The Oppo Limited WEST MIDLANDS


The Oppo started in year 2003 as Private Limited Company with registration number 04952802. The The Oppo company has been functioning successfully for 21 years now and its status is active. The firm's office is based in West Midlands at 5 Hagley Court South, The. Postal code: DY5 1XE.

There is a single director in the company at the moment - Marcos T., appointed on 4 November 2003. In addition, a secretary was appointed - John G., appointed on 5 March 2004. Currenlty, the company lists one former director, whose name is Nigel L. and who left the the company on 28 March 2024. In addition, there is one former secretary - David M. who worked with the the company until 5 March 2004.

The Oppo Limited Address / Contact

Office Address 5 Hagley Court South, The
Office Address2 Waterfront, Brierley Hill
Town West Midlands
Post code DY5 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04952802
Date of Incorporation Tue, 4th Nov 2003
Industry Licensed restaurants
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

John G.

Position: Secretary

Appointed: 05 March 2004

Marcos T.

Position: Director

Appointed: 04 November 2003

Nigel L.

Position: Director

Appointed: 26 July 2010

Resigned: 28 March 2024

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 2003

Resigned: 04 November 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 November 2003

Resigned: 04 November 2003

David M.

Position: Secretary

Appointed: 04 November 2003

Resigned: 05 March 2004

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 Nigel L. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Marcos T. This PSC owns 25-50% shares.

Nigel L.

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

Marcos T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth281 923398 896      
Balance Sheet
Cash Bank On Hand  200 176224 215260 812571 340538 126546 385
Current Assets281 401304 477232 646271 038285 457585 347548 912556 252
Debtors13 70771 34026 33139 76119 7328 7455 7444 036
Net Assets Liabilities  380 922420 521412 184446 737368 617379 282
Other Debtors  25 83339 62819 7328 7455 7444 036
Property Plant Equipment  308 668298 002288 50126 29417 09310 842
Total Inventories  6 1397 0624 9135 2625 0425 831
Cash Bank In Hand261 302224 716      
Net Assets Liabilities Including Pension Asset Liability281 923398 896      
Stocks Inventory6 3928 421      
Tangible Fixed Assets220 817310 363      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve281 823299 726      
Shareholder Funds281 923398 896      
Other
Accumulated Depreciation Impairment Property Plant Equipment  144 649155 814165 315175 588184 789193 895
Bank Borrowings Overdrafts  9 4009 87316 50710 00010 00010 000
Comprehensive Income Expense  57 67039 599-8 33734 553  
Corporation Tax Payable  14 65011 450 7 8007 20017 500
Creditors  114 318112 80192 975126 604169 238170 112
Depreciation Rate Used For Property Plant Equipment   2525252525
Disposals Property Plant Equipment     260 000  
Dividends Paid  100 000     
Dividends Paid On Shares  100 000   100 00050 000
Fixed Assets220 817310 363308 668298 002288 50126 29417 09310 842
Future Minimum Lease Payments Under Non-cancellable Operating Leases  151 916125 41698 91672 41645 91615 000
Income Expense Recognised Directly In Equity  -100 000     
Increase From Depreciation Charge For Year Property Plant Equipment   11 1659 50110 2739 2019 106
Net Current Assets Liabilities152 706170 789118 328158 237192 482458 743379 674386 140
Other Creditors  11 42416 87751 98458 49776 50451 126
Other Taxation Social Security Payable  48 51843 91718 88123 25944 59054 177
Par Value Share 1 11111
Profit Loss  57 67039 599-8 33734 553  
Property Plant Equipment Gross Cost  453 317453 816453 816201 882201 882204 737
Provisions For Liabilities Balance Sheet Subtotal     3 3003 1502 700
Total Additions Including From Business Combinations Property Plant Equipment     8 066 2 855
Total Assets Less Current Liabilities373 523481 152426 996456 239480 983485 037396 767396 982
Trade Creditors Trade Payables  30 32630 6845 60327 04830 94437 309
Trade Debtors Trade Receivables  498133    
Creditors Due After One Year88 21579 786      
Creditors Due Within One Year128 695133 688      
Instalment Debts Due After5 Years53 83343 225      
Number Shares Allotted 100      
Provisions For Liabilities Charges3 3852 470      
Revaluation Reserve 99 070      
Secured Debts91 29582 866      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 3 269      
Tangible Fixed Assets Cost Or Valuation390 758493 097      
Tangible Fixed Assets Depreciation169 941182 734      
Tangible Fixed Assets Depreciation Charged In Period 12 793      
Tangible Fixed Assets Increase Decrease From Revaluations 99 070      
Amount Specific Advance Or Credit Directors 50 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 10th, May 2023
Free Download (14 pages)

Company search

Advertisements