GH OUTSOURCING SOLUTIONS LIMITED

Active Birmingham

Management consultancy activities other than financial management

5 employees website.com
Professional services Other Professional services Management consultancy activities other than financial management
G

GH OUTSOURCING SOLUTIONS LIMITED

Management consultancy activities other than financial management

Founded 2 Dec 2003 Active Birmingham, England 5 employees website.com
Professional services Other Professional services Management consultancy activities other than financial management
Accounts Due 31 Dec 2026 8 months remaining
Confirmation Submitted 9 Mar 2026 Next due 13 Mar 2027 10 months remaining
Net assets £216K £7K 2024 year on year
Total assets £434K £40K 2024 year on year
Total Liabilities £218K £33K 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

1st Floor 2 Chamberlain Square Birmingham B3 3AX England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for GH OUTSOURCING SOLUTIONS LIMITED (04982902), an active professional services company based in Birmingham, England. Incorporated 2 Dec 2003. Management consultancy activities other than financial management. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£216.15k

Increased by £7.29k (+3%)

Total Liabilities

£218.06k

Increased by £32.88k (+18%)

Turnover

N/A

Employees

5

Debt Ratio

50%

Increased by 3 (+6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
13 Apr 20231£1£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Opus Safety Ltd
99.0%
100
Opus Safety Ltd
1.0%
1

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Opus Safety Ltd

United Kingdom

Active
Notified 1 Apr 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Gavin Nicholas Hopkins

Ceased 1 Apr 2025

Ceased

Dawn Hopkins

Ceased 31 Dec 2018

Ceased

Group Structure

Group Structure

GH OUTSOURCING SOLUTIONS LIMITED Current Company

Charges

Charges

2 outstanding

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
Unit 31a, Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon and parking spaces (SN6 8TZ) VALE OF WHITE HORSE
Leasehold£126,00019 Feb 2025
Unit 31b, Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon (SN6 8TZ) VALE OF WHITE HORSE
Leasehold£86,32513 Aug 2019
Unit 31a, Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon and parking spaces (SN6 8TZ)
Leasehold £126,000
Added 19 Feb 2025
District VALE OF WHITE HORSE
Unit 31b, Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon (SN6 8TZ)
Leasehold £86,325
Added 13 Aug 2019
District VALE OF WHITE HORSE

Documents

Company Filings

DateCategoryDescriptionDocument
9 Mar 2026Confirmation StatementConfirmation statement made on 2026-02-27 with updates
2 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
20 Jan 2026MortgageMortgage Satisfy Charge Full
20 Jan 2026MortgageMortgage Satisfy Charge Full
27 Jun 2025ResolutionResolutions
9 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-02-27 with updates

2 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

20 Jan 2026 Mortgage

Mortgage Satisfy Charge Full

20 Jan 2026 Mortgage

Mortgage Satisfy Charge Full

27 Jun 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Confirmation statement made on 2026-02-27 with updates

1 months ago on 9 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 2 Feb 2026

Mortgage Satisfy Charge Full

2 months ago on 20 Jan 2026

Mortgage Satisfy Charge Full

2 months ago on 20 Jan 2026

Resolutions

9 months ago on 27 Jun 2025