OPEX LOGISTICS LIMITED
GLOUCESTER ISIS TRANSPORT SOLUTIONS LIMITED PLM TRANSPORT (UK) LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 4LY

Company number 04830363
Status Active
Incorporation Date 11 July 2003
Company Type Private Limited Company
Address CRANHAM HOUSE FALCON CLOSE, QUEDGELEY, GLOUCESTER, GL2 4LY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 048303630005, created on 7 March 2017; Director's details changed for Mr Geoff Pomroy on 17 February 2017; Satisfaction of charge 3 in full. The most likely internet sites of OPEX LOGISTICS LIMITED are www.opexlogistics.co.uk, and www.opex-logistics.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-two years and three months. Opex Logistics Limited is a Private Limited Company. The company registration number is 04830363. Opex Logistics Limited has been working since 11 July 2003. The present status of the company is Active. The registered address of Opex Logistics Limited is Cranham House Falcon Close Quedgeley Gloucester Gl2 4ly. The company`s financial liabilities are £735.51k. It is £491.5k against last year. The cash in hand is £865.39k. It is £458.82k against last year. And the total assets are £2436.6k, which is £815.04k against last year. SCRIVIN, Peter Charles is a Secretary of the company. POMROY, Geoff is a Director of the company. SCRIVIN, Peter Charles is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MURPHY, Patrick James has been resigned. The company operates in "Freight transport by road".


opex logistics Key Finiance

LIABILITIES £735.51k
+201%
CASH £865.39k
+112%
TOTAL ASSETS £2436.6k
+50%
All Financial Figures

Current Directors

Secretary
SCRIVIN, Peter Charles
Appointed Date: 11 July 2003

Director
POMROY, Geoff
Appointed Date: 01 December 2005
69 years old

Director
SCRIVIN, Peter Charles
Appointed Date: 11 July 2003
44 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 11 July 2003
Appointed Date: 11 July 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 11 July 2003
Appointed Date: 11 July 2003
71 years old

Director
MURPHY, Patrick James
Resigned: 17 February 2010
Appointed Date: 11 July 2003
77 years old

Persons With Significant Control

Mr Peter Scrivin
Notified on: 13 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoff Pomroy
Notified on: 13 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPEX LOGISTICS LIMITED Events

10 Mar 2017
Registration of charge 048303630005, created on 7 March 2017
17 Feb 2017
Director's details changed for Mr Geoff Pomroy on 17 February 2017
17 Nov 2016
Satisfaction of charge 3 in full
14 Nov 2016
Cancellation of shares. Statement of capital on 4 October 2016
  • GBP 200

28 Oct 2016
Purchase of own shares.
...
... and 48 more events
05 Aug 2003
New secretary appointed;new director appointed
05 Aug 2003
Registered office changed on 05/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
04 Aug 2003
Secretary resigned
04 Aug 2003
Director resigned
11 Jul 2003
Incorporation

OPEX LOGISTICS LIMITED Charges

7 March 2017
Charge code 0483 0363 0005
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
17 April 2015
Charge code 0483 0363 0004
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Gemma Scriven Laura Pomroy Peter Charles Scriven Geoffrey Paul Pomroy
Description: 19 & 24 the pasture bradley stoke bristol…
15 February 2007
Fixed and floating charge
Delivered: 22 February 2007
Status: Satisfied on 17 November 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 November 2006
Rent deposit deed
Delivered: 24 November 2006
Status: Satisfied on 4 February 2012
Persons entitled: Tdg Avomnmouth Limited
Description: All its interest in the deposit. See the mortgage charge…
19 August 2003
Debenture
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…