- Company Overview for OPIN SYSTEMS LIMITED (SC124793)
- Filing history for OPIN SYSTEMS LIMITED (SC124793)
- People for OPIN SYSTEMS LIMITED (SC124793)
- Charges for OPIN SYSTEMS LIMITED (SC124793)
- Insolvency for OPIN SYSTEMS LIMITED (SC124793)
- Registers for OPIN SYSTEMS LIMITED (SC124793)
- More for OPIN SYSTEMS LIMITED (SC124793)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
23 Dec 2020 | AD03 | Register(s) moved to registered inspection location Pavillion Building, Ellismuir Way, Tannochside Park Uddingston Glasgow G71 5PW | |
23 Dec 2020 | AD02 | Register inspection address has been changed to Pavillion Building, Ellismuir Way, Tannochside Park Uddingston Glasgow G71 5PW | |
21 Dec 2020 | AD01 | Registered office address changed from Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on 21 December 2020 | |
18 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2020 | TM02 | Termination of appointment of Capita Group Secretary Limited as a secretary on 1 December 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Capita Corporate Director Limited as a director on 1 December 2020 | |
24 Nov 2020 | AP01 | Appointment of Mrs Francesca Anne Todd as a director on 18 November 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Scott Michael Frewing as a director on 18 November 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Nicholas Siegfried Dale as a director on 18 November 2020 | |
18 Nov 2020 | CH02 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 | |
18 Nov 2020 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 | |
20 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
08 Apr 2019 | PSC05 | Change of details for Trustmarque Solutions Limited as a person with significant control on 6 April 2016 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 | |
06 Mar 2019 | TM01 | Termination of appointment of Beatrice Henriette Adrien Butsana-Sita as a director on 16 November 2018 | |
03 Oct 2018 | CH02 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 | |
03 Oct 2018 | PSC05 | Change of details for Trustmarque Solutions Limited as a person with significant control on 1 October 2018 | |
03 Oct 2018 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Jun 2018 | CH01 | Director's details changed for Mrs Beatrice Henriette Adrien Butsana-Sita on 15 June 2018 |