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

Opwg Ltd SHEFFIELD


Founded in 2015, Opwg, classified under reg no. 09533980 is an active company. Currently registered at 838 Ecclesall Road S11 8TD, Sheffield the company has been in the business for nine years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Alys T., Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 9 April 2015 and Alys T. has been with the company for the least time - from 22 December 2017. As of 28 March 2024, there were 3 ex directors - Gavin M., Christopher S. and others listed below. There were no ex secretaries.

Opwg Ltd Address / Contact

Office Address 838 Ecclesall Road
Town Sheffield
Post code S11 8TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09533980
Date of Incorporation Thu, 9th Apr 2015
Industry Retail sale of games and toys in specialised stores
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Mowbray Accounting Limited

Position: Corporate Secretary

Appointed: 01 November 2021

Alys T.

Position: Director

Appointed: 22 December 2017

Christopher M.

Position: Director

Appointed: 09 April 2015

Gavin M.

Position: Director

Appointed: 09 April 2017

Resigned: 18 August 2017

Christopher S.

Position: Director

Appointed: 09 April 2017

Resigned: 22 September 2017

Emily M.

Position: Director

Appointed: 09 April 2015

Resigned: 01 January 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Alys T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christopher M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Emily M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Alys T.

Notified on 3 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Christopher M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Emily M.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-811     
Balance Sheet
Cash Bank On Hand    2 4085 919
Current Assets15 77563 95542 255 275 956351 686
Debtors    94 020151 050
Net Assets Liabilities 6 90524 988 148 454146 105
Other Debtors     1 500
Property Plant Equipment   3 8953 1554 062
Total Inventories    179 528194 717
Cash Bank In Hand775     
Intangible Fixed Assets800     
Net Assets Liabilities Including Pension Asset Liability-811     
Stocks Inventory15 000     
Tangible Fixed Assets2 760     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-911     
Shareholder Funds-811     
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 2331 9732 988
Additions Other Than Through Business Combinations Property Plant Equipment     1 922
Amounts Owed By Group Undertakings Participating Interests    132 029149 550
Average Number Employees During Period 44 44
Bank Borrowings    162 226184 180
Creditors 36 23756 533 15 45125 463
Increase From Depreciation Charge For Year Property Plant Equipment    7401 015
Net Current Assets Liabilities15 77527 71814 278 284 741326 223
Property Plant Equipment Gross Cost   5 1285 1287 050
Taxation Social Security Payable    15 45125 463
Total Assets Less Current Liabilities19 33534 8127 917 287 896330 285
Fixed Assets3 5607 0946 361   
Creditors Due After One Year20 146     
Intangible Fixed Assets Additions1 000     
Intangible Fixed Assets Aggregate Amortisation Impairment200     
Intangible Fixed Assets Amortisation Charged In Period200     
Intangible Fixed Assets Cost Or Valuation1 000     
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions3 293     
Tangible Fixed Assets Cost Or Valuation3 293     
Tangible Fixed Assets Depreciation533     
Tangible Fixed Assets Depreciation Charged In Period533     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 3rd November 2021
filed on: 24th, April 2023
Free Download (2 pages)

Company search