848 359
Additions Other Than Through Business Combinations Property Plant Equipment 423 61848 700113 0164 25111 709  
Amounts Owed To Group Undertakings Participating Interests     631631631
Amounts Owed To Related Parties631631631631631   
Average Number Employees During Period3129312729282829
Corporation Tax Payable     50 9586 16044 908
Creditors480 66020 56336 66069 64519 005251 669166 667225 707
Disposals Decrease In Depreciation Impairment Property Plant Equipment -164 036-38 545-20 921-78 078-171 935 -44 053
Disposals Property Plant Equipment -204 465-40 749-22 309-78 138-198 716 -46 072
Finance Lease Liabilities Present Value Total 20 56336 66069 64519 00518 995 67 104
Financial Commitments Other Than Capital Commitments255 714251 769151 262753 544633 936   
Fixed Assets131 458412 950333 073325 547243 589171 879  
Increase From Depreciation Charge For Year Property Plant Equipment 101 697126 373119 15486 14956 63657 33571 966
Intangible Assets Gross Cost316 986316 986316 986316 986316 986   
Investments Fixed Assets631631631631631631631631
Investments In Subsidiaries631631631631631631631631
Net Current Assets Liabilities440 403287 507421 66897 443114 089394 210  
Other Creditors73 553160 813105 499121 60687 10396 653166 667158 603
Other Inventories89 120134 511149 71791 454113 56175 390  
Other Provisions Balance Sheet Subtotal     24 39035 92158 827
Other Remaining Borrowings     251 669  
Other Taxation Payable     174 953105 60982 297
Percentage Class Share Held In Subsidiary     100100100
Property Plant Equipment Gross Cost877 4441 096 5971 104 5481 195 2551 121 368934 3591 022 9181 157 977
Provisions For Liabilities Balance Sheet Subtotal6 91636 31427 17226 49935 75324 390  
Taxation Social Security Payable102 988119 038122 05150 92286 793195 899  
Total Additions Including From Business Combinations Property Plant Equipment      88 559181 131
Total Assets Less Current Liabilities571 861700 457754 741422 990357 678566 089  
Total Borrowings 20 56336 66069 64519 005251 669  
Trade Creditors Trade Payables222 495309 898193 703217 760266 140176 386204 370254 474
Trade Debtors Trade Receivables512 235650 980309 881305 869414 611364 544318 015381 072
Useful Life Property Plant Equipment Years      73

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 2nd, August 2023
Free Download (8 pages)

Company search

Advertisements