OPITO (QUALIFICATIONS) LIMITED
Overview
Company Name | OPITO (QUALIFICATIONS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC124055 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OPITO (QUALIFICATIONS) LIMITED?
- Other education n.e.c. (85590) / Education
Where is OPITO (QUALIFICATIONS) LIMITED located?
Registered Office Address | Minerva House Bruntland Road, Portlethen AB12 4QL Aberdeen Aberdeenshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OPITO (QUALIFICATIONS) LIMITED?
Company Name | From | Until |
---|---|---|
PETROLEUM OPEN LEARNING LIMITED | Aug 14, 1990 | Aug 14, 1990 |
COOLNOVEL LIMITED | Mar 30, 1990 | Mar 30, 1990 |
What are the latest accounts for OPITO (QUALIFICATIONS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OPITO (QUALIFICATIONS) LIMITED?
Last Confirmation Statement Made Up To | Feb 27, 2026 |
---|---|
Next Confirmation Statement Due | Mar 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 27, 2025 |
Overdue | No |
What are the latest filings for OPITO (QUALIFICATIONS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Appointment of Mr Stephen Marcos Jones as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Mcdonald as a director on Mar 25, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Opito Limited as a person with significant control on Jan 05, 2023 | 2 pages | PSC05 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Darren Thow as a director on Aug 27, 2021 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Withdrawal of a person with significant control statement on Oct 26, 2020 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Opito Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Who are the officers of OPITO (QUALIFICATIONS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOW, Darren | Secretary | Minerva House Bruntland Road, Portlethen AB12 4QL Aberdeen Aberdeenshire | 238175730001 | |||||||
JONES, Stephen Marcos | Director | Minerva House Bruntland Road, Portlethen AB12 4QL Aberdeen Aberdeenshire | England | British | Ceo | 208971340002 | ||||
THOW, Darren | Director | Minerva House Bruntland Road, Portlethen AB12 4QL Aberdeen Aberdeenshire | Scotland | British | Director Of Finance And Corporate Services | 174017880001 | ||||
RITCHIE, Jacqueline Pamela | Secretary | 6 Archer Park St. Cyrus DD10 0EA Montrose Angus | British | Finance Director | 50995540009 | |||||
STARK, George Allan Ramsay | Secretary | The Neuk Monboddo Road Torphins AB31 4JR Banchory Kincardineshire | British | Admin.Manager | 1288620001 | |||||
JAMES AND GEORGE COLLIE | Secretary | 1 East Craibstone Street AB11 6YQ Aberdeen Aberdeenshire | 28350001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
THE COMMERCIAL LAW PRACTICE | Secretary | Windsor House 12 Queens Road AB15 4ZT Aberdeen | 41962590001 | |||||||
BINNIE, David | Director | Minerva House Bruntland Road, Portlethen AB12 4QL Aberdeen Aberdeenshire | Scotland | British | Managing Director | 158710180001 | ||||
DOIG, David | Director | 15 Elcho Drive Broughty Ferry DD5 3TB Dundee | United Kingdom | British | Chief Executive | 94904130002 | ||||
JENKINS, Frank Llewellyn | Director | 3 Mackenzie Avenue Auchenblae AB30 1XU Laurencekirk Kincardineshire | British | 1185540001 | ||||||
MCDONALD, John | Director | Minerva House Bruntland Road, Portlethen AB12 4QL Aberdeen Aberdeenshire | Scotland | British | Managing Director | 157685670001 | ||||
MCNEILL, Gordon | Director | Minerva House Bruntland Road, Portlethen AB12 4QL Aberdeen Aberdeenshire | Scotland | British | Director - Technical Programmes | 147445220001 | ||||
TURNER, James William | Director | Invercannie House AB31 4AN Banchory Kincardineshire | British | General Manager | 68927270001 | |||||
BONSQUARE NOMINEES LIMITED | Director | 1 East Craibstone Street Bon-Accord Square AB9 1YH Aberdeen | 38611020001 | |||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
MMA NOMINEES LIMITED | Director | Commercial House 2 Rubislaw Terrace AB10 1XE Aberdeen Aberdeenshire | 41962580002 |
Who are the persons with significant control of OPITO (QUALIFICATIONS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Opito Limited | Apr 06, 2016 | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for OPITO (QUALIFICATIONS) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 27, 2017 | Oct 26, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0