ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

O P Systems Limited

O P Systems Limited is an active company incorporated on 15 June 2018 with the registered office located in Birmingham, West Midlands. O P Systems Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11417182
Private limited company
Age
7 years
Incorporated 15 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 July 2025 (1 month ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Office 1 Izabella House
24-26 Regent Place
Birmingham
B1 3NJ
England
Address changed on 12 Sep 2024 (12 months ago)
Previous address was 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England
Telephone
0121 8035040
Email
Unreported
Website
Unreported
People
Officers
14
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1972
Director • British • Lives in England • Born in Apr 1974
Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in England • Born in Apr 1981
Director • British • Lives in England • Born in Apr 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Overplex Limited
Paul William Wilson, Matthew Paul Baines, and 8 more are mutual people.
Active
Design Engine Structures Limited
Ruth Marie Rollinson, James Richard Rollinson, and 3 more are mutual people.
Active
Code Twenty Nine Limited
Ruth Marie Rollinson, Peter Jones, and 1 more are mutual people.
Active
Cab Group Limited
Paul William Wilson, Mr David Guy Mawdesley, and 1 more are mutual people.
Active
Design Engine Limited
Ruth Marie Rollinson and James Richard Rollinson are mutual people.
Active
FC Architectural Limited
Philip David Berry and Paul Little are mutual people.
Active
Truline Rainscreen Solutions Ltd
Matthew Paul Baines and Lisa Jayne Kirby are mutual people.
Active
Facade Engine Limited
Philip David Berry and Henry Woodlock are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£22.32K
Decreased by £52.21K (-70%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£146.09K
Decreased by £262.59K (-64%)
Total Liabilities
-£124.04K
Decreased by £199.96K (-62%)
Net Assets
£22.05K
Decreased by £62.63K (-74%)
Debt Ratio (%)
85%
Increased by 5.63% (+7%)
Latest Activity
New Charge Registered
1 Month Ago on 31 Jul 2025
Confirmation Submitted
1 Month Ago on 21 Jul 2025
Miss Lisa Jayne Kirby Appointed
2 Months Ago on 1 Jul 2025
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Mrs Joanne Baines Appointed
10 Months Ago on 1 Nov 2024
Confirmation Submitted
10 Months Ago on 27 Oct 2024
Registered Address Changed
12 Months Ago on 12 Sep 2024
Charge Satisfied
1 Year Ago on 4 Sep 2024
Get Credit Report
Discover O P Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 114171820003, created on 31 July 2025
Submitted on 31 Jul 2025
Confirmation statement made on 21 July 2025 with updates
Submitted on 21 Jul 2025
Appointment of Miss Lisa Jayne Kirby as a director on 1 July 2025
Submitted on 8 Jul 2025
Confirmation statement made on 1 April 2025 with updates
Submitted on 1 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 31 Mar 2025
Appointment of Mrs Joanne Baines as a director on 1 November 2024
Submitted on 18 Nov 2024
Confirmation statement made on 27 October 2024 with updates
Submitted on 27 Oct 2024
Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England to Office 1 Izabella House 24-26 Regent Place Birmingham B1 3NJ on 12 September 2024
Submitted on 12 Sep 2024
Satisfaction of charge 114171820002 in full
Submitted on 4 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year