Opg Midlands Ltd

General information

Name:

Opg Midlands Limited

Office Address:

61 Charlotte Street St Pauls Square B3 1PX Birmingham

Number: 07678609

Incorporation date: 2011-06-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this firm was registered is 2011-06-22. Started under company registration number 07678609, the firm is registered as a Private Limited Company. You may find the headquarters of the company during its opening hours at the following address: 61 Charlotte Street St Pauls Square, B3 1PX Birmingham. The firm's Standard Industrial Classification Code is 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. The company's latest filed accounts documents cover the period up to Thursday 30th June 2022 and the most current confirmation statement was filed on Tuesday 2nd May 2023.

As for the firm, the full scope of director's obligations have so far been met by Mark J. who was formally appointed in 2011 in September. Since 2011-09-08 Owen P., had performed the duties for the firm until the resignation in March 2020. As a follow-up another director, specifically Michael W. resigned in September 2011.

Financial data based on annual reports

Company staff

Mark J.

Role: Director

Appointed: 08 September 2011

Latest update: 23 February 2024

People with significant control

The companies with significant control over the firm are: Truck Engineering Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Darlaston at Bentlry Road South, WS10 8LN, West Midlands and was registered as a PSC under the reg no 04394577. Mark J. has substantial control or influence over the company.

Truck Engineering Limited
Address: Unit 4 Holland Industrial Park Bentlry Road South, Darlaston, West Midlands, WS10 8LN
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 04394577
Notified on 17 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark J.
Notified on 1 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 13 August 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 October 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 12 November 2013
Date Approval Accounts 12 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Gala House 3 Raglan Road Edgbaston

Post code:

B3 2HJ

City / Town:

Birmingham

HQ address,
2014

Address:

Suite 121 Steward Street Business Lofts 69 Steward Street

Post code:

B18 7AF

City / Town:

Birmingham

HQ address,
2015

Address:

Suite 121 Steward Street Business Lofts 69 Steward Street

Post code:

B18 7AF

City / Town:

Birmingham

HQ address,
2016

Address:

Suite 121 Steward Street Business Lofts 69 Steward Street

Post code:

B18 7AF

City / Town:

Birmingham

Accountant/Auditor,
2015 - 2016

Name:

C J Petty Limited

Address:

Chestnut House High Offley Road Woodseaves

Post code:

ST20 0LG

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies