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

O.P. CHOCOLATE LIMITED

HIGH STREET, DOWLAIS, MERTHYR TYDFIL, CF48 3TB,
Company Registration Number
02557248
Private Limited Company
Active

Company Overview

About O.p. Chocolate Ltd
O.P. CHOCOLATE LIMITED was founded on 1990-11-12 and has its registered office in Merthyr Tydfil. The organisation's status is listed as "Active". O.p. Chocolate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
O.P. CHOCOLATE LIMITED
 
Legal Registered Office
HIGH STREET
DOWLAIS
MERTHYR TYDFIL
CF48 3TB
Other companies in CF48
 
Filing Information
Company Number 02557248
Company ID Number 02557248
Date formed 1990-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 20:14:51
Primary Source:Companies House
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.

Company Officers of O.P. CHOCOLATE LIMITED

Current Directors
Officer Role Date Appointed
GARETH NEWTON THOMAS
Company Secretary 2004-12-10
PATRICK POIRRIER
Director 2005-06-21
BRUCE KEITH TOMLINSON
Director 2000-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN CLAUDE POIRRIER
Director 1991-11-12 2005-06-21
PHILIP WILLIAM EVANS
Company Secretary 1999-01-01 2004-12-10
MARTIN RACE
Director 1998-03-31 2000-01-31
REGINALD PAUL STIRLING BAKER
Company Secretary 1991-11-12 1998-12-31
DAVID CARTER
Director 1992-04-07 1998-03-31
DAVID JEREMY HOLDEN
Director 1991-11-12 1994-03-24
PAUL GRAEME ROBERTS
Director 1991-11-12 1994-03-24

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
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-11-09Termination of appointment of Kate Louise Williams on 2022-11-09
2022-11-09Appointment of Ms Maxine Clair Radcliffe as company secretary on 2022-11-09
2022-08-31APPOINTMENT TERMINATED, DIRECTOR DOMINIC FRANCIS SHAW
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR BRUCE KEITH TOMLINSON
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE KEITH TOMLINSON
2021-07-20PSC07CESSATION OF PATRICK JEAN-CLAUDE, PIERRE POIRRIER AS A PERSON OF SIGNIFICANT CONTROL
2021-07-19PSC07CESSATION OF JEAN-CLAUDE GEORGES POIRRIER AS A PERSON OF SIGNIFICANT CONTROL
2021-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPHONSUS WALDER
2021-07-09AP01DIRECTOR APPOINTED MR ALPHONSUS PAUL WALDER
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK POIRRIER
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-09-30CH01Director's details changed for Bruce Keith Tomlinson on 2020-07-01
2020-05-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-14AP01DIRECTOR APPOINTED MR DOMINIC FRANCIS SHAW
2020-05-04RES01ADOPT ARTICLES 04/05/20
2020-05-04MEM/ARTSARTICLES OF ASSOCIATION
2020-04-29CC04Statement of company's objects
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-01-14TM02Termination of appointment of Gareth Newton Thomas on 2020-01-14
2020-01-14AP03Appointment of Miss Kate Louise Williams as company secretary on 2020-01-14
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-04-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 3000000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-05-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 3000000
2015-11-16AR0112/11/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 3000000
2014-11-12AR0112/11/14 ANNUAL RETURN FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 3000000
2013-11-12AR0112/11/13 ANNUAL RETURN FULL LIST
2012-11-17MG01Particulars of a mortgage or charge / charge no: 14
2012-11-12AR0112/11/12 ANNUAL RETURN FULL LIST
2012-11-07MG01Particulars of a mortgage or charge / charge no: 13
2012-10-26MG01Particulars of a mortgage or charge / charge no: 12
2011-11-21AR0112/11/11 ANNUAL RETURN FULL LIST
2011-05-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-04-02MG01Particulars of a mortgage or charge / charge no: 11
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-15AR0112/11/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE KEITH TOMLINSON / 15/11/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK POIRRIER / 12/11/2009
2009-11-12AR0112/11/09 FULL LIST
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-08363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-27363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21123£ NC 1000000/3000000 16/05/07
2007-05-2188(2)RAD 16/05/07-16/05/07 £ SI 2000000@1=2000000 £ IC 1000000/3000000
2006-11-21363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-29363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-03-17395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16288aNEW SECRETARY APPOINTED
2004-12-16288bSECRETARY RESIGNED
2004-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/03
2003-12-13363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20395PARTICULARS OF MORTGAGE/CHARGE
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-03-27395PARTICULARS OF MORTGAGE/CHARGE
2003-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2003-02-13288cSECRETARY'S PARTICULARS CHANGED
2002-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-25363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-29AUDAUDITOR'S RESIGNATION
2001-12-03288cDIRECTOR'S PARTICULARS CHANGED
2001-11-21363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-28363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-08395PARTICULARS OF MORTGAGE/CHARGE
2000-02-11288aNEW DIRECTOR APPOINTED
2000-02-11288bDIRECTOR RESIGNED
1999-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10821 - Manufacture of cocoa and chocolate confectionery

10 - Manufacture of food products
108 - Manufacture of other food products
10822 - Manufacture of sugar confectionery



Licences & Regulatory approval
We could not find any licences issued to O.P. CHOCOLATE 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 O.P. CHOCOLATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 2012-11-17 Outstanding HSBC ASSET FINANCE (UK) LTD, HSBC EQUIPMENT FINANCE (UK) LTD
FLOATING CHARGE (ALL ASSETS) 2012-11-07 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-10-26 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2011-04-02 Outstanding HSBC ASSET FINANCE (UK) LTD & HSBC EQUIPMENT FINANCE (UK) LTD
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2010-07-06 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
CHATTELS MORTGAGE 2005-03-15 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2004-06-02 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-12-30 Outstanding HSBC INVOICE FINANCE (UK) LTD
LEGAL MORTGAGE 2003-05-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-04-08 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2003-03-25 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2003-02-27 Outstanding HSBC BANK PLC
DEBENTURE 2000-03-01 Satisfied CREDIT LYONNAIS COMMERCIAL FINANCE LIMITED
DEBENTURE 1995-03-09 Satisfied CREDIT LYONNAIS.
Intangible Assets
Patents
We have not found any records of O.P. CHOCOLATE LIMITED registering or being granted any patents
Domain Names

O.P. CHOCOLATE LIMITED owns 6 domain names.

opchoc.co.uk   opchocolate.co.uk   pinkandwhite.co.uk   pinkandwhites.co.uk   pinknwhite.co.uk   pinknwhites.co.uk  

Trademarks
We have not found any records of O.P. CHOCOLATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for O.P. CHOCOLATE 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 (10821 - Manufacture of cocoa and chocolate confectionery) as O.P. CHOCOLATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where O.P. CHOCOLATE 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 O.P. CHOCOLATE 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 O.P. CHOCOLATE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1