Opm (labels & Packaging) Group Limited

General information

Name:

Opm (labels & Packaging) Group Ltd

Office Address:

The Colour Box 55 Gelderd Road LS12 6TG Leeds

Number: 01045291

Incorporation date: 1972-03-08

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Opm (labels & Packaging) Group started its operations in 1972 as a Private Limited Company under the following Company Registration No.: 01045291. This firm has been functioning for 52 years and it's currently active. This company's office is located in Leeds at The Colour Box. Anyone could also find the firm by the post code : LS12 6TG. Established as Overprinting Machines (u.k.), the firm used the business name until 7th September 2011, then it was replaced by Opm (labels & Packaging) Group Limited. This business's principal business activity number is 46140 and their NACE code stands for Agents involved in the sale of machinery, industrial equipment, ships and aircraft. 2023/01/31 is the last time the company accounts were reported.

This company owes its success and unending improvement to exactly seven directors, who are Paul S., Stephen M., Charlotte E. and 4 other directors have been described below, who have been in the firm for one year. To find professional help with legal documentation, this particular company has been utilizing the expertise of Stephen M. as a secretary since 2021.

  • Previous company's names
  • Opm (labels & Packaging) Group Limited 2011-09-07
  • Overprinting Machines (u.k.) Limited 1972-03-08

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 01 June 2023

Latest update: 30 January 2024

Stephen M.

Role: Secretary

Appointed: 30 June 2021

Latest update: 30 January 2024

Stephen M.

Role: Director

Appointed: 30 June 2021

Latest update: 30 January 2024

Charlotte E.

Role: Director

Appointed: 29 October 2018

Latest update: 30 January 2024

Arnold E.

Role: Director

Appointed: 29 October 2018

Latest update: 30 January 2024

Steven W.

Role: Director

Appointed: 30 November 2015

Latest update: 30 January 2024

Susan E.

Role: Director

Appointed: 21 August 2006

Latest update: 30 January 2024

Christopher E.

Role: Director

Appointed: 04 April 1992

Latest update: 30 January 2024

People with significant control

Executives who have control over the firm are as follows: Susan E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher E. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Susan E.
Notified on 9 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher E.
Notified on 27 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to 2023/01/31 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (38 pages)

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 18129 : Printing n.e.c.
  • 18121 : Manufacture of printed labels
52
Company Age

Similar companies nearby

Closest companies