Get an alert when O.P. CHOCOLATE 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-27 (in 9mo)

Last made up 2026-02-13

Watchouts

None on the register

Cash

£4M

-0.9% vs 2023

Net assets

£23M

+27.7% highest in 3 filed years

Employees

465

+4% highest in 3 filed years

Profit before tax

£7M

+14.7% highest in 3 filed years

Name history

Renamed 1 time since incorporation

  1. O.P. CHOCOLATE LIMITED 1991-01-04 → present
  2. CHASESTYLE LIMITED 1990-11-12 → 1991-01-04

Accounts

5-year trend · latest reflected 2024-12-31

Metric Trend 2022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover £56,045,000£80,074,000£90,016,000
Operating profit -£18,000£5,765,000£6,537,000
Profit before tax -£57,000£5,825,000£6,682,000
Net profit -£213,000£4,623,000£4,992,000
Cash £706,000£1,516,000£1,516,000£3,843,000£3,807,000
Total assets less current liabilities £14,693,000£19,288,000£24,320,000
Net assets £13,427,000£18,050,000£23,042,000
Equity £13,640,000£13,427,000£13,427,000£18,050,000£23,042,000
Average employees 414447465
Wages £10,236,000£11,610,000£12,672,000

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2022-01-012022-12-312023-01-012023-12-312024-12-31
Operating margin -0.0%7.2%7.3%
Net margin -0.4%5.8%5.5%
Return on capital employed -0.1%29.9%26.9%
Interest cover -0.18x250.65x408.56x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

3 active · 13 resigned

Name Role Appointed Born Nationality
HURFORD-JOHN, Natasha Elizabeth Secretary 2025-02-01
CLARKE-READ, Julie Dawn Director 2026-02-01 Aug 1966 British
WALDER, Alphonsus Paul Lambert Director 2021-07-07 Aug 1985 Dutch
Show 13 resigned officers
Name Role Appointed Resigned
BAKER, Reginald Paul Stirling Secretary 1998-12-31
EVANS, Philip William Secretary 1999-01-01 2004-12-10
RADCLIFFE, Maxine Clair Secretary 2022-11-09 2024-07-31
THOMAS, Gareth Newton Secretary 2004-12-10 2020-01-14
WILLIAMS, Kate Louise Secretary 2020-01-14 2022-11-09
CARTER, David Director 1992-04-07 1998-03-31
HOLDEN, David Jeremy Director 1994-03-24
POIRRIER, Jean Claude Director 2005-06-21
POIRRIER, Patrick Director 2005-06-21 2021-07-07
RACE, Martin Director 1998-03-31 2000-01-31
ROBERTS, Paul Graeme Director 1994-03-24
SHAW, Dominic Francis Director 2020-05-14 2022-08-31
TOMLINSON, Bruce Keith Director 2000-02-01 2021-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Alphonsus Walder Individual Shares 75–100%, Voting 75–100%, Appoints directors 2021-07-07 Active
Mr Jean-Claude Georges Poirrier Individual Shares 75–100% 2016-04-06 Ceased 2021-07-07
Mr Patrick Jean-Claude, Pierre Poirrier Individual Significant influence 2016-04-06 Ceased 2021-07-07

Filing timeline

Last 20 of 152 total filings

Date Type Category Description
2026-02-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-12 CH01 officers Change person director company with change date PDF
2026-02-02 AP01 officers Appoint person director company with name date PDF
2025-09-30 AA accounts Accounts with accounts type full PDF
2025-02-13 AP03 officers Appoint person secretary company with name date PDF
2025-02-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-24 TM02 officers Termination secretary company with name termination date PDF
2024-09-30 AA accounts Accounts with accounts type full PDF
2024-07-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-02-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-26 AA accounts Accounts with accounts type full
2023-05-13 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2023-05-03 CS01 confirmation-statement Confirmation statement with no updates
2022-11-09 AP03 officers Appoint person secretary company with name date PDF
2022-11-09 TM02 officers Termination secretary company with name termination date PDF
2022-08-31 TM01 officers Termination director company with name termination date PDF
2022-07-13 AA accounts Accounts with accounts type full
2022-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-04 TM01 officers Termination director company with name termination date PDF
2021-07-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

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