Sefton O.p.e.r.a. BOOTLE


Founded in 1999, Sefton O.p.e.r.a, classified under reg no. 03841119 is an active company. Currently registered at St Mattews Community 200 L20 5AE, Bootle the company has been in the business for 25 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 5 directors in the the company, namely Kathleen D., Marie R. and Michael B. and others. In addition one secretary - Vikki M. - 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.

Sefton O.p.e.r.a. Address / Contact

Office Address St Mattews Community 200
Office Address2 410 Stanley Road
Town Bootle
Post code L20 5AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03841119
Date of Incorporation Tue, 14th Sep 1999
Industry Other human health activities
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Kathleen D.

Position: Director

Appointed: 28 June 2021

Marie R.

Position: Director

Appointed: 18 March 2011

Vikki M.

Position: Secretary

Appointed: 18 June 2007

Michael B.

Position: Director

Appointed: 29 September 2006

Robert F.

Position: Director

Appointed: 30 July 2003

Ellen C.

Position: Director

Appointed: 05 April 2001

James M.

Position: Director

Appointed: 29 February 2008

Resigned: 18 March 2016

John R.

Position: Director

Appointed: 29 July 2005

Resigned: 18 March 2011

Edith H.

Position: Director

Appointed: 29 July 2005

Resigned: 20 June 2011

Eric G.

Position: Director

Appointed: 29 January 2005

Resigned: 29 February 2008

Christopher O.

Position: Director

Appointed: 03 February 2004

Resigned: 14 January 2005

Susan S.

Position: Director

Appointed: 03 February 2004

Resigned: 28 June 2021

Pamela B.

Position: Director

Appointed: 14 September 2003

Resigned: 24 February 2012

James M.

Position: Secretary

Appointed: 05 August 2002

Resigned: 04 June 2007

James D.

Position: Director

Appointed: 24 February 2002

Resigned: 06 October 2003

Roger D.

Position: Director

Appointed: 09 May 2001

Resigned: 29 September 2006

Roger B.

Position: Director

Appointed: 09 May 2001

Resigned: 07 June 2006

James M.

Position: Director

Appointed: 09 April 2001

Resigned: 04 June 2007

Dianne K.

Position: Director

Appointed: 09 April 2001

Resigned: 24 February 2002

Joan W.

Position: Director

Appointed: 09 April 2001

Resigned: 14 April 2005

Sheila M.

Position: Director

Appointed: 14 September 1999

Resigned: 09 May 2001

Elizabeth W.

Position: Director

Appointed: 14 September 1999

Resigned: 24 February 2002

John M.

Position: Director

Appointed: 14 September 1999

Resigned: 09 May 2001

Pamela B.

Position: Secretary

Appointed: 14 September 1999

Resigned: 05 August 2002

Richard M.

Position: Director

Appointed: 14 September 1999

Resigned: 09 May 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Vikki M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Ellen C. This PSC has significiant influence or control over the company,.

Vikki M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ellen C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-30
Balance Sheet
Cash Bank On Hand98 342113 803
Current Assets98 852114 325
Debtors510522
Net Assets Liabilities99 471114 129
Property Plant Equipment1 119891
Other
Average Number Employees During Period33
Cost Sales111 065133 615
Creditors5001 087
Disposals Property Plant Equipment 228
Fixed Assets1 119891
Gross Profit Loss14 05313 359
Net Current Assets Liabilities98 352113 238
Operating Profit Loss14 05313 359
Profit Loss On Ordinary Activities After Tax14 05313 359
Profit Loss On Ordinary Activities Before Tax14 05313 359
Property Plant Equipment Gross Cost1 119891
Total Assets Less Current Liabilities99 471114 129
Trade Creditors Trade Payables5001 087
Trade Debtors Trade Receivables510522
Turnover Revenue125 118146 974

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, May 2023
Free Download (38 pages)

Company search

Advertisements