Opemed (europe) Limited

General information

Name:

Opemed (europe) Ltd

Office Address:

Lakeview House, 4 Woodbrook Crescent, Billericay CM12 0EQ Essex

Number: 06495104

Incorporation date: 2008-02-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Opemed (europe) came into being in 2008 as a company enlisted under no 06495104, located at CM12 0EQ Essex at Lakeview House, 4 Woodbrook. This firm has been in business for 16 years and its last known status is active. This firm's classified under the NACE and SIC code 46690: Wholesale of other machinery and equipment. The firm's most recent accounts were submitted for the period up to 2023-03-31 and the most current confirmation statement was submitted on 2023-02-06.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 7 transactions from worth at least 500 pounds each, amounting to £19,281 in total. The company also worked with the Sandwell Council (3 transactions worth £9,423 in total) and the Milton Keynes Council (2 transactions worth £9,235 in total). Opemed (europe) was the service provided to the Brighton & Hove City Council covering the following areas: Capital Grants, Equip't Furniture N Materials and Level Not Required was also the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services.

For this specific company, just about all of director's tasks have so far been performed by Nicholas K. who was assigned to lead the company in 2008. Since 2008 Rosemary K., had performed assigned duties for the following company up to the moment of the resignation four years ago. In addition a different director, including Jan T. resigned on 5th April 2011.

Financial data based on annual reports

Company staff

Nicholas K.

Role: Director

Appointed: 06 February 2008

Latest update: 12 April 2024

Nicholas K.

Role: Secretary

Appointed: 06 February 2008

Latest update: 12 April 2024

People with significant control

Nicholas K. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicholas K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 June 2013
Annual Accounts 17 July 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 July 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 20 December 2016
Date Approval Accounts 20 December 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 6th February 2024 (CS01)
filed on: 9th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 10 940.06
2015-08-26 PAY00792459 £ 10 940.06 Capital Grants
2014 Brighton & Hove City 5 £ 2 654.62
2014-01-24 PAY00634230 £ 2 094.62 Capital Grants
2013 Milton Keynes Council 1 £ 5 799.92
2013-06-07 5100653857 £ 5 799.92 Supplies And Services
2013 New Forest District Council 2 £ 7 400.27
2013-09-09 8183050_1 £ 6 343.27 Dda Works
2013 Sandwell Council 2 £ 6 005.32
2013-01-17 2013P10_001815 £ 3 002.66 Sandwell Homes Revenue
2012 Brighton & Hove City 1 £ 5 686.00
2012-05-11 PAY00475524 £ 5 686.00 Level Not Required
2012 Devon County Council 1 £ 1 776.42
2012-03-27 FNMDMHLD20248611 £ 1 776.42 Other Building Maintenance
2012 Isle of Wight Council 1 £ 1 949.03
2012-09-12 5105655281 £ 1 949.03 Operational Equipment
2012 Sandwell Council 1 £ 3 417.66
2012-05-01 2013P02_003543 £ 3 417.66 Learning And Culture Capital
2011 Milton Keynes Council 1 £ 3 435.07
2011-05-09 5100522282 £ 3 435.07 Supplies And Services

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
16
Company Age

Similar companies nearby

Closest companies