ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

OPT 2 Vape Limited

OPT 2 Vape Limited is an active company incorporated on 10 May 2021 with the registered office located in Sandbach, Cheshire. OPT 2 Vape Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13383571
Private limited company
Age
4 years
Incorporated 10 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 April 2025 (7 months ago)
Next confirmation dated 15 April 2026
Due by 29 April 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (2 months remaining)
Address
C/O Knight Brown Accountants
3 Crewe Road
Sandbach
Cheshire
CW11 4NE
United Kingdom
Address changed on 24 Jun 2025 (5 months ago)
Previous address was 35 Drumber Lane Scholar Green Stoke-on-Trent Staffordshire ST7 3LW England
Telephone
01538 371462
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Nov 1966
Mr Robert Edward Mellor
PSC • British • Lives in England • Born in Apr 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Opt2vape Wolstanton Ltd
Nigel Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£712
Decreased by £415 (-37%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£11.87K
Increased by £763 (+7%)
Total Liabilities
-£10.6K
Increased by £1.13K (+12%)
Net Assets
£1.27K
Decreased by £370 (-23%)
Debt Ratio (%)
89%
Increased by 4.06% (+5%)
Latest Activity
Registered Address Changed
5 Months Ago on 24 Jun 2025
Confirmation Submitted
7 Months Ago on 15 Apr 2025
Robert Edward Mellor Resigned
8 Months Ago on 18 Mar 2025
Full Accounts Submitted
10 Months Ago on 3 Feb 2025
Confirmation Submitted
1 Year 6 Months Ago on 22 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 27 Feb 2024
Confirmation Submitted
2 Years 6 Months Ago on 25 May 2023
Full Accounts Submitted
2 Years 7 Months Ago on 10 May 2023
Mr Robert Edward Mellor (PSC) Details Changed
3 Years Ago on 10 Oct 2022
Mr Nigel Johnson (PSC) Details Changed
3 Years Ago on 10 Oct 2022
Get Credit Report
Discover OPT 2 Vape Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 35 Drumber Lane Scholar Green Stoke-on-Trent Staffordshire ST7 3LW England to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 24 June 2025
Submitted on 24 Jun 2025
Confirmation statement made on 15 April 2025 with no updates
Submitted on 15 Apr 2025
Termination of appointment of Robert Edward Mellor as a director on 18 March 2025
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 3 Feb 2025
Confirmation statement made on 9 May 2024 with no updates
Submitted on 22 May 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 27 Feb 2024
Confirmation statement made on 9 May 2023 with no updates
Submitted on 25 May 2023
Total exemption full accounts made up to 31 May 2022
Submitted on 10 May 2023
Change of details for Mr Nigel Johnson as a person with significant control on 10 October 2022
Submitted on 10 Oct 2022
Change of details for Mr Robert Edward Mellor as a person with significant control on 10 October 2022
Submitted on 10 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year