UKBizDB.co.uk

OPIN SYSTEMS LIMITED

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

This company is commonly known as Opin Systems Limited. The company was founded 34 years ago and was given the registration number SC124793. The firm's registered office is in UDDINGSTON. You can find them at Pavilion Building Ellismuir Way, Tannochside Park, Uddingston, Glasgow. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:OPIN SYSTEMS LIMITED
Company Number:SC124793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1990
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Pavilion Building Ellismuir Way, Tannochside Park, Uddingston, Glasgow, United Kingdom, G71 5PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Gresham Street, London, England, EC2V 7NQ

Director18 November 2020Active
83 Cadzow Street, Hamilton, ML3 6DY

Secretary04 February 1991Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Nominee Secretary02 May 1990Active
Chadally 47a Drymen Road, Bearsden, Glasgow, G61 2RN

Secretary01 May 1993Active
Lochside House, 3 Lochside Way, Edinburgh, Scotland, EH12 9DT

Secretary01 May 2001Active
Trustmarque House, Triune Court, Monks Cross Drive, Huntington, York, England, YO32 9GZ

Secretary29 July 2014Active
1st Floor, 100 Wood Street, London, England, EC2V 7AN

Secretary11 September 2014Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary21 June 2016Active
30, Berners Street, London, England, W1T 3LR

Director03 November 2016Active
Lochside House, 3 Lochside Way, Edinburgh, Scotland, EH12 9DT

Director02 May 1990Active
30, Berners Street, London, England, W1T 3LR

Director31 January 2018Active
30, Berners Street, London, England, W1T 3LR

Director01 September 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director21 June 2016Active
Block 3 Unit 2 West Of Scotland Science Park, Kelvin Campus, Maryhill Road, Glasgow, Scotland, G20 0SP

Director06 December 2013Active
Block 3 Unit 2 West Of Scotland Science Park, Kelvin Campus, Maryhill Road, Glasgow, Scotland, G20 0SP

Director06 December 2013Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director21 December 2016Active
1st Floor, 100 Wood Street, London, England, EC2V 7AN

Director11 September 2014Active
Trustmarque House, Triune Court, Monks Cross Drive, Huntington, York, England, YO32 9GZ

Director29 July 2014Active
Saltire Court, Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director27 August 2014Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director21 June 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director21 June 2016Active
1st Floor, 100 Wood Street, London, England, EC2V 7AN

Director11 September 2014Active
1st Floor, 100 Wood Street, London, England, EC2V 7AN

Director11 September 2014Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Director21 June 2016Active

People with Significant Control

Trustmarque Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Berners Street, London, England, W1T 3LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-10-01Gazette

Gazette dissolved liquidation.

Download
2022-07-01Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-12-23Address

Move registers to sail company with new address.

Download
2020-12-23Address

Change sail address company with new address.

Download
2020-12-21Address

Change registered office address company with date old address new address.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-03Officers

Termination secretary company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Change corporate director company with change date.

Download
2020-11-18Officers

Change corporate secretary company with change date.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Change corporate director company with change date.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-10-03Officers

Change corporate secretary company with change date.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-06-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.