OPITO GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOPITO GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC370713
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of OPITO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPITO STRATEGIC LIMITEDJan 06, 2010Jan 06, 2010

    What are the latest accounts for OPITO GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OPITO GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 06, 2026
    Next Confirmation Statement DueJan 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2025
    OverdueNo

    What are the latest filings for OPITO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    38 pagesAA

    Termination of appointment of Graeme Ronald Gordon as a director on May 12, 2025

    1 pagesTM01

    Confirmation statement made on Jan 06, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    38 pagesAA

    Appointment of Mr Graeme Ronald Gordon as a director on Jul 10, 2024

    2 pagesAP01

    Termination of appointment of Michael Joseph Horgan as a director on Jun 28, 2024

    1 pagesTM01

    Appointment of Mr David Benjamin Whitehouse as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Graham Peter Elgie as a director on May 01, 2024

    1 pagesTM01

    Appointment of Mr Stephen Marcos Jones as a director on Mar 25, 2024

    2 pagesAP01

    Termination of appointment of John Mcdonald as a director on Mar 25, 2024

    1 pagesTM01

    Confirmation statement made on Jan 06, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    40 pagesAA

    Certificate of change of name

    Company name changed opito strategic LIMITED\certificate issued on 23/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 23, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 18, 2023

    RES15

    Confirmation statement made on Jan 06, 2023 with no updates

    3 pagesCS01

    Change of details for The Uk Offshore Energies Association Limited as a person with significant control on Jan 05, 2023

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2021

    40 pagesAA

    Change of details for The Uk Offshore Energies Association Limited as a person with significant control on May 13, 2022

    2 pagesPSC05

    Cessation of Iadc North Sea Chapter as a person with significant control on Feb 07, 2022

    1 pagesPSC07

    Cessation of Inter Union Offshore Oil Committee as a person with significant control on Feb 07, 2022

    1 pagesPSC07

    Change of details for Oil & Gas Uk as a person with significant control on Jan 13, 2022

    2 pagesPSC05

    Confirmation statement made on Jan 06, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    40 pagesAA

    Confirmation statement made on Jan 06, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    39 pagesAA

    Termination of appointment of Matthew Arthur Leeming Abraham as a director on Aug 17, 2020

    1 pagesTM01

    Who are the officers of OPITO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOW, Darren
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    Secretary
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    234629550001
    BALLARD, Gordon George Reid
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    Director
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    EnglandBritish106821230001
    HOLMAN, Gary
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    Director
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    ScotlandBritish200916000001
    JONES, Stephen Marcos
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    Director
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    EnglandBritish208971340002
    TAYLOR, John Christie Watt
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    Director
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    United KingdomBritish1287260001
    WHITEHOUSE, David Benjamin
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    Director
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    ScotlandBritish190468650001
    RITCHIE, Jacqueline
    Archer Park
    St. Cyrus
    DD10 0EA Montrose
    6
    Angus
    Secretary
    Archer Park
    St. Cyrus
    DD10 0EA Montrose
    6
    Angus
    147977340002
    ABRAHAM, Matthew Arthur Leeming
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    Director
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    ScotlandBritish245574540001
    BOWYER, Michael Lewis
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    Director
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    United KingdomBritish137299390002
    CLYNE, Neil Kenneth
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    Director
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    United KingdomBritish164985600001
    DE LEEUW, Deirdre
    Ferryhill Place
    AB11 7SE Aberdeen
    3
    Scotland
    Director
    Ferryhill Place
    AB11 7SE Aberdeen
    3
    Scotland
    ScotlandBritish199107510001
    DOIG, David
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    Director
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    United KingdomBritish94904130002
    ELGIE, Graham Peter
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    Director
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    EnglandBritish198691760001
    ELLINS, Martin
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    Director
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    United KingdomBritish159356660001
    GORDON, Graeme Ronald
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    Director
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    ScotlandBritish260169060001
    HODGSON, Roger
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    Director
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    United KingdomBritish119385260001
    HORGAN, Michael Joseph
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    Director
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    ScotlandIrish115264680001
    MCDONALD, John
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    Director
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    ScotlandBritish157685670001
    WALLIS, David Michael
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    Director
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    ScotlandBritish85104810001
    WEBB, Malcolm
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    Director
    Bruntland Road
    Portlethen
    AB12 4QL Aberdeen
    Minerva House
    Aberdeenshire
    United KingdomBritish76875120001

    Who are the persons with significant control of OPITO GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iadc North Sea Chapter
    Peterseat Drive
    Altens Industrial Estate
    AB12 3HT Aberdeen
    Rowan House
    Scotland
    Apr 06, 2016
    Peterseat Drive
    Altens Industrial Estate
    AB12 3HT Aberdeen
    Rowan House
    Scotland
    Yes
    Legal FormCommittee
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Inter Union Offshore Oil Committee
    King Street
    AB24 5TJ Aberdeen
    42/44
    Scotland
    Apr 06, 2016
    King Street
    AB24 5TJ Aberdeen
    42/44
    Scotland
    Yes
    Legal FormCommittee
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Uk Offshore Energies Association Limited
    65 St. Paul's Churchyard
    EC4M 8AB London
    1st Floor Paternoster House
    United Kingdom
    Apr 06, 2016
    65 St. Paul's Churchyard
    EC4M 8AB London
    1st Floor Paternoster House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland
    Registration Number01119804
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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