Background WavePink WaveYellow Wave

OPD GROUP LIMITED (03201382)

OPD GROUP LIMITED (03201382) is an active UK company. incorporated on 21 May 1996. with registered office in Broxbourne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OPD GROUP LIMITED has been registered for 29 years. Current directors include HEARN, Michael, HEARN, Peter John, MURPHY, Simon James.

Company Number
03201382
Status
active
Type
ltd
Incorporated
21 May 1996
Age
29 years
Address
Grenville House, Broxbourne, EN10 7DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEARN, Michael, HEARN, Peter John, MURPHY, Simon James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPD GROUP LIMITED

OPD GROUP LIMITED is an active company incorporated on 21 May 1996 with the registered office located in Broxbourne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OPD GROUP LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03201382

LTD Company

Age

29 Years

Incorporated 21 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

OPD GROUP PLC
From: 21 December 2005To: 21 July 2011
PSD GROUP PLC
From: 5 November 1996To: 21 December 2005
TIMEDSOURCE PUBLIC LIMITED COMPANY
From: 21 May 1996To: 5 November 1996
Contact
Address

Grenville House 4 Grenville Avenue Broxbourne, EN10 7DH,

Previous Addresses

Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH
From: 7 September 2016To: 17 July 2023
C/O Mr Peter Hearn 94 Cinnabar Wharf Wapping High Street London England E1W 1NG
From: 10 February 2012To: 7 September 2016
28 Essex Street London WC2R 3AT
From: 21 May 1996To: 10 February 2012
Timeline

21 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Left
Jun 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Oct 10
Director Joined
Jun 11
Share Issue
Jul 11
Share Issue
Jul 11
Funding Round
Jul 11
Loan Cleared
Apr 14
Capital Update
Mar 15
Loan Cleared
Feb 16
Director Left
Nov 19
Director Joined
Apr 20
Director Left
Jun 23
Capital Reduction
Jul 23
Share Buyback
Aug 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Nov 23
Director Joined
Jun 24
6
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

HEARN, Peter

Active
4 Grenville Avenue, BroxbourneEN10 7DH
Secretary
Appointed 30 Jul 2010

HEARN, Michael

Active
4 Grenville Avenue, BroxbourneEN10 7DH
Born January 1980
Director
Appointed 04 Jun 2024

HEARN, Peter John

Active
4 Grenville Avenue, BroxbourneEN10 7DH
Born April 1953
Director
Appointed 26 Sept 1996

MURPHY, Simon James

Active
4 Grenville Avenue, BroxbourneEN10 7DH
Born July 1964
Director
Appointed 14 Nov 2023

HEARN, Peter John

Resigned
Huidecopestraat 21/23, Amsterdam101722
Secretary
Appointed 26 Sept 1996
Resigned 16 Dec 1996

HEAYBERD, Christopher Incledon

Resigned
23 Barnfield Wood Road, BeckenhamBR3 6SR
Secretary
Appointed 16 Dec 1996
Resigned 30 Jun 2000

MOSS, Ian Donald

Resigned
67 Broxash Road, LondonSW11 6AD
Secretary
Appointed 08 Jun 2001
Resigned 30 Jul 2010

PUROHIT, Sunil Kumud

Resigned
Flat 1, LondonW5 3PH
Secretary
Appointed 01 Jul 2000
Resigned 28 Jun 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 May 1996
Resigned 26 Sept 1996

BOGGIS-ROLFE, Richard

Resigned
The Glebe House, TetburyGL8 8PW
Born April 1950
Director
Appointed 21 Dec 2005
Resigned 28 Jul 2009

BOTTOMLEY, Virginia Hilda Brunette Maxwell, Baroness

Resigned
7 Smith Square, LondonSW1P 3HT
Born March 1948
Director
Appointed 21 Dec 2005
Resigned 28 Jul 2009

HARDY, Peter Miles

Resigned
20 Links Drive, RadlettWD7 8BE
Born June 1958
Director
Appointed 01 May 2002
Resigned 22 Dec 2005

HEAYBERD, Christopher Incledon

Resigned
23 Barnfield Wood Road, BeckenhamBR3 6SR
Born August 1952
Director
Appointed 16 Dec 1996
Resigned 30 Jun 2000

KIRKHAM, Michael Anthony

Resigned
12 Queen Annes Grove, LondonW4 1HN
Born June 1946
Director
Appointed 23 May 2006
Resigned 28 Apr 2009

MOSS, Ian Donald

Resigned
Essex Street, LondonWC2R 3AT
Born September 1961
Director
Appointed 08 Jun 2001
Resigned 29 Jul 2010

MURPHY, Simon James

Resigned
4 Grenville Avenue, BroxbourneEN10 7DH
Born July 1964
Director
Appointed 14 Apr 2020
Resigned 12 Jun 2023

MURPHY, Simon James

Resigned
4 Grenville Avenue, BroxbourneEN10 7DH
Born July 1964
Director
Appointed 19 Jun 2011
Resigned 25 Nov 2019

OAKES, Gillian Phillipa

Resigned
6 Ravenna Road, LondonSW15 6AW
Born July 1953
Director
Appointed 24 Jan 1997
Resigned 12 Jun 2010

PUROHIT, Sunil Kumud

Resigned
Flat 1, LondonW5 3PH
Born October 1963
Director
Appointed 01 Jul 2000
Resigned 28 Jun 2001

RICHARDS, Roderick Lamont

Resigned
7 Hazlewell Road, LondonSW15 6LU
Born September 1955
Director
Appointed 26 Sept 1996
Resigned 01 May 2002

ROBINSON, Francesca Mary

Resigned
Essex Street, LondonWC2R 3AT
Born September 1959
Director
Appointed 16 Dec 1996
Resigned 29 Jul 2010

SCALES, John Anthony

Resigned
Emily Hill House, GodalmingGU8 6NW
Born January 1941
Director
Appointed 01 May 2002
Resigned 22 May 2007

SUTHERLAND, George William Douglas

Resigned
Essex Street, LondonWC2R 3AT
Born March 1953
Director
Appointed 02 Feb 2006
Resigned 30 Sept 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 May 1996
Resigned 26 Sept 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 21 May 1996
Resigned 26 Sept 1996

Persons with significant control

3

1 Active
2 Ceased
4 Grenville Avenue, BroxbourneEN10 7DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2023
Wapping High Street, LondonE1W 1NG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2016
Ceased 22 Sept 2023
Wapping High Street, LondonE1W 1NG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Jul 2016
Ceased 22 Sept 2023
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Unaudited Abridged
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 August 2023
SH03Return of Purchase of Own Shares
Resolution
31 July 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
24 July 2023
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
9 March 2015
SH19Statement of Capital
Legacy
19 February 2015
SH20SH20
Legacy
19 February 2015
CAP-SSCAP-SS
Resolution
19 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2014
AR01AR01
Mortgage Satisfy Charge Full
29 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 August 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
21 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
21 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Resolution
21 July 2011
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
21 July 2011
CERT10CERT10
Re Registration Memorandum Articles
21 July 2011
MARMAR
Resolution
21 July 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
21 July 2011
RR02RR02
Appoint Person Director Company With Name
19 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Move Registers To Registered Office Company
13 June 2011
AD04Change of Accounting Records Location
Move Registers To Sail Company
30 November 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
30 November 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2010
AAAnnual Accounts
Resolution
18 June 2010
RESOLUTIONSResolutions
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Move Registers To Sail Company
12 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 July 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
25 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363sAnnual Return (shuttle)
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Memorandum Articles
15 January 2008
MEM/ARTSMEM/ARTS
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Auditors Resignation Company
19 July 2007
AUDAUD
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 June 2007
AAAnnual Accounts
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 June 2006
AAAnnual Accounts
Legacy
1 June 2006
288aAppointment of Director or Secretary
Statement Of Affairs
10 March 2006
SASA
Legacy
10 March 2006
88(2)R88(2)R
Statement Of Affairs
24 February 2006
SASA
Legacy
24 February 2006
88(2)R88(2)R
Legacy
9 February 2006
288aAppointment of Director or Secretary
Memorandum Articles
6 January 2006
MEM/ARTSMEM/ARTS
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 May 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 May 2004
AAAnnual Accounts
Accounts With Accounts Type Group
20 June 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
353a353a
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 May 2002
AAAnnual Accounts
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 February 2002
AAAnnual Accounts
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
88(2)R88(2)R
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
88(2)R88(2)R
Legacy
7 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 July 2000
AAAnnual Accounts
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Legacy
3 April 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 July 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Resolution
12 May 1999
RESOLUTIONSResolutions
Resolution
12 May 1999
RESOLUTIONSResolutions
Resolution
12 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 June 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Memorandum Articles
30 April 1998
MEM/ARTSMEM/ARTS
Legacy
30 April 1998
122122
Resolution
30 April 1998
RESOLUTIONSResolutions
Resolution
30 April 1998
RESOLUTIONSResolutions
Resolution
30 April 1998
RESOLUTIONSResolutions
Legacy
15 January 1998
287Change of Registered Office
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
88(2)R88(2)R
Memorandum Articles
5 March 1997
MEM/ARTSMEM/ARTS
Legacy
28 February 1997
88(2)R88(2)R
Legacy
28 February 1997
122122
Resolution
17 February 1997
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Legacy
17 February 1997
122122
Legacy
14 February 1997
PROSPPROSP
Accounts With Accounts Type Full Group
11 February 1997
AAAnnual Accounts
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Statement Of Affairs
19 January 1997
SASA
Legacy
19 January 1997
88(2)O88(2)O
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Memorandum Articles
23 December 1996
MEM/ARTSMEM/ARTS
Legacy
23 December 1996
88(2)R88(2)R
Legacy
23 December 1996
122122
Legacy
23 December 1996
123Notice of Increase in Nominal Capital
Legacy
23 December 1996
88(2)P88(2)P
Legacy
23 December 1996
225(1)225(1)
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
5 November 1996
CERT8CERT8
Certificate Change Of Name Company
5 November 1996
CERTNMCertificate of Incorporation on Change of Name
Application To Commence Business
4 November 1996
117117
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
287Change of Registered Office
Incorporation Company
21 May 1996
NEWINCIncorporation