Warning: file_put_contents(c/95a2c00d7ae0a0a350734eec1acea716.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Opex Logistics Limited, BS16 1GW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPEX LOGISTICS LIMITED

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

This company is commonly known as Opex Logistics Limited. The company was founded 20 years ago and was given the registration number 04830363. The firm's registered office is in BRISTOL. You can find them at B2 Vantage Office Park Old Gloucester Road, Hambrook, Bristol, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:OPEX LOGISTICS LIMITED
Company Number:04830363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:B2 Vantage Office Park Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Severn View Industrial Park, Central Avenue, Bristol, England, BS10 7SD

Secretary11 July 2003Active
Severn View Industrial Park, Central Avenue, Bristol, England, BS10 7SD

Director20 January 2023Active
Severn View Industrial Park, Central Avenue, Bristol, England, BS10 7SD

Director11 July 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary11 July 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director11 July 2003Active
8 Fishpool Hill, Brentry, Bristol, BS10 6SW

Director11 July 2003Active
B2 Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

Director01 December 2005Active

People with Significant Control

Mr Geoff Pomroy
Notified on:13 July 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:B2 Vantage Office Park, Old Gloucester Road, Bristol, England, BS16 1GW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Peter Scrivin
Notified on:13 July 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Severn View Industrial Park, Central Avenue, Bristol, England, BS10 7SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Accounts

Accounts with accounts type full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-07-04Address

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

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2021-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-02-12Accounts

Accounts with accounts type full.

Download
2019-10-27Capital

Capital cancellation shares.

Download
2019-10-27Capital

Capital return purchase own shares.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.