UKBizDB.co.uk

O P SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as O P Systems Limited. The company was founded 5 years ago and was given the registration number 11417182. The firm's registered office is in CRADLEY HEATH. You can find them at 13 Stourdale Road, , Cradley Heath, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:O P SYSTEMS LIMITED
Company Number:11417182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:13 Stourdale Road, Cradley Heath, England, B64 7BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director15 April 2019Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director17 July 2023Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director25 May 2023Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director25 May 2023Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director25 May 2023Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director25 May 2023Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director25 May 2023Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director25 May 2023Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director25 May 2023Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director25 May 2023Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director15 April 2019Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director25 May 2023Active
13, Stourdale Road, Cradley Heath, England, B64 7BG

Director15 June 2018Active
13, Stourdale Road, Cradley Heath, England, B64 7BG

Director15 April 2019Active

People with Significant Control

Overplex Limited
Notified on:14 May 2019
Status:Active
Country of residence:England
Address:13, Stourdale Road, Cradley Heath, England, B64 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Edward Robert Belk
Notified on:15 June 2018
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:60 Lyde Green, Halesowen, United Kingdom, B63 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Address

Change registered office address company with date old address new address.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.