Get an alert when OPM (LABELS & PACKAGING) GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-10-31 (in 5mo)

Last filed for 2025-01-31

Confirmation statement due

2027-02-23 (in 9mo)

Last made up 2026-02-09

Watchouts

None on the register

Cash

£2M

-44.5% lowest in 4 filed years

Net assets

£11M

-16.5% vs 2024

Employees

97

+11.5% highest in 4 filed years

Profit before tax

Period ending 2025-01-31

Name history

Renamed 2 times since incorporation

  1. OPM (LABELS & PACKAGING) GROUP LIMITED 2011-09-07 → present
  2. OVERPRINTING MACHINES (U.K.) LIMITED 1984-01-23 → 2011-09-07
  3. KEWCO (ENGINEERING) LIMITED 1972-03-08 → 1984-01-23

Accounts

4-year trend · latest reflected 2025-01-31

Metric Trend 2022-01-312023-01-312024-01-312025-01-31
Turnover
Operating profit
Profit before tax
Net profit £2,955,630£2,928,726£1,373,810£903,934
Cash £3,596,766£2,781,422£4,432,500£2,460,641
Total assets less current liabilities £16,680,746£14,014,792
Net assets £11,241,208£13,419,934£13,576,490£11,330,424
Equity £13,419,934£13,576,490£11,330,424
Average employees 85808797
Wages £2,963,245£3,134,109£3,368,713£3,605,404

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

7 active · 12 resigned

Name Role Appointed Born Nationality
STONES, Claire Marie Secretary 2025-09-30
ELLISON, Arnold Christopher Director 2018-10-29 Apr 1993 British
ELLISON, Charlotte Leigh Director 2018-10-29 Nov 1990 British
ELLISON, Christopher John Director Jan 1965 British
ELLISON, Susan Jane Director 2006-08-21 Apr 1970 British
SMITH, Paul Director 2023-06-01 Nov 1965 British
STONES, Claire Marie Director 2026-04-09 Mar 1974 British
Show 12 resigned officers
Name Role Appointed Resigned
BURTON, Michael Trevor Secretary 2024-09-17 2025-09-30
ELLISON, Jack Secretary 1996-01-18
HAIGH, Alan Antony Secretary 1996-01-18 2021-06-30
MCCORMICK, Stephen Secretary 2021-06-30 2024-09-17
BELL, Ian David Michael Director 2023-04-14
BURTON, Michael Trevor Director 2024-09-18 2025-09-30
ELLISON, Jack Director 2000-12-20
HAIGH, Alan Antony Director 1996-01-18 2021-06-30
KAYE, Darren Andrew Director 2004-05-01 2015-04-04
MASHITER, Simon Richard Director 2006-09-18 2012-09-03
MCCORMICK, Stephen Director 2021-06-30 2024-10-02
WALKER, Steven Michael Director 2015-11-30 2023-12-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Susan Jane Ellison Individual Shares 25–50%, Voting 25–50% 2024-02-09 Active
Mr Christopher John Ellison Individual Shares 50–75%, Voting 50–75% 2016-04-27 Active

Filing timeline

Last 20 of 172 total filings

Date Type Category Description
2026-04-09 AP01 officers Appoint person director company with name date PDF
2026-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-28 AA accounts Accounts with accounts type group PDF
2025-10-28 TM01 officers Termination director company with name termination date PDF
2025-09-30 AP03 officers Appoint person secretary company with name date PDF
2025-09-30 TM02 officers Termination secretary company with name termination date PDF
2025-03-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-14 AA accounts Accounts with accounts type group
2024-10-03 TM01 officers Termination director company with name termination date PDF
2024-09-18 AP01 officers Appoint person director company with name date PDF
2024-09-18 AP03 officers Appoint person secretary company with name date PDF
2024-09-18 TM02 officers Termination secretary company with name termination date PDF
2024-02-26 SH06 capital Capital cancellation shares
2024-02-26 SH03 capital Capital return purchase own shares
2024-02-26 SH03 capital Capital return purchase own shares
2024-02-09 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-09 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-02-09 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-02-09 TM01 officers Termination director company with name termination date PDF
2023-10-26 AA accounts Accounts with accounts type group PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-01-31 vs 2024-01-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page