OPITO GROUP LIMITED
Overview
| Company Name | OPITO GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC370713 |
| 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 GROUP LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is OPITO GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPITO STRATEGIC LIMITED | Jan 06, 2010 | Jan 06, 2010 |
What are the latest accounts for OPITO GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2025 |
| Overdue | No |
What are the latest filings for OPITO GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||
Termination of appointment of Graeme Ronald Gordon as a director on May 12, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Appointment of Mr Graeme Ronald Gordon as a director on Jul 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Joseph Horgan as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Benjamin Whitehouse as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Peter Elgie as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
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 Jan 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Certificate of change of name Company name changed opito strategic LIMITED\certificate issued on 23/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for The Uk Offshore Energies Association Limited as a person with significant control on Jan 05, 2023 | 2 pages | PSC05 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Change of details for The Uk Offshore Energies Association Limited as a person with significant control on May 13, 2022 | 2 pages | PSC05 | ||||||||||
Cessation of Iadc North Sea Chapter as a person with significant control on Feb 07, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Inter Union Offshore Oil Committee as a person with significant control on Feb 07, 2022 | 1 pages | PSC07 | ||||||||||
Change of details for Oil & Gas Uk as a person with significant control on Jan 13, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 40 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 39 pages | AA | ||||||||||
Termination of appointment of Matthew Arthur Leeming Abraham as a director on Aug 17, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of OPITO GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOW, Darren | Secretary | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Aberdeenshire | 234629550001 | |||||||
| BALLARD, Gordon George Reid | Director | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Aberdeenshire | England | British | 106821230001 | |||||
| HOLMAN, Gary | Director | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Aberdeenshire | Scotland | British | 200916000001 | |||||
| JONES, Stephen Marcos | Director | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Aberdeenshire | England | British | 208971340002 | |||||
| TAYLOR, John Christie Watt | Director | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Aberdeenshire | United Kingdom | British | 1287260001 | |||||
| WHITEHOUSE, David Benjamin | Director | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Aberdeenshire | Scotland | British | 190468650001 | |||||
| RITCHIE, Jacqueline | Secretary | Archer Park St. Cyrus DD10 0EA Montrose 6 Angus | 147977340002 | |||||||
| ABRAHAM, Matthew Arthur Leeming | Director | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Aberdeenshire | Scotland | British | 245574540001 | |||||
| BOWYER, Michael Lewis | Director | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Aberdeenshire | United Kingdom | British | 137299390002 | |||||
| CLYNE, Neil Kenneth | Director | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Aberdeenshire | United Kingdom | British | 164985600001 | |||||
| DE LEEUW, Deirdre | Director | Ferryhill Place AB11 7SE Aberdeen 3 Scotland | Scotland | British | 199107510001 | |||||
| DOIG, David | Director | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Aberdeenshire | United Kingdom | British | 94904130002 | |||||
| ELGIE, Graham Peter | Director | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Aberdeenshire | England | British | 198691760001 | |||||
| ELLINS, Martin | Director | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Aberdeenshire | United Kingdom | British | 159356660001 | |||||
| GORDON, Graeme Ronald | Director | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Aberdeenshire | Scotland | British | 260169060001 | |||||
| HODGSON, Roger | Director | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Aberdeenshire | United Kingdom | British | 119385260001 | |||||
| HORGAN, Michael Joseph | Director | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Aberdeenshire | Scotland | Irish | 115264680001 | |||||
| MCDONALD, John | Director | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Aberdeenshire | Scotland | British | 157685670001 | |||||
| WALLIS, David Michael | Director | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Aberdeenshire | Scotland | British | 85104810001 | |||||
| WEBB, Malcolm | Director | Bruntland Road Portlethen AB12 4QL Aberdeen Minerva House Aberdeenshire | United Kingdom | British | 76875120001 |
Who are the persons with significant control of OPITO GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iadc North Sea Chapter | Apr 06, 2016 | Peterseat Drive Altens Industrial Estate AB12 3HT Aberdeen Rowan House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inter Union Offshore Oil Committee | Apr 06, 2016 | King Street AB24 5TJ Aberdeen 42/44 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Uk Offshore Energies Association Limited | Apr 06, 2016 | 65 St. Paul's Churchyard EC4M 8AB London 1st Floor Paternoster House United Kingdom | 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