OPNET INTERNATIONAL LIMITED

OPNET INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameOPNET INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC163889
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OPNET INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OPNET INTERNATIONAL LIMITED located?

    Registered Office Address
    1 Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of OPNET INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASM OPNET INTERNATIONAL LIMITED Sep 03, 1996Sep 03, 1996
    OPNET INTERNATIONAL LIMITEDMar 06, 1996Mar 06, 1996

    What are the latest accounts for OPNET INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for OPNET INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OPNET INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 29, 2015

    LRESSP

    Annual return made up to Mar 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Registered office address changed from * Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ* on Mar 18, 2014

    1 pagesAD01

    Annual return made up to Mar 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Pauline Droy Moore on Jan 07, 2014

    2 pagesCH01

    Secretary's details changed for Pauline Droy Moore on Jan 07, 2014

    1 pagesCH03

    Director's details changed for Pauline Droy on Jan 07, 2014

    2 pagesCH01

    Secretary's details changed for Pauline Droy on Jan 07, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Mar 06, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Rebecca Martin as a director

    1 pagesTM01

    Appointment of Mr David Marsh as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Mar 06, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Mar 06, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 06, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Alan Goldby as a director

    1 pagesTM01

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of OPNET INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DROY MOORE, Pauline
    Ford Lane
    Alresford
    CO7 8BE Colchester
    Creek Lodge
    Essex
    United Kingdom
    Secretary
    Ford Lane
    Alresford
    CO7 8BE Colchester
    Creek Lodge
    Essex
    United Kingdom
    British138236320002
    DROY MOORE, Pauline
    Ford Lane
    Alresford
    CO7 8BE Colchester
    Creek Lodge
    Essex
    United Kingdom
    Director
    Ford Lane
    Alresford
    CO7 8BE Colchester
    Creek Lodge
    Essex
    United Kingdom
    United KingdomBritishCompany Secretary138236320003
    MARSH, David
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    United KingdomBritishChartered Accountant171331520001
    SMOKER, Simon
    Maslen Mews
    Beggarwood
    RG22 4QP Basingstoke
    15
    Hampshire
    Director
    Maslen Mews
    Beggarwood
    RG22 4QP Basingstoke
    15
    Hampshire
    United KingdomBritishAccountant134158640001
    GILL, Graeme John
    1 Leslie Crescent
    AB33 8TN Alford
    Aberdeenshire
    Secretary
    1 Leslie Crescent
    AB33 8TN Alford
    Aberdeenshire
    British46327610001
    RAY, Neil
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    Secretary
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    BritishChartered Accountant32255250004
    ALEXANDERS BUSINESS PRESS LTD
    77a Broughton Street
    EH1 3RJ Edinburgh
    Nominee Secretary
    77a Broughton Street
    EH1 3RJ Edinburgh
    900003200001
    BURNETT & REID
    15 Golden Square
    AB10 1WF Aberdeen
    Secretary
    15 Golden Square
    AB10 1WF Aberdeen
    39027620001
    DEAR, Philip
    61 Anderson Drive
    AB15 4UA Aberdeen
    Director
    61 Anderson Drive
    AB15 4UA Aberdeen
    BritishFinance Director78057600001
    EVERITT, Timothy Fraser
    8 Reid Crescent
    Milnathort
    KY13 7TB Kinross
    Director
    8 Reid Crescent
    Milnathort
    KY13 7TB Kinross
    BritishCompany Director76054160002
    FLINOIS, Xavier
    1 Kilner Road
    Larchmont
    Ny 10538
    Usa
    Director
    1 Kilner Road
    Larchmont
    Ny 10538
    Usa
    FrenchPresident73648210001
    GILL, Chuck
    36 Beaconsfield Place
    AB15 4AA Aberdeen
    Director
    36 Beaconsfield Place
    AB15 4AA Aberdeen
    CanadianController73032860001
    GOLDBY, Alan John
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    Director
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    BritishAccountant7619430001
    GOLIGHER, Alison Jane Patricia
    Townhead Lodge
    AB12 5XX Ardoe
    Aberdeenshire
    Director
    Townhead Lodge
    AB12 5XX Ardoe
    Aberdeenshire
    BritishManaging Director102915770001
    MARTIN, Rebecca Helen
    Mount Ash Road
    SE26 6LY London
    28
    Director
    Mount Ash Road
    SE26 6LY London
    28
    United KingdomNew ZealanderAccountant134158470001
    MAUGHAN, Francis William
    223 Great Western Road
    AB10 6PS Aberdeen
    Director
    223 Great Western Road
    AB10 6PS Aberdeen
    BritishCompany Director59130750001
    MCLEOD, Allan Macrae
    19 Kings Gate
    AB15 4EL Aberdeen
    Director
    19 Kings Gate
    AB15 4EL Aberdeen
    BritishManaging Director35637260002
    MCPHERSON, John
    Damside
    Little Fornet
    AB32 7BX Dunecht
    Aberdeenshire
    Director
    Damside
    Little Fornet
    AB32 7BX Dunecht
    Aberdeenshire
    BritishSales & Marketing Director62416210002
    RAY, Neil
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    Director
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    EnglandBritishChartered Accountant32255250004
    STEVENSON, Douglas
    8 Bredero Drive
    AB41 9QF Ellon
    Aberdeenshire
    Director
    8 Bredero Drive
    AB41 9QF Ellon
    Aberdeenshire
    BritishCompany Director76085060001
    SUTHERLAND, William Alexander
    Braeriach Pitmurchie Road
    Kincardine Oneil
    AB34 5AQ Aboyne
    Aberdeenshire
    Director
    Braeriach Pitmurchie Road
    Kincardine Oneil
    AB34 5AQ Aboyne
    Aberdeenshire
    BritishGeneral Manager26175170001
    ALEXANDERS BUSINESS SERVICES LTD
    77a Broughton Street
    EH1 3RJ Edinburgh
    Nominee Director
    77a Broughton Street
    EH1 3RJ Edinburgh
    900003190001

    Does OPNET INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 16, 2016Due to be dissolved on
    Apr 29, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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