Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPS INTERNATIONAL LIMITED
Company Information for

OPS INTERNATIONAL LIMITED

6 WEST MALLING CLOSE, HEYWOOD, LANCS, OL10 2WP,
Company Registration Number
02775442
Private Limited Company
Active

Company Overview

About Ops International Ltd
OPS INTERNATIONAL LIMITED was founded on 1992-12-21 and has its registered office in Heywood. The organisation's status is listed as "Active". Ops International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPS INTERNATIONAL LIMITED
 
Legal Registered Office
6 WEST MALLING CLOSE
HEYWOOD
LANCS
OL10 2WP
Other companies in M24
 
Filing Information
Company Number 02775442
Company ID Number 02775442
Date formed 1992-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB603759438  
Last Datalog update: 2024-01-07 12:37:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OPS INTERNATIONAL LIMITED
The following companies were found which have the same name as OPS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPS INTERNATIONAL HOLDINGS PTY LTD WA 6164 Active Company formed on the 2016-08-24
OPS INTERNATIONAL PTE LTD Singapore Dissolved Company formed on the 2008-09-10
OPS INTERNATIONAL LLC Delaware Unknown
OPS INTERNATIONAL INCORPORATED 6700 CONROY ROAD ORLANDO FL 32835 Active Company formed on the 2013-10-03
OPS INTERNATIONAL SECURITY SOLUTION, CORP. 6371 COWPEN RD #207 MIAMI LAKES FL 33014 Inactive Company formed on the 2010-08-27
OPS INTERNATIONAL LOGISTICS, CORP. 6800 NW 84TH AVE MIAMI FL 33166 Active Company formed on the 2018-07-12
OPS INTERNATIONAL LLC Georgia Unknown
OPS INTERNATIONAL INCORPORATED California Unknown
OPS INTERNATIONAL L.L.C Georgia Unknown

Company Officers of OPS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MARK EDMUND GREENWOOD
Director 2016-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN RICHARD DE SALIS
Director 2002-07-29 2016-01-18
MARK EDMUND GREENWOOD
Company Secretary 2003-12-19 2014-01-30
MARK EDMUND GREENWOOD
Director 2005-12-06 2012-11-30
ROBERT WILLOUGHBY ELIAS
Director 2004-11-26 2008-10-30
BRIAN JOSEPH GORDON
Director 1993-02-25 2005-12-06
MARTIN STEPHEN PORTHOUSE
Director 2005-07-07 2005-12-06
JOHN PAUL GORDON
Director 2004-09-23 2005-07-07
MARK EDMUND GREENWOOD
Director 2003-12-19 2004-11-24
TERENCE JOHNSON
Director 2004-06-20 2004-09-23
JOHN GORDON
Director 2004-06-20 2004-06-20
TERENCE JOHNSON
Director 2004-05-12 2004-06-20
JOHN PAUL GORDON
Company Secretary 2001-02-15 2003-12-19
JOHN PAUL GORDON
Director 2001-02-15 2003-12-19
TERENCE RONALD JOHNSON
Director 2001-02-15 2002-01-02
NEIL GUTHRIE
Company Secretary 2000-06-21 2001-02-09
MARCO ARATA
Director 2000-06-21 2001-02-09
NEIL GUTHRIE
Director 2000-06-21 2001-02-09
VERONICA MARY GORDON
Company Secretary 1993-02-25 2000-06-21
JOHN PAUL GORDON
Director 1997-06-15 2000-06-21
TERRY JOHNSON
Director 1997-11-21 2000-06-21
RWL REGISTRARS LIMITED
Nominated Secretary 1992-12-21 1993-02-25
BONUSWORTH LIMITED
Nominated Director 1992-12-21 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDMUND GREENWOOD OPS CONSULTANCY AND TRAINING LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2022-11-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-01-13CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-11-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-03-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM Suite 6, Conway House Warwick Court, Park Road Middleton Manchester M24 1AE England
2019-06-06AA01Current accounting period extended from 31/12/18 TO 30/06/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-08-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2400
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DE SALIS
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DE SALIS
2016-01-19AP01DIRECTOR APPOINTED MR MARK EDMUND GREENWOOD
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2400
2016-01-04AR0119/12/15 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30TM02Termination of appointment of Mark Edmund Greenwood on 2014-01-30
2015-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/15 FROM Suite 3 Conway House Warwick Court Middleton Manchester M24 1AE
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2400
2015-01-07AR0119/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2400
2014-01-09AR0119/12/13 ANNUAL RETURN FULL LIST
2014-01-09CH01Director's details changed for Mr Gavin Richard De Salis on 2013-02-01
2013-10-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/13 FROM Suite 6B Brook House Spring Gardens Manchester M2 2BQ England
2013-01-15AR0119/12/12 ANNUAL RETURN FULL LIST
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2012-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-03AR0119/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD DE SALIS / 01/01/2011
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM SUITE 6D BROOK HOUSE SPRING GARDENS MANCHESTER M2 2BQ
2010-12-30AR0119/12/10 FULL LIST
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD DE SALIS / 01/01/2010
2010-11-02RES01ADOPT ARTICLES 03/09/2009
2010-11-02RES13SECTION 175 03/09/2009
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-13AR0119/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDMUND GREENWOOD / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RICHARD DE SALIS / 30/10/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-20RES01ADOPT ARTICLES 03/07/2009
2009-09-20RES13SECTION 175 COMPANIES ACT 2006 AUTHORITY 03/07/2009
2009-01-05363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ELIAS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-20363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: YORK HOUSE VICARAGE LANE, BOWDON ALTRINCHAM CHESHIRE WA14 3BA
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-22288bDIRECTOR RESIGNED
2005-12-22363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-12-22288bDIRECTOR RESIGNED
2005-12-22128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-07-21288bDIRECTOR RESIGNED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-01-05363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2005-01-05288aNEW DIRECTOR APPOINTED
2005-01-05288bDIRECTOR RESIGNED
2005-01-05288bDIRECTOR RESIGNED
2004-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-12288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-06-15288aNEW DIRECTOR APPOINTED
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2004-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-03363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to OPS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AUTHORITY OVER DEPOSITS 2001-06-18 Satisfied BRITISH ARAB COMMERCIAL BANK LIMITED
FIXED AND FLOATING CHARGE 1998-11-19 Satisfied BIBBY FINANCIAL SERVICES LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 610,150
Creditors Due After One Year 2011-12-31 £ 699,362
Creditors Due Within One Year 2012-12-31 £ 5,226,680
Creditors Due Within One Year 2011-12-31 £ 6,923,145

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPS INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,400
Called Up Share Capital 2011-12-31 £ 2,400
Cash Bank In Hand 2012-12-31 £ 20,703
Cash Bank In Hand 2011-12-31 £ 30,121
Current Assets 2012-12-31 £ 1,418,820
Current Assets 2011-12-31 £ 4,523,199
Debtors 2012-12-31 £ 1,398,117
Debtors 2011-12-31 £ 4,484,144
Fixed Assets 2012-12-31 £ 529,495
Fixed Assets 2011-12-31 £ 599,164
Stocks Inventory 2011-12-31 £ 8,934
Tangible Fixed Assets 2012-12-31 £ 529,495
Tangible Fixed Assets 2011-12-31 £ 599,164

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPS INTERNATIONAL LIMITED
Trademarks
We have not found any records of OPS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as OPS INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OPS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.