Opin Systems Ltd was registered on 02 May 1990 and are based in Uddingston in Glasgow. This business has 7 directors listed as Ballatyne & Copland, Curran, Gillian Allison, Herbert, Linda, Kay, Jonathan Walton, Mills, Peter Charles, Curran, Graham Russell, Ligertwood, Mark Murray. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURRAN, Graham Russell | 02 May 1990 | 06 December 2013 | 1 |
LIGERTWOOD, Mark Murray | 27 August 2014 | 11 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALLATYNE & COPLAND | 04 February 1991 | 01 May 1993 | 1 |
CURRAN, Gillian Allison | 01 May 1993 | 01 May 2001 | 1 |
HERBERT, Linda | 01 May 2001 | 06 December 2013 | 1 |
KAY, Jonathan Walton | 29 July 2014 | 11 September 2014 | 1 |
MILLS, Peter Charles | 11 September 2014 | 21 June 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 August 2020 | |
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 09 April 2019 | |
PSC05 - N/A | 08 April 2019 | |
CH01 - Change of particulars for director | 03 April 2019 | |
TM01 - Termination of appointment of director | 06 March 2019 | |
CH02 - Change of particulars for corporate director | 03 October 2018 | |
PSC05 - N/A | 03 October 2018 | |
CH04 - Change of particulars for corporate secretary | 03 October 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CH01 - Change of particulars for director | 24 June 2018 | |
CH01 - Change of particulars for director | 22 June 2018 | |
CS01 - N/A | 13 April 2018 | |
TM01 - Termination of appointment of director | 08 February 2018 | |
AP01 - Appointment of director | 08 February 2018 | |
AA - Annual Accounts | 16 November 2017 | |
PARENT_ACC - N/A | 16 October 2017 | |
AGREEMENT2 - N/A | 16 October 2017 | |
PARENT_ACC - N/A | 11 October 2017 | |
GUARANTEE2 - N/A | 26 May 2017 | |
CS01 - N/A | 12 April 2017 | |
TM01 - Termination of appointment of director | 04 January 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
TM01 - Termination of appointment of director | 03 November 2016 | |
AP01 - Appointment of director | 03 November 2016 | |
AP01 - Appointment of director | 22 September 2016 | |
TM01 - Termination of appointment of director | 22 September 2016 | |
RESOLUTIONS - N/A | 20 July 2016 | |
AUD - Auditor's letter of resignation | 06 July 2016 | |
RESOLUTIONS - N/A | 05 July 2016 | |
SH08 - Notice of name or other designation of class of shares | 01 July 2016 | |
MR04 - N/A | 24 June 2016 | |
AP01 - Appointment of director | 22 June 2016 | |
TM01 - Termination of appointment of director | 22 June 2016 | |
TM02 - Termination of appointment of secretary | 22 June 2016 | |
TM01 - Termination of appointment of director | 22 June 2016 | |
AD01 - Change of registered office address | 22 June 2016 | |
AP02 - Appointment of corporate director | 22 June 2016 | |
AP01 - Appointment of director | 22 June 2016 | |
AP01 - Appointment of director | 22 June 2016 | |
AP04 - Appointment of corporate secretary | 22 June 2016 | |
AA - Annual Accounts | 03 June 2016 | |
AR01 - Annual Return | 02 June 2016 | |
TM01 - Termination of appointment of director | 10 December 2015 | |
AD01 - Change of registered office address | 08 October 2015 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 27 May 2015 | |
CH01 - Change of particulars for director | 27 May 2015 | |
CH03 - Change of particulars for secretary | 27 May 2015 | |
CH01 - Change of particulars for director | 27 May 2015 | |
CH01 - Change of particulars for director | 27 May 2015 | |
MISC - Miscellaneous document | 27 March 2015 | |
MISC - Miscellaneous document | 16 March 2015 | |
RESOLUTIONS - N/A | 23 December 2014 | |
MA - Memorandum and Articles | 23 December 2014 | |
MR01 - N/A | 18 December 2014 | |
AA - Annual Accounts | 21 October 2014 | |
MR04 - N/A | 21 October 2014 | |
MR04 - N/A | 09 October 2014 | |
AP03 - Appointment of secretary | 23 September 2014 | |
AP01 - Appointment of director | 23 September 2014 | |
AP01 - Appointment of director | 23 September 2014 | |
AP01 - Appointment of director | 23 September 2014 | |
TM01 - Termination of appointment of director | 23 September 2014 | |
TM01 - Termination of appointment of director | 23 September 2014 | |
TM01 - Termination of appointment of director | 23 September 2014 | |
TM02 - Termination of appointment of secretary | 23 September 2014 | |
AP01 - Appointment of director | 02 September 2014 | |
AP03 - Appointment of secretary | 05 August 2014 | |
AP01 - Appointment of director | 04 August 2014 | |
AR01 - Annual Return | 24 July 2014 | |
TM01 - Termination of appointment of director | 24 July 2014 | |
AD01 - Change of registered office address | 11 June 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AA01 - Change of accounting reference date | 06 March 2014 | |
AP01 - Appointment of director | 06 March 2014 | |
AP01 - Appointment of director | 06 March 2014 | |
TM01 - Termination of appointment of director | 06 March 2014 | |
TM02 - Termination of appointment of secretary | 06 March 2014 | |
MR01 - N/A | 18 February 2014 | |
MR01 - N/A | 15 February 2014 | |
RESOLUTIONS - N/A | 18 December 2013 | |
SH08 - Notice of name or other designation of class of shares | 18 December 2013 | |
AD01 - Change of registered office address | 17 December 2013 | |
MR04 - N/A | 17 December 2013 | |
MR04 - N/A | 10 December 2013 | |
MR04 - N/A | 10 December 2013 | |
MR04 - N/A | 10 December 2013 | |
AR01 - Annual Return | 07 May 2013 | |
RESOLUTIONS - N/A | 09 April 2013 | |
RESOLUTIONS - N/A | 09 April 2013 | |
RESOLUTIONS - N/A | 09 April 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 09 April 2013 | |
SH08 - Notice of name or other designation of class of shares | 09 April 2013 | |
CC04 - Statement of companies objects | 09 April 2013 | |
AA - Annual Accounts | 02 April 2013 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 16 March 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 12 October 2011 | |
466(Scot) - N/A | 12 October 2011 | |
466(Scot) - N/A | 05 October 2011 | |
AR01 - Annual Return | 26 May 2011 | |
CH01 - Change of particulars for director | 26 May 2011 | |
CH03 - Change of particulars for secretary | 26 May 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 19 May 2011 | |
AD01 - Change of registered office address | 13 May 2011 | |
AA - Annual Accounts | 24 March 2011 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 12 August 2010 | |
AR01 - Annual Return | 21 May 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 15 May 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 15 April 2010 | |
AA - Annual Accounts | 24 March 2010 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 14 April 2008 | |
363s - Annual Return | 18 June 2007 | |
AA - Annual Accounts | 02 May 2007 | |
363a - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 15 November 2005 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 14 April 2005 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 07 May 2003 | |
AA - Annual Accounts | 18 April 2003 | |
363s - Annual Return | 08 May 2002 | |
AA - Annual Accounts | 29 April 2002 | |
363s - Annual Return | 25 May 2001 | |
288a - Notice of appointment of directors or secretaries | 25 May 2001 | |
AA - Annual Accounts | 11 April 2001 | |
287 - Change in situation or address of Registered Office | 28 March 2001 | |
225 - Change of Accounting Reference Date | 12 October 2000 | |
363s - Annual Return | 22 May 2000 | |
AA - Annual Accounts | 19 January 2000 | |
363s - Annual Return | 06 May 1999 | |
AA - Annual Accounts | 16 November 1998 | |
363s - Annual Return | 08 May 1998 | |
AA - Annual Accounts | 02 February 1998 | |
363s - Annual Return | 27 May 1997 | |
AA - Annual Accounts | 31 January 1997 | |
363s - Annual Return | 16 May 1996 | |
AA - Annual Accounts | 28 November 1995 | |
363s - Annual Return | 26 April 1995 | |
AA - Annual Accounts | 10 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 06 May 1994 | |
AA - Annual Accounts | 01 February 1994 | |
288 - N/A | 09 June 1993 | |
363s - Annual Return | 09 June 1993 | |
AA - Annual Accounts | 31 January 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 31 January 1993 | |
363s - Annual Return | 13 July 1992 | |
288 - N/A | 29 June 1992 | |
AA - Annual Accounts | 22 August 1991 | |
363a - Annual Return | 22 August 1991 | |
287 - Change in situation or address of Registered Office | 22 April 1991 | |
410(Scot) - N/A | 05 April 1991 | |
288 - N/A | 11 February 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 August 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 1990 | |
NEWINC - New incorporation documents | 02 May 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 December 2014 | Fully Satisfied |
N/A |
A registered charge | 12 February 2014 | Fully Satisfied |
N/A |
A registered charge | 12 February 2014 | Fully Satisfied |
N/A |
Floating charge | 26 September 2011 | Fully Satisfied |
N/A |
Standard security | 12 May 2011 | Fully Satisfied |
N/A |
Standard security | 11 May 2010 | Fully Satisfied |
N/A |
Floating charge | 02 April 2010 | Fully Satisfied |
N/A |
Bond & floating charge | 27 March 1991 | Fully Satisfied |
N/A |