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

Opx Recruitment Limited SWINDON


Opx Recruitment started in year 2013 as Private Limited Company with registration number 08774144. The Opx Recruitment company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Swindon at Unit 2. Postal code: SN3 5FB. Since December 17, 2021 Opx Recruitment Limited is no longer carrying the name Opx Personnel.

The company has one director. Lee H., appointed on 13 November 2013. There are currently no secretaries appointed. As of 1 May 2024, there was 1 ex director - Bernardette H.. There were no ex secretaries.

Opx Recruitment Limited Address / Contact

Office Address Unit 2
Office Address2 Ignition Park
Town Swindon
Post code SN3 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08774144
Date of Incorporation Wed, 13th Nov 2013
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 30th December
Company age 11 years old
Account next due date Wed, 27th Dec 2023 (126 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Lee H.

Position: Director

Appointed: 13 November 2013

Bernardette H.

Position: Director

Appointed: 01 August 2018

Resigned: 30 July 2019

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Opx Group Ltd from Swindon, United Kingdom. The abovementioned PSC is classified as "a limited company", 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. The second entity in the persons with significant control register is Lee H. This PSC owns 75,01-100% shares.

Opx Group Ltd

Unit 2 Ignition House, South Marston Industrial Estate, Swindon, SN3 4YH, United Kingdom

Legal authority English
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 12091263
Notified on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee H.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 75,01-100% shares

Company previous names

Opx Personnel December 17, 2021
Opex Personnel November 5, 2021
Second Tier Support March 7, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302018-07-312019-07-312020-07-312021-07-31
Net Worth21 902       
Balance Sheet
Cash Bank On Hand1 07544 83419 0126 4334 3884494 37120 370
Current Assets105 704216 735260 697344 838151 645309 772282 4961 179 217
Debtors104 629171 901241 685338 405147 257309 728188 1271 158 847
Net Assets Liabilities  128 50997 55544 988215 378468 827583 190
Other Debtors35013 06737 474169 05621 906239 02571 217170 918
Property Plant Equipment7568151 46917 18517 10427 06431 11818 492
Cash Bank In Hand1 075       
Tangible Fixed Assets756       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve21 901       
Shareholder Funds21 902       
Other
Accrued Liabilities      19 880145 221
Accumulated Depreciation Impairment Property Plant Equipment2505208744 9156 44511 93224 78238 761
Additions Other Than Through Business Combinations Property Plant Equipment   19 7571 44915 44716 9041 353
Amounts Owed By Related Parties       339 317
Amounts Owed To Related Parties       395 837
Average Number Employees During Period 3343569
Bank Overdrafts     13 480  
Creditors84 558165 616133 428261 253120 561118 258317 824994 164
Decrease In Loans Owed By Related Parties Due To Loans Repaid     -11 290  
Dividend Per Share Interim  65 00065 00095 0001 0473 2536 000
Fixed Assets  1 51917 23517 15427 114510 065401 650
Increase From Depreciation Charge For Year Property Plant Equipment 270 4 0411 5305 48712 85013 979
Increase In Loans Owed By Related Parties Due To Loans Advanced     45 054  
Investments Fixed Assets  50505050478 947383 158
Investments In Associates  50505050-50 
Investments In Group Undertakings Participating Interests     50478 947 
Investments In Subsidiaries      478 947383 158
Key Management Personnel Compensation Short-term Employee Benefits  8 0698 1862 10624 4598 201 
Loans Owed By Related Parties    11 29045 054  
Net Current Assets Liabilities21 14651 119127 26983 58531 084191 514-35 326185 053
Other Creditors17 56138851 62940 66838 07930 99161 0931 045
Other Remaining Borrowings  62 16483 8525 7426 60513 782266 719
Ownership Interest In Associate Percent  50505050  
Ownership Interest In Subsidiary Percent     50100 
Percentage Class Share Held In Subsidiary      10080
Prepayments      23 866133 484
Property Plant Equipment Gross Cost1 0061 3352 34322 10023 54938 99655 90057 253
Provisions For Liabilities Balance Sheet Subtotal  2793 2653 2503 2505 9123 513
Taxation Social Security Payable  19 63531 52645 79720 676153 269119 315
Total Assets Less Current Liabilities21 90251 934128 788100 82048 238218 628474 739586 703
Total Borrowings  62 16483 8525 74220 08513 782266 719
Trade Creditors Trade Payables46 785136 254 105 20730 94346 50629 84466 027
Trade Debtors Trade Receivables104 279158 834204 211169 349125 35170 70393 044515 128
Amount Specific Advance Or Credit Directors10 27212 717 100 30411 290   
Amount Specific Advance Or Credit Made In Period Directors 22 989 100 304    
Amount Specific Advance Or Credit Repaid In Period Directors10 272  -33 788-89 014   
Creditors Due Within One Year84 558       
Number Shares Allotted1       
Other Taxation Social Security Payable20 21228 974      
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions1 006       
Tangible Fixed Assets Cost Or Valuation1 006       
Tangible Fixed Assets Depreciation250       
Tangible Fixed Assets Depreciation Charged In Period250       
Total Additions Including From Business Combinations Property Plant Equipment 329      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 21st, December 2023
Free Download (10 pages)

Company search