UKBizDB.co.uk

OPG LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Milton Industrial Estate, Lesmahagow, Lanarkshire, ML11 0JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Industrial Estate, Lesmahagow, Lanarkshire, ML11 0JN

Secretary02 December 2022Active
Milton Industrial Estate, Lesmahagow, Lanarkshire, ML11 0JN

Director02 December 2022Active
Milton Industrial Estate, Lesmahagow, Lanarkshire, ML11 0JN

Director02 December 2022Active
Milton Industrial Estate, Lesmahagow, Lanarkshire, ML11 0JN

Director02 December 2022Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Secretary16 June 1997Active
The Pines, Abington Road, Symington, Biggar, Lanark, ML12 6JX

Secretary16 June 1997Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director16 June 1997Active
The Pines, Abington Road, Symington, Biggar, Lanark, ML12 6JX

Director16 June 1997Active
The Pines, Abington Road, Symington, Biggar, Lanark, ML12 6JX

Director16 June 1997Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director16 June 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-04-03Accounts

Change account reference date company previous shortened.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Officers

Appoint person secretary company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination secretary company with name termination date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.