Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OPITO (QUALIFICATIONS) LIMITED
Company Information for

OPITO (QUALIFICATIONS) LIMITED

MINERVA HOUSE, BRUNTLAND ROAD, PORTLETHEN, ABERDEEN, ABERDEENSHIRE, AB12 4QL,
Company Registration Number
SC124055
Private Limited Company
Active

Company Overview

About Opito (qualifications) Ltd
OPITO (QUALIFICATIONS) LIMITED was founded on 1990-03-30 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Opito (qualifications) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OPITO (QUALIFICATIONS) LIMITED
 
Legal Registered Office
MINERVA HOUSE
BRUNTLAND ROAD, PORTLETHEN
ABERDEEN
ABERDEENSHIRE
AB12 4QL
Other companies in AB12
 
Previous Names
PETROLEUM OPEN LEARNING LIMITED06/09/2021
Filing Information
Company Number SC124055
Company ID Number SC124055
Date formed 1990-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:05:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPITO (QUALIFICATIONS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPITO (QUALIFICATIONS) LIMITED

Current Directors
Officer Role Date Appointed
DARREN THOW
Company Secretary 2017-06-07
JOHN MCDONALD
Director 2016-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE PAMELA RITCHIE
Company Secretary 1997-01-01 2017-06-07
GORDON MCNEILL
Director 2011-07-21 2016-05-16
DAVID BINNIE
Director 2011-03-22 2011-07-22
DAVID DOIG
Director 2004-11-05 2011-03-24
MMA NOMINEES LIMITED
Director 1995-01-01 2004-11-05
THE COMMERCIAL LAW PRACTICE
Company Secretary 1994-12-31 1997-01-01
JAMES AND GEORGE COLLIE
Company Secretary 1993-01-01 1994-12-31
BONSQUARE NOMINEES LIMITED
Director 1994-08-31 1994-12-31
FRANK LLEWELLYN JENKINS
Director 1990-05-01 1994-08-31
GEORGE ALLAN RAMSAY STARK
Company Secretary 1990-05-01 1993-01-01
JAMES WILLIAM TURNER
Director 1990-05-01 1992-03-18
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1990-03-30 1990-05-01
JORDANS (SCOTLAND) LIMITED
Nominated Director 1990-03-30 1990-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MCDONALD OPITO GROUP LIMITED Director 2017-06-27 CURRENT 2010-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONALD
2024-03-28DIRECTOR APPOINTED MR STEPHEN MARCOS JONES
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-01-05Change of details for Opito Limited as a person with significant control on 2023-01-05
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-09-08MEM/ARTSARTICLES OF ASSOCIATION
2021-09-08RES01ADOPT ARTICLES 08/09/21
2021-09-06RES15CHANGE OF COMPANY NAME 06/09/21
2021-08-27AP01DIRECTOR APPOINTED MR DARREN THOW
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-26PSC09Withdrawal of a person with significant control statement on 2020-10-26
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-11-19PSC02Notification of Opito Limited as a person with significant control on 2016-04-06
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-21AP03Appointment of Mr Darren Thow as company secretary on 2017-06-07
2017-09-21TM02Termination of appointment of Jacqueline Pamela Ritchie on 2017-06-07
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE PAMELA DAY on 2016-09-10
2016-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-16AP01DIRECTOR APPOINTED MR JOHN MCDONALD
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCNEILL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-09AR0127/02/16 ANNUAL RETURN FULL LIST
2015-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0127/02/15 ANNUAL RETURN FULL LIST
2014-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-07AR0127/02/14 ANNUAL RETURN FULL LIST
2013-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-05AR0127/02/13 ANNUAL RETURN FULL LIST
2012-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-16AR0127/02/12 ANNUAL RETURN FULL LIST
2011-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BINNIE
2011-07-21AP01DIRECTOR APPOINTED MR GORDON MCNEILL
2011-03-25AR0127/02/11 FULL LIST
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOIG
2011-03-22AP01DIRECTOR APPOINTED MR DAVID BINNIE
2010-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-01AR0127/02/10 FULL LIST
2010-03-01AD02SAIL ADDRESS CREATED
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-29363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-02-29288cSECRETARY'S CHANGE OF PARTICULARS / JACQUELINE DAY / 12/10/2007
2007-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-06363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-07363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-05363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288bDIRECTOR RESIGNED
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-02363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-24363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-14363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-27363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-27363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-05363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-24287REGISTERED OFFICE CHANGED ON 24/06/99 FROM: INCHBRAOCH HOUSE SOUTH QUAY FERRYDEN MONTROSE ANGUS DD10 9SL
1999-03-31363sRETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS
1998-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-04-23363(288)SECRETARY'S PARTICULARS CHANGED
1998-04-23363sRETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS
1997-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-04-16363aRETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS
1997-01-15288bSECRETARY RESIGNED
1997-01-15288aNEW SECRETARY APPOINTED
1997-01-08287REGISTERED OFFICE CHANGED ON 08/01/97 FROM: THE COMMERCIAL LAW PRACTICE WINDSOR HOUSE 12 QUEENS ROAD ABERDEEN AB1 6YT
1996-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-03-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-03-26363aRETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS
1995-05-15ELRESS366A DISP HOLDING AGM 05/05/95
1995-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-05-15ELRESS252 DISP LAYING ACC 05/05/95
1995-03-17287REGISTERED OFFICE CHANGED ON 17/03/95 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE AB9 1YH
1995-03-17363xRETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS
1995-03-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-04-05363sRETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPITO (QUALIFICATIONS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPITO (QUALIFICATIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPITO (QUALIFICATIONS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPITO (QUALIFICATIONS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPITO (QUALIFICATIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPITO (QUALIFICATIONS) LIMITED
Trademarks
We have not found any records of OPITO (QUALIFICATIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPITO (QUALIFICATIONS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as OPITO (QUALIFICATIONS) LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where OPITO (QUALIFICATIONS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPITO (QUALIFICATIONS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPITO (QUALIFICATIONS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.