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

OPH LIMITED

PARK HOUSE, GRENOFEN, TAVISTOCK, DEVON, PL19 9EW,
Company Registration Number
04689611
Private Limited Company
Active

Company Overview

About Oph Ltd
OPH LIMITED was founded on 2003-03-06 and has its registered office in Tavistock. The organisation's status is listed as "Active". Oph Limited is a Private Limited Company registered in UNITED KINGDOM 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
OPH LIMITED
 
Legal Registered Office
PARK HOUSE
GRENOFEN
TAVISTOCK
DEVON
PL19 9EW
Other companies in PL19
 
Filing Information
Company Number 04689611
Company ID Number 04689611
Date formed 2003-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB815742428  
Last Datalog update: 2025-03-05 06:48:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPH 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 OPH LIMITED
The following companies were found which have the same name as OPH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPH - PEMBROKE, INC. C/O MOMBACH, BOYLE & HARDIN, P. A. FT LAUDERDALE FL 33394 Inactive Company formed on the 1994-03-11
OPH - PLANO, INC. 3513 SPECTRUM BLVD STE 100 RICHARDSON TX 75082 Active Company formed on the 2005-12-16
OPH (HK) LIMITED Unknown Company formed on the 2018-07-30
OPH (HOLDINGS) LIMITED PARK HOUSE GRENOFEN TAVISTOCK DEVON PL19 9EW Active Company formed on the 2012-11-12
OPH (Hong Kong) Technology Limited Unknown Company formed on the 2023-05-25
OPH & LEO TRUCKING, LLC 422 LAKE DAISY DR WINTER HAVEN FL 33884 Active Company formed on the 2018-02-27
OPH 5, INC. 3513 SPECTRUM BLVD STE 100 RICHARDSON TX 75082 Active Company formed on the 2005-08-26
OPH 54 LLC Delaware Unknown
OPH 6, LLC 3513 SPECTRUM BLVD STE 100 RICHARDSON TX 75082 Active Company formed on the 2009-05-08
OPH 8, LLC 2801 NETWORK BLVD STE 300 FRISCO TX 75034 ACTIVE Company formed on the 2015-08-19
OPH ADMINISTRATIVE SERVICES LIMITED 1 KERRISON ROAD LONDON E15 2TH Active - Proposal to Strike off Company formed on the 2016-03-22
OPH AIRPORT ROAD, INC. 100 N.E. THIRD AVENUE FORT LAUDERDALE FL 33301 Inactive Company formed on the 2015-04-27
OPH ALHAMBRA LLC California Unknown
OPH ART PRINTS LTD 56D FARNBOROUGH ROAD MANCHESTER M40 7NH Active - Proposal to Strike off Company formed on the 2023-06-12
OPH ASSOCIATES LTD THE PAINTBALL CENTRE HORSLEY ROAD COBHAM KT11 3JY Active Company formed on the 2011-07-11
OPH ASSOCIATES PTE. LTD. EUNOS AVENUE 8 Singapore 409497 Active Company formed on the 2015-04-08
OPH AUSTRALIA PTY LTD VIC 3230 Active Company formed on the 2009-06-29
OPH AUTO L.L.C Georgia Unknown
OPH BOCA, LLC 1500 W CYPRESS CREEK RD FT LAUDERDALE FL 33309 Active Company formed on the 2007-07-19
OPH BOYNTON, LLC 3580 ROCKERMAN RD MIAMI FL 33133 Inactive Company formed on the 2005-09-09

Company Officers of OPH LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PAUL EADIE
Company Secretary 2003-03-06
JANET EADIE
Director 2003-03-06
NIGEL PAUL EADIE
Director 2005-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-03-06 2003-03-06
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-03-06 2003-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET EADIE OPH (HOLDINGS) LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
NIGEL PAUL EADIE PLYMOUTH CITY CENTRE COMPANY LIMITED Director 2016-03-31 CURRENT 2004-05-11 Active
NIGEL PAUL EADIE OPH (HOLDINGS) LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
NIGEL PAUL EADIE TAVISTOCK BID LIMITED Director 2011-09-01 CURRENT 2010-12-07 Active
NIGEL PAUL EADIE BROWNS SIDMOUTH LIMITED Director 2004-02-16 CURRENT 2004-02-16 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
2024-06-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-03Previous accounting period extended from 30/04/23 TO 30/09/23
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM The Original Pasty House Bedford House West Street Tavistock Devon PL19 0AD
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM The Original Pasty House Bedford House West Street Tavistock Devon PL19 0AD
2023-03-21Director's details changed for Mr Nigel Paul Eadie on 2023-03-21
2023-03-21Director's details changed for Mr Nigel Paul Eadie on 2023-03-21
2023-03-21Director's details changed for Mrs Janet Ann Eadie on 2023-03-21
2023-03-21Director's details changed for Mrs Janet Ann Eadie on 2023-03-21
2023-03-21SECRETARY'S DETAILS CHNAGED FOR MR NIGEL PAUL EADIE on 2023-03-21
2023-03-21SECRETARY'S DETAILS CHNAGED FOR MR NIGEL PAUL EADIE on 2023-03-21
2023-03-21Change of details for Oph (Holdings) Limited as a person with significant control on 2023-03-21
2023-03-21Change of details for Oph (Holdings) Limited as a person with significant control on 2023-03-21
2023-03-21CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-01-1830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046896110006
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046896110005
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2021-09-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2021-02-12AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 6
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-01-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL PAUL EADIE on 2017-09-22
2017-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET EADIE / 22/09/2017
2017-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL EADIE / 22/09/2017
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-12-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046896110006
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 6
2016-03-14AR0106/03/16 ANNUAL RETURN FULL LIST
2015-07-17AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-12AR0106/03/15 ANNUAL RETURN FULL LIST
2015-02-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046896110005
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 6
2014-03-10AR0106/03/14 ANNUAL RETURN FULL LIST
2013-12-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0106/03/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0106/03/12 ANNUAL RETURN FULL LIST
2011-09-07AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26MG01Particulars of a mortgage or charge / charge no: 4
2011-03-15AR0106/03/11 ANNUAL RETURN FULL LIST
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL EADIE / 01/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET EADIE / 01/03/2011
2010-10-21AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-16SH0124/06/10 STATEMENT OF CAPITAL GBP 6
2010-03-19AR0106/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET EADIE / 06/03/2010
2009-10-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-02-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-04-18363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2008-02-25AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-0288(2)RAD 22/01/07--------- £ SI 1@1=1 £ IC 1/2
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-15363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-23288aNEW DIRECTOR APPOINTED
2005-07-04363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-03-25225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 6 POUND GREEN GUILDEN MORDEN ROYSTON HERTFORDSHIRE SG8 0JZ
2003-06-19395PARTICULARS OF MORTGAGE/CHARGE
2003-06-19395PARTICULARS OF MORTGAGE/CHARGE
2003-05-17288aNEW SECRETARY APPOINTED
2003-05-17287REGISTERED OFFICE CHANGED ON 17/05/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-05-17288bDIRECTOR RESIGNED
2003-05-17288aNEW DIRECTOR APPOINTED
2003-05-17288bSECRETARY RESIGNED
2003-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to OPH 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 OPH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-05 Outstanding JANET ANN EADIE AS TRUSTEES OF THE NPE SSAS
2014-08-28 Outstanding JANET EADIE AS TRUSTEE OF OPH PENSION SCHEME
RENT DEPOSIT DEED 2011-07-26 Outstanding BNY MELLON TRUST & DEPOSITARY (UK) LIMITED AS TRUSTEE FOR ST JAME'S PLACE PROPERTY UNIT TRUST
LEGAL CHARGE OF LICENSED PREMISES 2004-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 OPH LIMITED

Intangible Assets
Patents
We have not found any records of OPH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPH LIMITED
Trademarks
We have not found any records of OPH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPH 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 (56102 - Unlicensed restaurants and cafes) as OPH LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where OPH 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 OPH 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 OPH 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.