OPITO (QUALIFICATIONS) LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Appointment of Mr Stephen Marcos Jones as a director on 2024-03-25

View Document

28/03/2428 March 2024 Termination of appointment of John Mcdonald as a director on 2024-03-25

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

05/01/235 January 2023 Change of details for Opito Limited as a person with significant control on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPITO LIMITED

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY JACQUELINE RITCHIE

View Document

21/09/1721 September 2017 SECRETARY APPOINTED MR DARREN THOW

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE PAMELA DAY / 10/09/2016

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR JOHN MCDONALD

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON MCNEILL

View Document

09/03/169 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BINNIE

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR GORDON MCNEILL

View Document

25/03/1125 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DOIG

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR DAVID BINNIE

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE DAY / 12/10/2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

28/10/0028 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: INCHBRAOCH HOUSE SOUTH QUAY FERRYDEN MONTROSE ANGUS DD10 9SL

View Document

31/03/9931 March 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: THE COMMERCIAL LAW PRACTICE WINDSOR HOUSE 12 QUEENS ROAD ABERDEEN AB1 6YT

View Document

20/08/9620 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/05/9515 May 1995 S366A DISP HOLDING AGM 05/05/95

View Document

15/05/9515 May 1995 S252 DISP LAYING ACC 05/05/95

View Document

17/03/9517 March 1995 REGISTERED OFFICE CHANGED ON 17/03/95 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE AB9 1YH

View Document

17/03/9517 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

04/12/944 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

05/04/945 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 EXEMPTION FROM APPOINTING AUDITORS 25/08/93

View Document

16/09/9316 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

27/08/9327 August 1993 REGISTERED OFFICE CHANGED ON 27/08/93 FROM: OFFSHORE PETROLEUM INDUSTRY TRAINING ORGANISATION LIMITED FORTIES ROAD, MONTROSE, ANGUS DD10 9ET

View Document

08/04/938 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9227 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

30/08/9130 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 DECLARATION TO SHARES

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 EXEMPTION FROM APPOINTING AUDITORS 12/04/91

View Document

04/12/904 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/09/903 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/903 September 1990 Memorandum and Articles of Association

View Document

03/09/903 September 1990 Memorandum and Articles of Association

View Document

13/08/9013 August 1990 COMPANY NAME CHANGED COOLNOVEL LIMITED CERTIFICATE ISSUED ON 14/08/90

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

08/08/908 August 1990 ADOPT MEM AND ARTS 30/03/90

View Document

08/08/908 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company