Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPEX LOGISTICS LIMITED
Company Information for

OPEX LOGISTICS LIMITED

SEVERN VIEW INDUSTRIAL PARK, CENTRAL AVENUE, BRISTOL, BS10 7SD,
Company Registration Number
04830363
Private Limited Company
Active

Company Overview

About Opex Logistics Ltd
OPEX LOGISTICS LIMITED was founded on 2003-07-11 and has its registered office in Bristol. The organisation's status is listed as "Active". Opex Logistics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPEX LOGISTICS LIMITED
 
Legal Registered Office
SEVERN VIEW INDUSTRIAL PARK
CENTRAL AVENUE
BRISTOL
BS10 7SD
Other companies in GL2
 
Previous Names
ISIS TRANSPORT SOLUTIONS LIMITED17/07/2015
PLM TRANSPORT (UK) LIMITED09/03/2010
Filing Information
Company Number 04830363
Company ID Number 04830363
Date formed 2003-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB811357453  
Last Datalog update: 2025-04-05 07:49:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPEX LOGISTICS LIMITED
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.
Companies with same name OPEX LOGISTICS LIMITED
The following companies were found which have the same name as OPEX LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPEX LOGISTICS INC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2017-09-16
OPEX LOGISTICS INC. 1417 ORIENTAL BLVD Kings BROOKLYN NY 11235 Active Company formed on the 2022-03-31

Company Officers of OPEX LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
PETER CHARLES SCRIVIN
Company Secretary 2003-07-11
GEOFF POMROY
Director 2005-12-01
PETER CHARLES SCRIVIN
Director 2003-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JAMES MURPHY
Director 2003-07-11 2010-02-17
DOROTHY MAY GRAEME
Nominated Secretary 2003-07-11 2003-07-11
LESLEY JOYCE GRAEME
Nominated Director 2003-07-11 2003-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES SCRIVIN OPX LOGISTICS LIMITED Director 2017-02-28 CURRENT 2017-02-28 In Administration
PETER CHARLES SCRIVIN OPEX HOLDINGS LTD Director 2016-02-19 CURRENT 2016-02-19 Active

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
2025-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048303630004
2025-03-11FULL ACCOUNTS MADE UP TO 31/07/24
2025-01-31CONFIRMATION STATEMENT MADE ON 20/01/25, WITH NO UPDATES
2024-05-02FULL ACCOUNTS MADE UP TO 31/07/23
2024-01-30CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-02-14FULL ACCOUNTS MADE UP TO 31/07/22
2023-01-20DIRECTOR APPOINTED MR PHILLIP HUDD
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-20Change of details for Mr Peter Scrivin as a person with significant control on 2023-01-20
2023-01-20PSC04Change of details for Mr Peter Scrivin as a person with significant control on 2023-01-20
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-20AP01DIRECTOR APPOINTED MR PHILLIP HUDD
2023-01-05Director's details changed for Mr Peter Charles Scrivin on 2022-12-29
2023-01-05Change of details for Mr Peter Scrivin as a person with significant control on 2022-12-29
2023-01-05PSC04Change of details for Mr Peter Scrivin as a person with significant control on 2022-12-29
2023-01-05CH01Director's details changed for Mr Peter Charles Scrivin on 2022-12-29
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM B2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM B2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-01-02FULL ACCOUNTS MADE UP TO 31/07/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-03-22AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 048303630008
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-06-09PSC07CESSATION OF GEOFF POMROY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-09PSC04Change of details for Mr Peter Scrivin as a person with significant control on 2019-08-28
2020-02-12AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-10-27SH06Cancellation of shares. Statement of capital on 2019-08-28 GBP 133.00
2019-10-27SH03Purchase of own shares
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF POMROY
2019-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 048303630007
2019-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048303630006
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-03-06PSC04Change of details for Mr Peter Scrivin as a person with significant control on 2019-03-06
2019-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER CHARLES SCRIVIN on 2019-03-06
2019-03-06CH01Director's details changed for Mr Peter Charles Scrivin on 2019-03-06
2019-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048303630005
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-19AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-07-04CH01Director's details changed for Mr Peter Charles Scrivin on 2018-07-04
2017-12-13AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM Cranham House Falcon Close Quedgeley Gloucester GL2 4LY
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 048303630005
2017-02-17CH01Director's details changed for Mr Geoff Pomroy on 2017-02-17
2016-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-14SH06Cancellation of shares. Statement of capital on 2016-10-04 GBP 200
2016-10-28SH03Purchase of own shares
2016-10-14AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 230
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-11-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17RES15CHANGE OF NAME 16/07/2015
2015-07-17CERTNMCompany name changed isis transport solutions LIMITED\certificate issued on 17/07/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 230
2015-07-15AR0111/07/15 ANNUAL RETURN FULL LIST
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048303630004
2014-11-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06SH0101/02/14 STATEMENT OF CAPITAL GBP 230
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 220
2014-07-21AR0111/07/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-21SH0121/11/13 STATEMENT OF CAPITAL GBP 220
2013-07-17AR0111/07/13 ANNUAL RETURN FULL LIST
2012-11-14AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-13AR0111/07/12 FULL LIST
2012-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM UNIT 12A WHEATSTONE COURT, DAVY WAY WATERWELLS BUSINESS PARK, QUEDGELEY GLOUCESTER GL2 2AQ ENGLAND
2011-10-28AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-08AR0111/07/11 FULL LIST
2011-03-16AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-27AR0111/07/10 FULL LIST
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM DEAN HOUSE DEAN ROAD SEVERNSIDE INDUSTRIAL ESTATE AVONMOUTH BRISTOL BS11 8AT
2010-03-09RES15CHANGE OF NAME 26/02/2010
2010-03-09CERTNMCOMPANY NAME CHANGED PLM TRANSPORT (UK) LIMITED CERTIFICATE ISSUED ON 09/03/10
2010-03-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-05SH0605/03/10 STATEMENT OF CAPITAL GBP 200
2010-03-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-05SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MURPHY
2010-02-15AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-05-16AA31/07/08 TOTAL EXEMPTION FULL
2008-07-21363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-06-30AA31/07/07 TOTAL EXEMPTION FULL
2007-11-20363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-01363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-11-1688(2)RAD 31/05/04--------- £ SI 299@1
2004-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/04
2004-10-07363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-08-28395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05287REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-08-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-05288aNEW DIRECTOR APPOINTED
2003-08-04288bSECRETARY RESIGNED
2003-08-04288bDIRECTOR RESIGNED
2003-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1025283 Active Licenced property: SMOKE LANE THE LINK BUILDING BRISTOL GB BS11 0YA;BRITANNIA TRADE PARK FORMER EXEL LOGISTICS DEPOT RADWAY ROAD SWINDON RADWAY ROAD GB SN3 4ND;FIFTH WAY WESTERN FREIGHT TERMINAL BRISTOL GB BS11 8DT;FORMAL INDUSTRIAL PARK BENSONS FOR BEDS NORTHWAY LANE TEWKESBURY NORTHWAY LANE GB GL20 8GY. Correspondance address: GREEN FARM BUSINESS PARK CRANHAM HOUSE GLOUCESTER GB GL2 4LY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1025283 Active Licenced property: SMOKE LANE THE LINK BUILDING BRISTOL GB BS11 0YA;BRITANNIA TRADE PARK FORMER EXEL LOGISTICS DEPOT RADWAY ROAD SWINDON RADWAY ROAD GB SN3 4ND;FIFTH WAY WESTERN FREIGHT TERMINAL BRISTOL GB BS11 8DT;FORMAL INDUSTRIAL PARK BENSONS FOR BEDS NORTHWAY LANE TEWKESBURY NORTHWAY LANE GB GL20 8GY. Correspondance address: GREEN FARM BUSINESS PARK CRANHAM HOUSE GLOUCESTER GB GL2 4LY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 OPEX LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-22 Outstanding GEMMA SCRIVEN
FIXED AND FLOATING CHARGE 2007-02-22 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2006-11-15 Satisfied TDG AVOMNMOUTH LIMITED
DEBENTURE 2003-08-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31

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 OPEX LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of OPEX LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPEX LOGISTICS LIMITED
Trademarks
We have not found any records of OPEX LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPEX LOGISTICS LIMITED. 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 (49410 - Freight transport by road) as OPEX LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where OPEX LOGISTICS LIMITED 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 OPEX LOGISTICS LIMITED 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 OPEX LOGISTICS LIMITED 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.