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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65 Gresham Street, London, England, EC2V 7NQ | Director | 18 November 2020 | Active |
83 Cadzow Street, Hamilton, ML3 6DY | Secretary | 04 February 1991 | Active |
15 Atholl Crescent, Edinburgh, EH3 8HA | Nominee Secretary | 02 May 1990 | Active |
Chadally 47a Drymen Road, Bearsden, Glasgow, G61 2RN | Secretary | 01 May 1993 | Active |
Lochside House, 3 Lochside Way, Edinburgh, Scotland, EH12 9DT | Secretary | 01 May 2001 | Active |
Trustmarque House, Triune Court, Monks Cross Drive, Huntington, York, England, YO32 9GZ | Secretary | 29 July 2014 | Active |
1st Floor, 100 Wood Street, London, England, EC2V 7AN | Secretary | 11 September 2014 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Corporate Secretary | 21 June 2016 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 03 November 2016 | Active |
Lochside House, 3 Lochside Way, Edinburgh, Scotland, EH12 9DT | Director | 02 May 1990 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 31 January 2018 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 01 September 2016 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 21 June 2016 | Active |
Block 3 Unit 2 West Of Scotland Science Park, Kelvin Campus, Maryhill Road, Glasgow, Scotland, G20 0SP | Director | 06 December 2013 | Active |
Block 3 Unit 2 West Of Scotland Science Park, Kelvin Campus, Maryhill Road, Glasgow, Scotland, G20 0SP | Director | 06 December 2013 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 21 December 2016 | Active |
1st Floor, 100 Wood Street, London, England, EC2V 7AN | Director | 11 September 2014 | Active |
Trustmarque House, Triune Court, Monks Cross Drive, Huntington, York, England, YO32 9GZ | Director | 29 July 2014 | Active |
Saltire Court, Castle Terrace, Edinburgh, Scotland, EH1 2EN | Director | 27 August 2014 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 21 June 2016 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 21 June 2016 | Active |
1st Floor, 100 Wood Street, London, England, EC2V 7AN | Director | 11 September 2014 | Active |
1st Floor, 100 Wood Street, London, England, EC2V 7AN | Director | 11 September 2014 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Corporate Director | 21 June 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-01 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2020-12-23 | Address | Move registers to sail company with new address. | Download |
2020-12-23 | Address | Change sail address company with new address. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Resolution | Resolution. | Download |
2020-12-03 | Officers | Termination secretary company with name termination date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Change corporate director company with change date. | Download |
2020-11-18 | Officers | Change corporate secretary company with change date. | Download |
2020-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Officers | Change corporate director company with change date. | Download |
2018-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-03 | Officers | Change corporate secretary company with change date. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.