OPITO LIMITED
Overview
| Company Name | OPITO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC152175 |
| 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 LIMITED?
- Educational support services (85600) / Education
Where is OPITO 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| COGENT SECTOR SERVICES LIMITED | Mar 03, 2003 | Mar 03, 2003 |
| OPITO LIMITED | Jul 27, 1994 | Jul 27, 1994 |
What are the latest accounts for OPITO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OPITO LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for OPITO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graeme Ronald Gordon as a director on May 12, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Benjamin Whitehouse as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Graeme Ronald Gordon as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Graeme Ronald Gordon as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Katherine Mary Heidenreich as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Bethan Sara Vasey as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Victor Timothy Richard John Fraser as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Thomas Neil Gordon as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Kenneth David Dey as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Appointment of Mr Gordon George Reid Ballard as a director on Jun 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Stephen Marcos Jones as a director on Jun 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Joseph Horgan as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Appointment of Katherine Mary Heidenreich as a director on Apr 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Graham Peter Elgie as a director on Apr 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Marcos Jones as a director on Nov 07, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 27 pages | AA | ||
Termination of appointment of Scott Mcginigal as a director on Mar 13, 2023 | 1 pages | TM01 | ||
Second filing of Confirmation Statement dated Jul 18, 2016 | 7 pages | RP04CS01 | ||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 28 pages | AA | ||
Who are the officers of OPITO 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 | 234654720001 | |||||||
| BALLARD, Gordon George Reid | Director | Minerva House Bruntland Road, Portlethen AB12 4QL Aberdeen Aberdeenshire | England | British | 106821230001 | |||||
| HOLMAN, Gary | Director | Minerva House Bruntland Road, Portlethen AB12 4QL Aberdeen Aberdeenshire | Scotland | British | 200916000001 | |||||
| JONES, Stephen Marcos | Director | Minerva House Bruntland Road, Portlethen AB12 4QL Aberdeen Aberdeenshire | England | British | 208971340002 | |||||
| TAYLOR, John Christie Watt | Director | 35 Wallacebrae Road Danestone AB22 8YZ Aberdeen Aberdeenshire | United Kingdom | British | 1287260001 | |||||
| WHITEHOUSE, David Benjamin | Director | Minerva House Bruntland Road, Portlethen AB12 4QL Aberdeen Aberdeenshire | Scotland | British | 190468650001 | |||||
| RITCHIE, Jacqueline Pamela | Secretary | 6 Archer Park St. Cyrus DD10 0EA Montrose Angus | British | 50995540006 | ||||||
| JAMES AND GEORGE COLLIE | Secretary | 1 East Craibstone Street AB11 6YQ Aberdeen Aberdeenshire | 28350001 | |||||||
| THE COMMERCIAL LAW PRACTICE | Secretary | Windsor House 12 Queens Road AB15 4ZT Aberdeen | 41962590001 | |||||||
| ABRAHAM, Matthew Arthur Leeming | Director | Minerva House Bruntland Road, Portlethen AB12 4QL Aberdeen Aberdeenshire | Scotland | British | 245574540001 | |||||
| ADAM, Fraser | Director | 3 Heather Place Portlethen AB12 4TE Aberdeen Aberdeenshire | British | 71441560001 | ||||||
| ALLEN, Christopher Simon | Director | 42 Riverside Drive AB39 2GP Stonehaven Kincardineshire | British | 106112690001 | ||||||
| ANGUS, Rae | Director | 2 Knockhall Way AB41 6DN Newburgh Aberdeenshire | British | 127395880001 | ||||||
| ARMSTRONG, Andrew Patterson | Director | 14 Forbesfield Road AB15 4PA Aberdeen | British | 333810001 | ||||||
| ASTELL, Michael Peter | Director | Minerva House Bruntland Road, Portlethen AB12 4QL Aberdeen Aberdeenshire | United Kingdom | British | 156381920001 | |||||
| BACKUS, Jeffrey Michael | Director | Minerva House Bruntland Road, Portlethen AB12 4QL Aberdeen Aberdeenshire | Scotland | British | 206104920001 | |||||
| BAIN, Lawrence | Director | 12 Castle Terrace DD10 0RE Inverbervie Angus | British | 111723330001 | ||||||
| BALLARD, Gordon George Reid | Director | Bratton Beechwood Avenue KT13 9TF Weybridge Surrey | England | British | 106821230001 | |||||
| BEACHAM, John, Dr | Director | 4a Moughland Lane WA7 4SE Runcorn Cheshire | United Kingdom | British | 61952300001 | |||||
| BECKETT, Stephen | Director | Minerva House Bruntland Road, Portlethen AB12 4QL Aberdeen Aberdeenshire | Netherlands | British | 209381440001 | |||||
| BIRNIE, Alistair | Director | Lochside Road Bridge Of Don AB23 8AE Aberdeen 6 Aberdeenshire | Scotland | British | 132350560001 | |||||
| BRANDT, Willem | Director | Glendarroch 5 South Avenue AB15 9LP Aberdeen | Dutch | 51283920002 | ||||||
| BREUILLAC, Arnaud | Director | 39 Carlton Place AB15 4BR Aberdeen Aberdeenshire | French | 79120320001 | ||||||
| BROWN, Peter Richard | Director | Minerva House Bruntland Road, Portlethen AB12 4QL Aberdeen Aberdeenshire | Scotland | British | 137599200001 | |||||
| BURTON, Jessica Ann | Director | Grandholm Crescent Bridge Of Don AB22 8BG Aberdeen 198 Aberdenshire United Kingdom | Scotland | British | 138979090002 | |||||
| CARR, David | Director | April Cottage Southfield Lane BH24 4AX Burley Hampshire | British | 93592070001 | ||||||
| CHISHOLM CAUNT, Jaine Louise | Director | Hawkshead Street PR9 9HF Southport 8 Merseyside | England | British | 131425170001 | |||||
| CLARK, Dennis | Director | Minerva House Bruntland Road, Portlethen AB12 4QL Aberdeen Aberdeenshire | England | British | 154575300001 | |||||
| CLYNE, Neil Kenneth | Director | Minerva House Bruntland Road, Portlethen AB12 4QL Aberdeen Aberdeenshire | United Kingdom | British | 164985600001 | |||||
| COCHRANE, Kevin Peter | Director | 60 Croslands Park LA13 9LB Barrow In Furness Cumbria | England | British | 120880600001 | |||||
| COHEN, Colette | Director | Minerva House Bruntland Road, Portlethen AB12 4QL Aberdeen Aberdeenshire | Scotland | British | 257751830001 | |||||
| CONWAY, Michael John | Director | Riverside House Waters Of Feugh AB31 6XF Banchory Kincardineshire | British | 76487400002 | ||||||
| CONWAY, Michael John | Director | Riverside House Waters Of Feugh AB31 6XF Banchory Kincardineshire | British | 76487400002 | ||||||
| COOPER, Terence Anthony | Director | 9 Pinecrest Gardens Bieldside AB15 9FL Aberdeen Aberdeenshire | British | 100096200001 | ||||||
| CRAIG, Ian George | Director | 65 Station Road AB31 3UD Banchory Kincardineshire | British | 46303080001 |
Who are the persons with significant control of OPITO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Offshore Training Foundation | Jul 01, 2016 | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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