UKBizDB.co.uk

OPITO LIMITED

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

This company is commonly known as Opito Limited. The company was founded 29 years ago and was given the registration number SC152175. The firm's registered office is in ABERDEEN. You can find them at Minerva House, Bruntland Road, Portlethen, Aberdeen, Aberdeenshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:OPITO LIMITED
Company Number:SC152175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1994
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Minerva House, Bruntland Road, Portlethen, Aberdeen, Aberdeenshire, AB12 4QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Secretary07 June 2017Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director11 February 2014Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director17 August 2020Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director15 April 2019Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director23 November 2020Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director18 September 2013Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director07 September 2015Active
3 Abbotshall Crescent, Cults, Aberdeen, AB15 9JQ

Director20 November 2007Active
35 Wallacebrae Road, Danestone, Aberdeen, AB22 8YZ

Director30 July 2004Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director31 May 2022Active
6 Archer Park, St. Cyrus, Montrose, DD10 0EA

Secretary01 January 1997Active
1 East Craibstone Street, Aberdeen, AB11 6YQ

Corporate Secretary27 July 1994Active
Windsor House 12 Queens Road, Aberdeen, AB15 4ZT

Corporate Secretary01 January 1995Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director17 April 2018Active
3 Heather Place, Portlethen, Aberdeen, AB12 4TE

Director01 August 2000Active
42 Riverside Drive, Stonehaven, AB39 2GP

Director16 June 2004Active
2 Knockhall Way, Newburgh, AB41 6DN

Director26 November 1998Active
14 Forbesfield Road, Aberdeen, AB15 4PA

Director27 July 1994Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director24 March 2011Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director11 March 2016Active
12 Castle Terrace, Inverbervie, DD10 0RE

Director24 February 2003Active
Bratton, Beechwood Avenue, Weybridge, KT13 9TF

Director26 February 2008Active
4a Moughland Lane, Runcorn, WA7 4SE

Director03 March 2008Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director23 June 2016Active
6, Lochside Road, Bridge Of Don, Aberdeen, AB23 8AE

Director22 October 2008Active
1 East Craibstone Street, Bon-Accord Square, Aberdeen, AB9 1YH

Director27 July 1994Active
Glendarroch, 5 South Avenue, Aberdeen, AB15 9LP

Director28 August 1996Active
39 Carlton Place, Aberdeen, AB15 4BR

Director22 November 2001Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director17 May 2010Active
198, Grandholm Crescent, Bridge Of Don, Aberdeen, United Kingdom, AB22 8BG

Director11 June 2009Active
April Cottage, Southfield Lane, Burley, BH24 4AX

Director24 February 2003Active
8, Hawkshead Street, Southport, PR9 9HF

Director18 June 2008Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director04 October 2010Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director01 December 2011Active
60 Croslands Park, Barrow In Furness, LA13 9LB

Director01 April 2007Active

People with Significant Control

Offshore Training Foundation
Notified on:01 July 2016
Status:Active
Country of residence:Scotland
Address:Minerva House, Bruntland Road, Aberdeen, Scotland, AB12 4QL
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type small.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type small.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type small.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.