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

OPL LEISURE GROUP LTD

BROOKLEIGH, LEE MILL ROAD, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 7AB,
Company Registration Number
04800426
Private Limited Company
Active

Company Overview

About Opl Leisure Group Ltd
OPL LEISURE GROUP LTD was founded on 2003-06-16 and has its registered office in Hebden Bridge. The organisation's status is listed as "Active". Opl Leisure Group Ltd is a Private Limited Company registered in ENGLAND 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
OPL LEISURE GROUP LTD
 
Legal Registered Office
BROOKLEIGH
LEE MILL ROAD
HEBDEN BRIDGE
WEST YORKSHIRE
HX7 7AB
Other companies in HX1
 
Previous Names
OFFPEAKLUXURY.COM LIMITED04/05/2006
Filing Information
Company Number 04800426
Company ID Number 04800426
Date formed 2003-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 22:14:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPL LEISURE GROUP LTD
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.

Company Officers of OPL LEISURE GROUP LTD

Current Directors
Officer Role Date Appointed
STEPHEN JAMES BOYLE
Director 2003-06-16
BARRY STEVEN MILLS
Director 2011-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SIMONS
Company Secretary 2003-06-16 2011-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES BOYLE CAPITAL THINKING LTD Director 2010-10-06 CURRENT 2010-10-06 Active
STEPHEN JAMES BOYLE PARK IRVING LIMITED Director 2010-03-15 CURRENT 2010-03-15 Active - Proposal to Strike off
BARRY STEVEN MILLS CAPITAL THINKING LTD Director 2010-10-06 CURRENT 2010-10-06 Active
BARRY STEVEN MILLS HEBDEN MILLS LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active - Proposal to Strike off

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
2023-06-19CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21Director's details changed for Mr Stephen James Boyle on 2022-12-21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-04-15AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CH01Director's details changed for Mr Stephen James Boyle on 2020-01-10
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04PSC04Change of details for Mr Stephen James Boyle as a person with significant control on 2019-04-04
2019-03-29CH01Director's details changed for Mr Stephen James Boyle on 2019-02-11
2019-03-29PSC04Change of details for Mr Stephen James Boyle as a person with significant control on 2019-02-11
2018-06-16LATEST SOC16/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM 33 Harrison Road Halifax West Yorkshire HX1 2AF
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11AR0116/06/16 ANNUAL RETURN FULL LIST
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0116/06/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STEVEN MILLS / 03/11/2014
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BOYLE / 03/11/2014
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0116/06/14 ANNUAL RETURN FULL LIST
2013-12-02CH01Director's details changed for Mr Barry Steven Mills on 2013-12-01
2013-10-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0116/06/13 ANNUAL RETURN FULL LIST
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/13 FROM 25 Becketts Close Heptonstall Hebden Bridge West Yorkshire HX7 7LJ United Kingdom
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0116/06/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AA01Previous accounting period extended from 30/06/11 TO 31/08/11
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/12 FROM Felaw Maltings Felaw Street Ipswich Suffolk IP2 8SJ
2011-09-16AR0116/06/11 FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STEVEN MILLS / 02/02/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BOYLE / 02/02/2011
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SIMONS
2011-08-02SH0115/06/11 STATEMENT OF CAPITAL GBP 100
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-02AP01DIRECTOR APPOINTED MR BARRY STEVEN MILLS
2010-07-13AR0116/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BOYLE / 16/06/2010
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-04-25AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-27363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: SARACENS HOUSE 25 ST MARGARETS GREEN IPSWICH SUFFOLK IP4 2BN
2006-07-14363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-05-04CERTNMCOMPANY NAME CHANGED OFFPEAKLUXURY.COM LIMITED CERTIFICATE ISSUED ON 04/05/06
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-25363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-2988(2)RAD 11/03/05--------- £ SI 99@1=99 £ IC 1/100
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-28363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2003-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to OPL LEISURE GROUP LTD 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 OPL LEISURE GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2004-12-02 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 7,311
Creditors Due Within One Year 2011-09-01 £ 560,417

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 OPL LEISURE GROUP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 50,065
Current Assets 2011-09-01 £ 111,955
Debtors 2011-09-01 £ 61,890
Tangible Fixed Assets 2012-09-01 £ 410,288
Tangible Fixed Assets 2011-09-01 £ 253,898

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPL LEISURE GROUP LTD registering or being granted any patents
Domain Names

OPL LEISURE GROUP LTD owns 8 domain names.

lakelandluxury.co.uk   luxuryhotelbreaks.co.uk   rooms4tonight.co.uk   takeaway.co.uk   offpeakluxury.co.uk   secret-sundays.co.uk   secretsunday.co.uk   secretsundays.co.uk  

Trademarks
We have not found any records of OPL LEISURE GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPL LEISURE GROUP LTD. 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 (55100 - Hotels and similar accommodation) as OPL LEISURE GROUP LTD are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where OPL LEISURE GROUP LTD 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 OPL LEISURE GROUP LTD 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 OPL LEISURE GROUP LTD 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.