Background WavePink WaveYellow Wave

OPITO LIMITED (SC152175)

OPITO LIMITED (SC152175) is an active UK company. incorporated on 27 July 1994. with registered office in Aberdeen. The company operates in the Education sector, engaged in educational support activities. OPITO LIMITED has been registered for 31 years. Current directors include BALLARD, Gordon George Reid, HOLMAN, Gary, JONES, Stephen Marcos and 2 others.

Company Number
SC152175
Status
active
Type
ltd
Incorporated
27 July 1994
Age
31 years
Address
Minerva House, Aberdeen, AB12 4QL
Industry Sector
Education
Business Activity
Educational support activities
Directors
BALLARD, Gordon George Reid, HOLMAN, Gary, JONES, Stephen Marcos, TAYLOR, John Christie Watt, WHITEHOUSE, David Benjamin
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPITO LIMITED

OPITO LIMITED is an active company incorporated on 27 July 1994 with the registered office located in Aberdeen. The company operates in the Education sector, specifically engaged in educational support activities. OPITO LIMITED was registered 31 years ago.(SIC: 85600)

Status

active

Active since 31 years ago

Company No

SC152175

LTD Company

Age

31 Years

Incorporated 27 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

COGENT SECTOR SERVICES LIMITED
From: 3 March 2003To: 29 November 2007
OPITO LIMITED
From: 27 July 1994To: 3 March 2003
Contact
Address

Minerva House Bruntland Road, Portlethen Aberdeen, AB12 4QL,

Timeline

78 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
May 22
Director Left
May 22
Director Left
Jun 22
Director Left
Mar 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
May 25
0
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

THOW, Darren

Active
Minerva House, AberdeenAB12 4QL
Secretary
Appointed 07 Jun 2017

BALLARD, Gordon George Reid

Active
Minerva House, AberdeenAB12 4QL
Born November 1959
Director
Appointed 28 Jun 2024

HOLMAN, Gary

Active
Minerva House, AberdeenAB12 4QL
Born February 1963
Director
Appointed 07 Sept 2015

JONES, Stephen Marcos

Active
Minerva House, AberdeenAB12 4QL
Born November 1981
Director
Appointed 28 Jun 2024

TAYLOR, John Christie Watt

Active
35 Wallacebrae Road, AberdeenAB22 8YZ
Born December 1952
Director
Appointed 30 Jul 2004

WHITEHOUSE, David Benjamin

Active
Minerva House, AberdeenAB12 4QL
Born February 1967
Director
Appointed 18 Jul 2024

RITCHIE, Jacqueline Pamela

Resigned
6 Archer Park, MontroseDD10 0EA
Secretary
Appointed 01 Jan 1997
Resigned 07 Jun 2017

JAMES AND GEORGE COLLIE

Resigned
1 East Craibstone Street, AberdeenAB11 6YQ
Corporate secretary
Appointed 27 Jul 1994
Resigned 31 Dec 1994

THE COMMERCIAL LAW PRACTICE

Resigned
Windsor House 12 Queens Road, AberdeenAB15 4ZT
Corporate secretary
Appointed 01 Jan 1995
Resigned 01 Jan 1997

ABRAHAM, Matthew Arthur Leeming

Resigned
Minerva House, AberdeenAB12 4QL
Born February 1968
Director
Appointed 17 Apr 2018
Resigned 17 Aug 2020

ADAM, Fraser

Resigned
3 Heather Place, AberdeenAB12 4TE
Born October 1950
Director
Appointed 01 Aug 2000
Resigned 24 Feb 2003

ALLEN, Christopher Simon

Resigned
42 Riverside Drive, StonehavenAB39 2GP
Born July 1953
Director
Appointed 16 Jun 2004
Resigned 30 Apr 2009

ANGUS, Rae

Resigned
2 Knockhall Way, NewburghAB41 6DN
Born April 1947
Director
Appointed 26 Nov 1998
Resigned 17 Jun 2002

ARMSTRONG, Andrew Patterson

Resigned
14 Forbesfield Road, AberdeenAB15 4PA
Born August 1929
Director
Appointed 27 Jul 1994
Resigned 25 Nov 1994

ASTELL, Michael Peter

Resigned
Minerva House, AberdeenAB12 4QL
Born September 1966
Director
Appointed 24 Mar 2011
Resigned 14 Nov 2013

BACKUS, Jeffrey Michael

Resigned
Minerva House, AberdeenAB12 4QL
Born December 1970
Director
Appointed 11 Mar 2016
Resigned 01 Jun 2018

BAIN, Lawrence

Resigned
12 Castle Terrace, InverbervieDD10 0RE
Born December 1949
Director
Appointed 24 Feb 2003
Resigned 31 Dec 2003

BALLARD, Gordon George Reid

Resigned
Bratton, WeybridgeKT13 9TF
Born November 1959
Director
Appointed 26 Feb 2008
Resigned 25 Mar 2010

BEACHAM, John, Dr

Resigned
4a Moughland Lane, RuncornWA7 4SE
Born December 1940
Director
Appointed 03 Mar 2008
Resigned 23 Jun 2011

BECKETT, Stephen

Resigned
Minerva House, AberdeenAB12 4QL
Born December 1962
Director
Appointed 23 Jun 2016
Resigned 28 Nov 2016

BIRNIE, Alistair

Resigned
Lochside Road, AberdeenAB23 8AE
Born December 1958
Director
Appointed 22 Oct 2008
Resigned 02 Mar 2016

BRANDT, Willem

Resigned
Glendarroch, AberdeenAB15 9LP
Born July 1950
Director
Appointed 28 Aug 1996
Resigned 16 May 1997

BREUILLAC, Arnaud

Resigned
39 Carlton Place, AberdeenAB15 4BR
Born July 1958
Director
Appointed 22 Nov 2001
Resigned 31 Dec 2001

BROWN, Peter Richard

Resigned
Minerva House, AberdeenAB12 4QL
Born December 1951
Director
Appointed 17 May 2010
Resigned 29 Jun 2011

BURTON, Jessica Ann

Resigned
Grandholm Crescent, AberdeenAB22 8BG
Born July 1985
Director
Appointed 11 Jun 2009
Resigned 24 Jun 2011

CARR, David

Resigned
April Cottage, BurleyBH24 4AX
Born November 1942
Director
Appointed 24 Feb 2003
Resigned 30 Sept 2003

CHISHOLM CAUNT, Jaine Louise

Resigned
Hawkshead Street, SouthportPR9 9HF
Born June 1970
Director
Appointed 18 Jun 2008
Resigned 23 Aug 2011

CLARK, Dennis

Resigned
Minerva House, AberdeenAB12 4QL
Born December 1946
Director
Appointed 04 Oct 2010
Resigned 27 Sept 2013

CLYNE, Neil Kenneth

Resigned
Minerva House, AberdeenAB12 4QL
Born March 1959
Director
Appointed 01 Dec 2011
Resigned 20 Jun 2015

COCHRANE, Kevin Peter

Resigned
60 Croslands Park, Barrow In FurnessLA13 9LB
Born September 1952
Director
Appointed 01 Apr 2007
Resigned 07 Dec 2010

COHEN, Colette

Resigned
Minerva House, AberdeenAB12 4QL
Born August 1968
Director
Appointed 17 Apr 2019
Resigned 01 Jun 2022

CONWAY, Michael John

Resigned
Riverside House, BanchoryAB31 6XF
Born September 1954
Director
Appointed 26 Apr 2001
Resigned 21 May 2003

CONWAY, Michael John

Resigned
Riverside House, BanchoryAB31 6XF
Born September 1954
Director
Appointed 18 Feb 1999
Resigned 19 Aug 1999

COOPER, Terence Anthony

Resigned
9 Pinecrest Gardens, AberdeenAB15 9FL
Born October 1955
Director
Appointed 27 Aug 2004
Resigned 19 Feb 2007

CRAIG, Ian George

Resigned
65 Station Road, BanchoryAB31 3UD
Born March 1952
Director
Appointed 06 Jun 1996
Resigned 22 Oct 1999

Persons with significant control

1

Bruntland Road, AberdeenAB12 4QL

Nature of Control

Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

326

Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
9 January 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
16 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Resolution
1 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 November 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Resolution
8 March 2007
RESOLUTIONSResolutions
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288cChange of Particulars
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2004
AAAnnual Accounts
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
225Change of Accounting Reference Date
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Resolution
21 January 2004
RESOLUTIONSResolutions
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Resolution
13 June 2003
RESOLUTIONSResolutions
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Resolution
4 March 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 March 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
2 March 2003
AUDAUD
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
26 May 2002
225Change of Accounting Reference Date
Legacy
26 May 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
29 June 2000
288bResignation of Director or Secretary
Resolution
5 June 2000
RESOLUTIONSResolutions
Resolution
5 June 2000
RESOLUTIONSResolutions
Resolution
5 June 2000
RESOLUTIONSResolutions
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
24 June 1999
287Change of Registered Office
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
2 December 1998
AUDAUD
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
287Change of Registered Office
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
18 July 1996
363aAnnual Return
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
10 June 1996
288288
Legacy
13 February 1996
288288
Legacy
16 January 1996
88(2)R88(2)R
Legacy
9 January 1996
123Notice of Increase in Nominal Capital
Resolution
9 January 1996
RESOLUTIONSResolutions
Resolution
9 January 1996
RESOLUTIONSResolutions
Resolution
9 January 1996
RESOLUTIONSResolutions
Legacy
4 August 1995
287Change of Registered Office
Legacy
3 August 1995
363x363x
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Legacy
31 May 1995
225(1)225(1)
Resolution
7 February 1995
RESOLUTIONSResolutions
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
21 September 1994
288288
Legacy
20 September 1994
288288
Legacy
16 September 1994
288288
Legacy
9 September 1994
288288
Legacy
9 September 1994
288288
Legacy
9 September 1994
288288
Legacy
9 September 1994
288288
Legacy
17 August 1994
288288
Legacy
17 August 1994
224224
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Incorporation Company
27 July 1994
NEWINCIncorporation