UKBizDB.co.uk

OPITO STRATEGIC LIMITED

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

This company is commonly known as Opito Strategic Limited. The company was founded 14 years ago and was given the registration number SC370713. 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 82110 - Combined office administrative service activities.

Company Information

Name:OPITO STRATEGIC LIMITED
Company Number:SC370713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2010
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82110 - Combined office administrative service activities

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

Director01 June 2011Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

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

Director07 September 2015Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director06 January 2010Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director25 March 2024Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director06 January 2010Active
6, Archer Park, St. Cyrus, Montrose, DD10 0EA

Secretary06 January 2010Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director17 April 2018Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director11 May 2010Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director10 February 2014Active
3, Ferryhill Place, Aberdeen, Scotland, AB11 7SE

Director23 June 2015Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director06 January 2010Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director14 December 2011Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director06 January 2010Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director27 June 2017Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director01 June 2011Active
Minerva House, Bruntland Road, Portlethen, Aberdeen, AB12 4QL

Director06 January 2010Active

People with Significant Control

Inter Union Offshore Oil Committee
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:42/44, King Street, Aberdeen, Scotland, AB24 5TJ
Nature of control:
  • Voting rights 25 to 50 percent
Iadc North Sea Chapter
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Rowan House, Peterseat Drive, Aberdeen, Scotland, AB12 3HT
Nature of control:
  • Voting rights 25 to 50 percent
The Uk Offshore Energies Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB
Nature of control:
  • Voting rights 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
2024-05-03Officers

Appoint person director company with name date.

Download
2024-05-01Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type group.

Download
2023-01-23Change of name

Certificate change of name company.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-07-06Accounts

Accounts with accounts type group.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type group.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type group.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type group.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type group.

Download
2018-04-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.