Company NameOpmjobs Ltd
DirectorKim Simone Parker Adcock
Company StatusActive
Company Number03533353
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years ago)
Previous NamesOPM Response Ltd. and Opmjobs.com Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Kim Simone Parker Adcock
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brewery House
Brook Street
Wivenhoe Colchester
Essex
CO7 9DS
Secretary NameMr Kane Ryan Adcock
StatusCurrent
Appointed15 November 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address1 Brewery House
Brook Street
Wivenhoe Colchester
Essex
CO7 9DS
Director NameMr Keith Stuart Jordan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverdale 63 Harington Green
Formby
Liverpool
L37 1PN
Secretary NameKim Simone Adcock
NationalityBritish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address45 Halstead Road
Lexden
Colchester
Essex
CO3 9AD
Secretary NameJacqueline Ward
NationalityBritish
StatusResigned
Appointed01 January 1999(9 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 22 September 2003)
RoleCompany Director
Correspondence Address8a Kylemore Road
West Hampstead
London
NW6 2PT
Secretary NameMr James Russell Parker
NationalityBritish
StatusResigned
Appointed22 September 2003(5 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 November 2016)
RoleBuilder/Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCallirius Cottage Layer Rd
Abberton
Colchester
Essex
CO5 7NH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteopmjobs.com
Telephone01206 214421
Telephone regionColchester

Location

Registered Address1 Brewery House
Brook Street
Wivenhoe Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£182,828
Cash£186,989
Current Liabilities£133,635

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

5 May 2011Delivered on: 13 May 2011
Satisfied on: 10 January 2014
Persons entitled: Ultimate Invoice Finance Limited

Classification: Debenture (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fittings, plant & machinery see image for full details.
Fully Satisfied
26 April 2005Delivered on: 28 April 2005
Satisfied on: 22 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 May 2005Delivered on: 12 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 15 peartree business centre peartree road colchester essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

26 May 2023Secretary's details changed for Mr Kane Ryan Adcock on 26 May 2023 (1 page)
26 May 2023Director's details changed for Kim Simone Parker Adcock on 26 May 2023 (2 pages)
26 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
14 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-14
(3 pages)
12 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-12
(3 pages)
17 January 2020Current accounting period shortened from 5 April 2020 to 31 March 2020 (1 page)
3 January 2020Total exemption full accounts made up to 5 April 2019 (7 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 5 April 2018 (7 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
10 May 2018Statement of capital following an allotment of shares on 5 April 2016
  • GBP 2
(3 pages)
26 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
22 September 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
17 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 May 2017Statement of company's objects (2 pages)
17 May 2017Statement of company's objects (2 pages)
17 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 May 2017Change of share class name or designation (2 pages)
15 May 2017Particulars of variation of rights attached to shares (2 pages)
15 May 2017Particulars of variation of rights attached to shares (2 pages)
15 May 2017Change of share class name or designation (2 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
10 January 2017Secretary's details changed for Mr Kane Ryan Adcock on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Mr Kane Ryan Adcock on 10 January 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
16 November 2016Director's details changed for Kim Simone Parker Adcock on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Kim Simone Parker Adcock on 16 November 2016 (2 pages)
15 November 2016Termination of appointment of James Russell Parker as a secretary on 15 November 2016 (1 page)
15 November 2016Termination of appointment of James Russell Parker as a secretary on 15 November 2016 (1 page)
15 November 2016Appointment of Mr Kane Ryan Adcock as a secretary on 15 November 2016 (2 pages)
15 November 2016Appointment of Mr Kane Ryan Adcock as a secretary on 15 November 2016 (2 pages)
20 September 2016Director's details changed for Kim Simone Parker Adcock on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Kim Simone Parker Adcock on 20 September 2016 (2 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
10 January 2014Satisfaction of charge 3 in full (1 page)
10 January 2014Satisfaction of charge 3 in full (1 page)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
26 April 2013Director's details changed for Kim Simone Parker Adcock on 2 April 2013 (2 pages)
26 April 2013Director's details changed for Kim Simone Parker Adcock on 2 April 2013 (2 pages)
26 April 2013Director's details changed for Kim Simone Parker Adcock on 2 April 2013 (2 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
25 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Kim Simone Adcock on 1 November 2009 (3 pages)
29 December 2009Director's details changed for Kim Simone Adcock on 1 November 2009 (3 pages)
29 December 2009Director's details changed for Kim Simone Adcock on 1 November 2009 (3 pages)
20 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
20 March 2009Return made up to 18/03/09; full list of members (3 pages)
20 March 2009Return made up to 18/03/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 May 2008Secretary's change of particulars / james parker / 01/08/2007 (2 pages)
2 May 2008Return made up to 18/03/08; full list of members (3 pages)
2 May 2008Return made up to 18/03/08; full list of members (3 pages)
2 May 2008Secretary's change of particulars / james parker / 01/08/2007 (2 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
17 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2007Director's particulars changed (1 page)
3 February 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
26 May 2006Registered office changed on 26/05/06 from: 1 brewry house brook street wivenhoe colchester CO7 9DS (1 page)
26 May 2006Registered office changed on 26/05/06 from: 1 brewry house brook street wivenhoe colchester CO7 9DS (1 page)
9 May 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/06
(6 pages)
9 May 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/06
(6 pages)
22 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
30 March 2005Return made up to 18/03/05; full list of members (6 pages)
30 March 2005Return made up to 18/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
14 April 2004Return made up to 18/03/04; full list of members (6 pages)
14 April 2004Return made up to 18/03/04; full list of members (6 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
18 November 2003New secretary appointed (1 page)
18 November 2003New secretary appointed (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003Secretary resigned (1 page)
28 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
26 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
26 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
22 March 2002Return made up to 18/03/02; full list of members (6 pages)
22 March 2002Return made up to 18/03/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
17 April 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
31 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
31 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
22 March 2000Return made up to 18/03/00; full list of members (6 pages)
22 March 2000Return made up to 18/03/00; full list of members (6 pages)
16 September 1999Full accounts made up to 5 April 1999 (9 pages)
16 September 1999Full accounts made up to 5 April 1999 (9 pages)
16 September 1999Full accounts made up to 5 April 1999 (9 pages)
17 June 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
17 June 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
22 September 1998Registered office changed on 22/09/98 from: the coach house 282A shrub end road colchester essex CO3 4RL (1 page)
22 September 1998Registered office changed on 22/09/98 from: the coach house 282A shrub end road colchester essex CO3 4RL (1 page)
29 April 1998Accounting reference date extended from 31/03/99 to 05/04/99 (1 page)
29 April 1998Accounting reference date extended from 31/03/99 to 05/04/99 (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998Secretary resigned (1 page)
18 March 1998Incorporation (17 pages)
18 March 1998Incorporation (17 pages)