This company is commonly known as Opg Ltd.. The company was founded 26 years ago and was given the registration number SC176412. The firm's registered office is in LANARKSHIRE. You can find them at Milton Industrial Estate, Lesmahagow, Lanarkshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | OPG LTD. |
---|---|---|
Company Number | : | SC176412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Milton Industrial Estate, Lesmahagow, Lanarkshire, ML11 0JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Industrial Estate, Lesmahagow, Lanarkshire, ML11 0JN | Secretary | 02 December 2022 | Active |
Milton Industrial Estate, Lesmahagow, Lanarkshire, ML11 0JN | Director | 02 December 2022 | Active |
Milton Industrial Estate, Lesmahagow, Lanarkshire, ML11 0JN | Director | 02 December 2022 | Active |
Milton Industrial Estate, Lesmahagow, Lanarkshire, ML11 0JN | Director | 02 December 2022 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Nominee Secretary | 16 June 1997 | Active |
The Pines, Abington Road, Symington, Biggar, Lanark, ML12 6JX | Secretary | 16 June 1997 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Nominee Director | 16 June 1997 | Active |
The Pines, Abington Road, Symington, Biggar, Lanark, ML12 6JX | Director | 16 June 1997 | Active |
The Pines, Abington Road, Symington, Biggar, Lanark, ML12 6JX | Director | 16 June 1997 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Nominee Director | 16 June 1997 | Active |
Marchbanks Group Ltd | ||
Notified on | : | 02 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 27 Old Aisle Road, Old Aisle Road, Glasgow, Scotland, G66 3HH |
Nature of control | : |
|
Mrs Janet Somerville Pilling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | Milton Industrial Estate, Lanarkshire, ML11 0JN |
Nature of control | : |
|
Mr Owen Bevan Pilling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | Milton Industrial Estate, Lanarkshire, ML11 0JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-04-03 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-13 | Officers | Appoint person secretary company with name date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Termination secretary company with name termination date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.