Company Information for OPITO (QUALIFICATIONS) LIMITED
MINERVA HOUSE, BRUNTLAND ROAD, PORTLETHEN, ABERDEEN, ABERDEENSHIRE, AB12 4QL,
|
Company Registration Number
SC124055
Private Limited Company
Active |
Company Name | ||
---|---|---|
OPITO (QUALIFICATIONS) LIMITED | ||
Legal Registered Office | ||
MINERVA HOUSE BRUNTLAND ROAD, PORTLETHEN ABERDEEN ABERDEENSHIRE AB12 4QL Other companies in AB12 | ||
Previous Names | ||
|
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-08 16:48:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DARREN THOW |
||
JOHN MCDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE PAMELA RITCHIE |
Company Secretary | ||
GORDON MCNEILL |
Director | ||
DAVID BINNIE |
Director | ||
DAVID DOIG |
Director | ||
MMA NOMINEES LIMITED |
Director | ||
THE COMMERCIAL LAW PRACTICE |
Company Secretary | ||
JAMES AND GEORGE COLLIE |
Company Secretary | ||
BONSQUARE NOMINEES LIMITED |
Director | ||
FRANK LLEWELLYN JENKINS |
Director | ||
GEORGE ALLAN RAMSAY STARK |
Company Secretary | ||
JAMES WILLIAM TURNER |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPITO GROUP LIMITED | Director | 2017-06-27 | CURRENT | 2010-01-06 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONALD | ||
DIRECTOR APPOINTED MR STEPHEN MARCOS JONES | ||
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES | ||
Change of details for Opito Limited as a person with significant control on 2023-01-05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/09/21 | |
RES15 | CHANGE OF COMPANY NAME 06/09/21 | |
AP01 | DIRECTOR APPOINTED MR DARREN THOW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-10-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
PSC02 | Notification of Opito Limited as a person with significant control on 2016-04-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP03 | Appointment of Mr Darren Thow as company secretary on 2017-06-07 | |
TM02 | Termination of appointment of Jacqueline Pamela Ritchie on 2017-06-07 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE PAMELA DAY on 2016-09-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR JOHN MCDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON MCNEILL | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BINNIE | |
AP01 | DIRECTOR APPOINTED MR GORDON MCNEILL | |
AR01 | 27/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DOIG | |
AP01 | DIRECTOR APPOINTED MR DAVID BINNIE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 27/02/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE DAY / 12/10/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/99 FROM: INCHBRAOCH HOUSE SOUTH QUAY FERRYDEN MONTROSE ANGUS DD10 9SL | |
363s | RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/01/97 FROM: THE COMMERCIAL LAW PRACTICE WINDSOR HOUSE 12 QUEENS ROAD ABERDEEN AB1 6YT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 05/05/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
ELRES | S252 DISP LAYING ACC 05/05/95 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/95 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE AB9 1YH | |
363x | RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
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
Cash Bank In Hand | 2012-01-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
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 |
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. |