Background WavePink WaveYellow Wave

MANAGEMENT OPPORTUNITIES LIMITED (SC118578)

MANAGEMENT OPPORTUNITIES LIMITED (SC118578) is an active UK company. incorporated on 20 June 1989. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. MANAGEMENT OPPORTUNITIES LIMITED has been registered for 36 years. Current directors include DALLI, Dominic Stefan, HAYDEN, Andrew Charles George, MYERS, David John and 2 others.

Company Number
SC118578
Status
active
Type
ltd
Incorporated
20 June 1989
Age
36 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DALLI, Dominic Stefan, HAYDEN, Andrew Charles George, MYERS, David John, PARS, Andrew Derek, WHITTLE, Kevin Richardson
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGEMENT OPPORTUNITIES LIMITED

MANAGEMENT OPPORTUNITIES LIMITED is an active company incorporated on 20 June 1989 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. MANAGEMENT OPPORTUNITIES LIMITED was registered 36 years ago.(SIC: 64303)

Status

active

Active since 36 years ago

Company No

SC118578

LTD Company

Age

36 Years

Incorporated 20 June 1989

Size

N/A

Accounts

ARD: 30/6

Overdue

18 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

AMO GP LIMITED
From: 19 September 1989To: 22 May 1991
HOPE SIXTEEN (NO. 194) LIMITED
From: 20 June 1989To: 19 September 1989
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9BY
From: 20 June 1989To: 5 November 2019
Timeline

8 key events • 1989 - 2017

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Apr 11
Director Left
Jan 13
Director Joined
Jun 17
Director Left
Oct 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

DALLI, Dominic Stefan

Active
Lothian Road, EdinburghEH3 9WJ
Born August 1972
Director
Appointed 22 Apr 2010

HAYDEN, Andrew Charles George

Active
Lothian Road, EdinburghEH3 9WJ
Born September 1962
Director
Appointed 23 Jan 2001

MYERS, David John

Active
Lothian Road, EdinburghEH3 9WJ
Born November 1963
Director
Appointed 22 Apr 2010

PARS, Andrew Derek

Active
Lothian Road, EdinburghEH3 9WJ
Born July 1966
Director
Appointed 15 Jun 2017

WHITTLE, Kevin Richardson

Active
Lothian Road, EdinburghEH3 9WJ
Born September 1964
Director
Appointed 22 Apr 2010

HEATH, James Edward

Resigned
87 Langham Road, TeddingtonTW11 9HG
Secretary
Appointed 17 Oct 1990
Resigned 10 Apr 2001

NEEDLEY, Michael

Resigned
50 Lothian Road, EdinburghEH3 9BY
Secretary
Appointed 10 Apr 2001
Resigned 30 Sept 2017

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 20 Jun 1989
Resigned 07 Sept 1989

BROOKS, Peter John Sutton

Resigned
1st Floor 28 Kempe Road, LondonNW6 6SJ
Born July 1957
Director
Appointed 25 Apr 2000
Resigned 02 May 2006

GRASSBY, Kevin Michael Peter

Resigned
5 Campden Hill Court, LondonW8 7HX
Born September 1961
Director
Appointed 05 Jul 1994
Resigned 30 Jun 2000

HEATH, James Edward

Resigned
87 Langham Road, TeddingtonTW11 9HG
Born October 1961
Director
Appointed 14 Sept 1993
Resigned 10 Apr 2001

KNIGHT, Jessica Penelope

Resigned
Knoll Cottage, GodalmingGU7 2EH
Born October 1961
Director
Appointed 10 Jan 1990
Resigned 31 May 1991

NASH, John Alfred Stoddard

Resigned
50 Lothian Road, EdinburghEH3 9BY
Born March 1949
Director
Appointed N/A
Resigned 10 Jan 2013

NEEDLEY, Michael

Resigned
50 Lothian Road, EdinburghEH3 9BY
Born August 1970
Director
Appointed 07 Apr 2003
Resigned 30 Sept 2017

RAFFERTY, John Campbell

Resigned
5 St Margarets Road, EdinburghEH9 1AZ
Born June 1931
Nominee director
Appointed 20 Jun 1989
Resigned 07 Sept 1989

ROBSON, Ryan James Henry

Resigned
50 Lothian Road, EdinburghEH3 9BY
Born December 1970
Director
Appointed 12 Jun 2001
Resigned 31 Mar 2011

SELLS, Edward Andrew Perronet

Resigned
10 Kensington Place, LondonW8 7PT
Born November 1948
Director
Appointed 17 Oct 1990
Resigned 30 Jun 2000

WOOD, Malcolm James

Resigned
4 Ettrick Road, EdinburghEH10 5BJ
Born September 1955
Nominee director
Appointed 20 Jun 1989
Resigned 07 Sept 1989

Persons with significant control

1

Sovereign Capital Management Services Limited

Active
Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Legacy
3 April 2026
PARENT_ACCPARENT_ACC
Legacy
3 April 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
14 April 2007
410(Scot)410(Scot)
Legacy
14 April 2007
410(Scot)410(Scot)
Legacy
17 January 2007
363aAnnual Return
Legacy
17 January 2007
288cChange of Particulars
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288cChange of Particulars
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
14 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
3 October 2001
AUDAUD
Auditors Resignation Company
7 September 2001
AUDAUD
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
1 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
15 July 1994
288288
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
16 October 1993
288288
Legacy
20 January 1993
363b363b
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Auditors Resignation Company
27 July 1992
AUDAUD
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
23 January 1992
288288
Legacy
13 January 1992
363b363b
Memorandum Articles
12 July 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 May 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 April 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Legacy
24 January 1991
288288
Legacy
22 January 1991
225(2)225(2)
Legacy
12 June 1990
288288
Memorandum Articles
23 January 1990
MEM/ARTSMEM/ARTS
Resolution
23 January 1990
RESOLUTIONSResolutions
Memorandum Articles
17 October 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
17 October 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1989
288288
Legacy
15 September 1989
288288
Miscellaneous
13 September 1989
MISCMISC
Resolution
13 September 1989
RESOLUTIONSResolutions
Resolution
13 September 1989
RESOLUTIONSResolutions
Incorporation Company
20 June 1989
NEWINCIncorporation