Company NameOp-Tec Systems Ltd
DirectorRichard Peter Banyard
Company StatusActive
Company Number03251387
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 7 months ago)
Previous NameKeltech Systems Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Peter Banyard
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockport Business & Innovation Centre Broadstone
Broadstone Road
Stockport
SK5 7DL
Director NameMr Kelvin Charles Ingram
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 week, 6 days after company formation)
Appointment Duration19 years, 8 months (resigned 01 June 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCovings Back Lane
Tibberton
Newport
Shropshire
TF10 8NX
Secretary NameMrs Christine Mary Ingram
NationalityBritish
StatusResigned
Appointed01 October 1996(1 week, 6 days after company formation)
Appointment Duration17 years, 8 months (resigned 13 June 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressCovings Back Lane
Tibberton
Newport
Shropshire
TF10 8NX
Director NameMrs Christine Mary Ingram
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(1 year, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCovings Back Lane
Tibberton
Newport
Shropshire
TF10 8NX
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Contact

Websiteop-tec.co.uk
Telephone0121 2865500
Telephone regionBirmingham

Location

Registered AddressStockport Business & Innovation Centre Broadstone Mill
Broadstone Road
Stockport
SK5 7DL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1Kelvin Charles Ingram
60.00%
Ordinary
40 at £1Christine Mary Ingram
40.00%
Ordinary

Financials

Year2014
Net Worth£32,104
Cash£34,766
Current Liabilities£16,951

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

11 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
6 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 October 2017Director's details changed for Mr Richard Peter Banyard on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from 56 North Street Shrewsbury SY1 2JL United Kingdom to Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport SK5 7DL on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 56 North Street Shrewsbury SY1 2JL United Kingdom to Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport SK5 7DL on 6 October 2017 (1 page)
6 October 2017Director's details changed for Mr Richard Peter Banyard on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Richard Peter Banyard on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Richard Peter Banyard on 6 October 2017 (2 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 125
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 125
(3 pages)
1 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
1 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
1 June 2016Termination of appointment of Kelvin Charles Ingram as a director on 1 June 2016 (1 page)
1 June 2016Appointment of Mr Richard Peter Banyard as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Kelvin Charles Ingram as a director on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Covings Back Lane Tibberton Newport Shropshire TF10 8NX to 56 North Street Shrewsbury SY1 2JL on 1 June 2016 (1 page)
1 June 2016Appointment of Mr Richard Peter Banyard as a director on 1 June 2016 (2 pages)
1 June 2016Registered office address changed from Covings Back Lane Tibberton Newport Shropshire TF10 8NX to 56 North Street Shrewsbury SY1 2JL on 1 June 2016 (1 page)
5 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
15 June 2014Termination of appointment of Christine Ingram as a secretary (1 page)
15 June 2014Termination of appointment of Christine Ingram as a secretary (1 page)
15 June 2014Termination of appointment of Christine Ingram as a director (1 page)
15 June 2014Termination of appointment of Christine Ingram as a director (1 page)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Christine Mary Ingram on 18 September 2010 (2 pages)
8 October 2010Director's details changed for Christine Mary Ingram on 18 September 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 October 2008Return made up to 18/09/08; full list of members (4 pages)
13 October 2008Return made up to 18/09/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 October 2007Return made up to 18/09/07; full list of members (3 pages)
1 October 2007Return made up to 18/09/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 October 2006Return made up to 18/09/06; full list of members (3 pages)
3 October 2006Return made up to 18/09/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 October 2005Return made up to 18/09/05; full list of members (3 pages)
6 October 2005Return made up to 18/09/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 October 2004Return made up to 18/09/04; full list of members (7 pages)
8 October 2004Return made up to 18/09/04; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 October 2003Return made up to 18/09/03; full list of members (7 pages)
9 October 2003Return made up to 18/09/03; full list of members (7 pages)
10 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 October 2002Return made up to 18/09/02; full list of members (7 pages)
2 October 2002Return made up to 18/09/02; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 September 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
27 September 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
3 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Full accounts made up to 30 September 1999 (7 pages)
24 March 2000Full accounts made up to 30 September 1999 (7 pages)
6 October 1999Return made up to 18/09/99; no change of members (4 pages)
6 October 1999Return made up to 18/09/99; no change of members (4 pages)
19 January 1999Full accounts made up to 30 September 1998 (6 pages)
19 January 1999Full accounts made up to 30 September 1998 (6 pages)
12 October 1998Company name changed keltech systems LTD\certificate issued on 13/10/98 (2 pages)
12 October 1998Company name changed keltech systems LTD\certificate issued on 13/10/98 (2 pages)
5 October 1998Return made up to 18/09/98; full list of members (6 pages)
5 October 1998Return made up to 18/09/98; full list of members (6 pages)
31 March 1998Full accounts made up to 30 September 1997 (6 pages)
31 March 1998Full accounts made up to 30 September 1997 (6 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Ad 27/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Ad 27/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 1997Return made up to 18/09/97; full list of members (6 pages)
8 October 1997Return made up to 18/09/97; full list of members (6 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996New director appointed (2 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996Registered office changed on 20/09/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Registered office changed on 20/09/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
20 September 1996Secretary resigned (1 page)
18 September 1996Incorporation (15 pages)
18 September 1996Incorporation (15 pages)