Opus Telephone Systems Limited REIGATE


Founded in 2002, Opus Telephone Systems, classified under reg no. 04425232 is an active company. Currently registered at 1st Floor London Court RH2 9AQ, Reigate the company has been in the business for 22 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Thursday 27th June 2002 Opus Telephone Systems Limited is no longer carrying the name Liberty Bishop (1794).

Currently there are 2 directors in the the company, namely Melissa O. and Michael O.. In addition one secretary - Melissa O. - is with the firm. As of 4 June 2024, our data shows no information about any ex officers on these positions.

Opus Telephone Systems Limited Address / Contact

Office Address 1st Floor London Court
Office Address2 39 London Road
Town Reigate
Post code RH2 9AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04425232
Date of Incorporation Fri, 26th Apr 2002
Industry Other telecommunications activities
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (125 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Melissa O.

Position: Director

Appointed: 21 February 2024

Michael O.

Position: Director

Appointed: 17 June 2002

Melissa O.

Position: Secretary

Appointed: 17 June 2002

Liberty Bishop (nominee) Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2002

Resigned: 17 June 2002

Liberty Bishop (director) Limited

Position: Corporate Nominee Director

Appointed: 26 April 2002

Resigned: 17 June 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Opus Tech Limited from Reigate, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Melissa O., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Opus Tech Limited

1st Floor London Court London Road, Reigate, Surrey, RH2 9AQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12520403
Notified on 21 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael O.

Notified on 6 April 2016
Ceased on 21 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Melissa O.

Notified on 13 September 2023
Ceased on 21 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Liberty Bishop (1794) June 27, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth152 095183 833185 769       
Balance Sheet
Cash Bank On Hand  6 1534874874073384011 015237 343
Current Assets116 87591 398126 153572169 28339 650256 0391 329 4601 930 2271 744 101
Debtors115 71290 276120 00085168 79639 243255 7011 329 0591 929 2121 506 758
Other Debtors  120 00085168 79639 243255 7011 329 059 485 605
Cash Bank In Hand1 1631 1226 153       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve151 995183 733185 669       
Shareholder Funds152 095183 833185 769       
Other
Accrued Liabilities Deferred Income        2 9063 875 187
Accumulated Amortisation Impairment Intangible Assets        190 603213 863
Accumulated Depreciation Impairment Property Plant Equipment        171 845184 728
Additions Other Than Through Business Combinations Property Plant Equipment         10 561
Administrative Expenses        8 034 2599 492 295
Bank Borrowings         500 000
Bank Borrowings Overdrafts         500 000
Cash Cash Equivalents       2 841 290973 2632 102 645
Corporation Tax Payable        270 335228 846
Corporation Tax Recoverable         30 583
Cost Sales        8 258 53410 480 632
Creditors  237 984122 500169 28339 650256 0391 329 4601 930 2271 746 600
Current Tax For Period        151 930228 846
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit         -59 870
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences        15 968-25 281
Dividends Paid Classified As Financing Activities        -1 300 000-1 000 000
Dividends Paid To Owners Parent Classified As Financing Activities         -1 000 000
Finance Lease Liabilities Present Value Total         100 489
Finance Lease Payments Owing Minimum Gross         30 146
Finished Goods Goods For Resale        196 989138 347
Income Taxes Paid Refund Classified As Operating Activities         -300 918
Increase Decrease In Current Tax From Adjustment For Prior Periods        -52 676 
Increase From Amortisation Charge For Year Intangible Assets         23 260
Increase From Depreciation Charge For Year Property Plant Equipment         15 488
Intangible Assets        47 73624 476
Intangible Assets Gross Cost        238 339 
Interest Income On Bank Deposits        33408
Interest Paid Classified As Operating Activities        -666-10 872
Interest Payable Similar Charges Finance Costs        66610 872
Interest Received Classified As Investing Activities        -33-408
Investments Fixed Assets297 600297 600297 600297 600297 600297 600297 600297 600297 600297 600
Investments In Subsidiaries        297 600297 600
Net Cash Generated From Operations         -1 908 173
Net Finance Income Costs        33408
Other Creditors  220 000122 500169 28339 650256 0391 328 962601 43684 375
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         2 605
Other Disposals Property Plant Equipment         2 605
Other Interest Receivable Similar Income Finance Income        33408
Other Remaining Borrowings        1 527 1111 735 522
Pension Other Post-employment Benefit Costs Other Pension Costs        598 172607 157
Prepayments Accrued Income        1 116 7551 624 763
Profit Loss       1 811 1841 300 00010 423 525
Property Plant Equipment Gross Cost        192 360200 316
Staff Costs Employee Benefits Expense        5 979 1927 155 539
Taxation Including Deferred Taxation Balance Sheet Subtotal        25 281 
Tax Increase Decrease From Effect Capital Allowances Depreciation        18 363-3 741
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss        8 5568 525
Tax Increase Decrease From Other Short-term Timing Differences        -5 751 
Tax Tax Credit On Profit Or Loss On Ordinary Activities        167 898203 565
Total Borrowings        1 527 1111 735 522
Trade Creditors Trade Payables       4981 118 0651 831 305
Trade Debtors Trade Receivables        2 007 1112 558 134
Wages Salaries        4 824 5555 677 731
Accounting Period Subsidiary2 0142 0152 016       
Creditors Due Within One Year262 380205 165237 984       
Investments In Group Undertakings  297 600297 600297 600297 600297 600297 600297 600 
Net Current Assets Liabilities-145 505-113 767-111 831-121 928      
Number Shares Allotted 5050       
Other Taxation Social Security Payable  17 984       
Par Value Share 11     1 
Share Capital Allotted Called Up Paid505050       
Total Assets Less Current Liabilities152 095183 833185 769175 672297 600297 600297 600297 600297 600 
Accrued Liabilities       4062 906 
Average Number Employees During Period       8286 
Comprehensive Income Expense       1 200 0001 300 000 
Dividends Paid       1 200 0001 300 000 
Fixed Assets       297 600297 600 
Number Shares Issued Fully Paid        50 
Percentage Class Share Held In Subsidiary        100 
Recoverable Value-added Tax       83  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Sunday 30th April 2023
filed on: 26th, January 2024
Free Download (37 pages)

Company search

Advertisements