OPM (LABELS & PACKAGING) GROUP LIMITED

Register to unlock more data on OkredoRegister

OPM (LABELS & PACKAGING) GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01045291

Incorporation date

08/03/1972

Size

Group

Contacts

Registered address

Registered address

The Colour Box, 55 Gelderd Road, Leeds LS12 6TGCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon09/04/2026
Appointment of Mrs Claire Marie Stones as a director on 2026-04-09
dot icon03/03/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon28/10/2025
Termination of appointment of Michael Trevor Burton as a director on 2025-09-30
dot icon28/10/2025
Group of companies' accounts made up to 2025-01-31
dot icon30/09/2025
Termination of appointment of Michael Trevor Burton as a secretary on 2025-09-30
dot icon30/09/2025
Appointment of Mrs Claire Marie Stones as a secretary on 2025-09-30
dot icon14/03/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon14/10/2024
Group of companies' accounts made up to 2024-01-31
dot icon03/10/2024
Termination of appointment of Stephen Mccormick as a director on 2024-10-02
dot icon18/09/2024
Termination of appointment of Stephen Mccormick as a secretary on 2024-09-17
dot icon18/09/2024
Appointment of Mr Michael Trevor Burton as a secretary on 2024-09-17
dot icon18/09/2024
Appointment of Mr Michael Trevor Burton as a director on 2024-09-18
dot icon26/02/2024
Purchase of own shares.
dot icon26/02/2024
Purchase of own shares.
dot icon26/02/2024
Cancellation of shares. Statement of capital on 2023-06-30
dot icon09/02/2024
Termination of appointment of Steven Michael Walker as a director on 2023-12-08
dot icon09/02/2024
Notification of Susan Jane Ellison as a person with significant control on 2024-02-09
dot icon09/02/2024
Change of details for Mr Christopher John Ellison as a person with significant control on 2024-02-09
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon26/10/2023
Group of companies' accounts made up to 2023-01-31
dot icon13/07/2023
Purchase of own shares.
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon02/06/2023
Appointment of Mr Paul Smith as a director on 2023-06-01
dot icon28/04/2023
Termination of appointment of Ian David Michael Bell as a director on 2023-04-14
dot icon31/10/2022
Group of companies' accounts made up to 2022-01-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stones, Claire Marie
Secretary
30/09/2025 - Present
-
Ellison, Susan Jane
Director
21/08/2006 - Present
4
Kaye, Darren Andrew
Director
01/05/2004 - 04/04/2015
10
Walker, Steven Michael
Director
30/11/2015 - 08/12/2023
-
Mccormick, Stephen
Director
30/06/2021 - 02/10/2024
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPM (LABELS & PACKAGING) GROUP LIMITED

OPM (LABELS & PACKAGING) GROUP LIMITED is an(a) Active company incorporated on 08/03/1972 with the registered office located at The Colour Box, 55 Gelderd Road, Leeds LS12 6TG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OPM (LABELS & PACKAGING) GROUP LIMITED?

toggle

OPM (LABELS & PACKAGING) GROUP LIMITED is currently Active. It was registered on 08/03/1972 .

Where is OPM (LABELS & PACKAGING) GROUP LIMITED located?

toggle

OPM (LABELS & PACKAGING) GROUP LIMITED is registered at The Colour Box, 55 Gelderd Road, Leeds LS12 6TG.

What does OPM (LABELS & PACKAGING) GROUP LIMITED do?

toggle

OPM (LABELS & PACKAGING) GROUP LIMITED operates in the Manufacture of printed labels (18.12/1 - SIC 2007) sector.

What is the latest filing for OPM (LABELS & PACKAGING) GROUP LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Mrs Claire Marie Stones as a director on 2026-04-09.