About

Registered Number: SC260821
Date of Incorporation: 15/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Minerva House, Bruntland Road, Portlethen, Aberdeen, Aberdeenshire, AB12 4QL

 

Based in Aberdeen, Opito Training Management Ltd was registered on 15 December 2003. We don't currently know the number of employees at the organisation. The companies directors are Thow, Darren, Marcos Jones, Stephen, Taylor, John Christie Watt, Bain, Lawrence, Binnie, David, Boorman, Larraine, Buchan, James, Hamilton, James Peter, Lavaux, Vincent, Mcdonald, John, Mcneill, Gordon, Sealey, Louise, Williamson, Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCOS JONES, Stephen 18 April 2018 - 1
TAYLOR, John Christie Watt 18 April 2018 - 1
BAIN, Lawrence 15 December 2003 04 August 2005 1
BINNIE, David 22 March 2011 26 August 2011 1
BOORMAN, Larraine 01 August 2012 27 September 2013 1
BUCHAN, James 26 August 2013 20 August 2014 1
HAMILTON, James Peter 16 May 2016 18 April 2018 1
LAVAUX, Vincent 26 October 2016 18 April 2018 1
MCDONALD, John 05 December 2013 18 April 2018 1
MCNEILL, Gordon 13 November 2009 16 May 2016 1
SEALEY, Louise 28 November 2014 31 August 2017 1
WILLIAMSON, Karen 01 November 2005 04 June 2014 1
Secretary Name Appointed Resigned Total Appointments
THOW, Darren 07 June 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
AP01 - Appointment of director 17 August 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 19 September 2019
AP01 - Appointment of director 17 May 2019
AP01 - Appointment of director 23 April 2019
AP01 - Appointment of director 19 April 2019
CS01 - N/A 10 January 2019
TM01 - Termination of appointment of director 09 January 2019
TM01 - Termination of appointment of director 16 November 2018
AA - Annual Accounts 19 September 2018
AP01 - Appointment of director 30 August 2018
TM01 - Termination of appointment of director 04 June 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 30 April 2018
CH01 - Change of particulars for director 30 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
TM01 - Termination of appointment of director 15 January 2018
CS01 - N/A 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 19 September 2017
TM02 - Termination of appointment of secretary 30 June 2017
AP03 - Appointment of secretary 30 June 2017
CS01 - N/A 16 December 2016
AP01 - Appointment of director 26 October 2016
CH03 - Change of particulars for secretary 16 September 2016
AA - Annual Accounts 13 July 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 26 June 2015
AR01 - Annual Return 30 December 2014
AP01 - Appointment of director 28 November 2014
TM01 - Termination of appointment of director 20 August 2014
AA - Annual Accounts 16 July 2014
TM01 - Termination of appointment of director 11 June 2014
AR01 - Annual Return 02 January 2014
AP01 - Appointment of director 30 December 2013
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 27 August 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 27 December 2012
AP01 - Appointment of director 29 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 03 January 2012
TM01 - Termination of appointment of director 02 September 2011
AA - Annual Accounts 07 July 2011
TM01 - Termination of appointment of director 24 March 2011
AP01 - Appointment of director 22 March 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AP01 - Appointment of director 07 December 2009
AA - Annual Accounts 17 July 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 27 July 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 01 August 2006
CERTNM - Change of name certificate 03 May 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
363s - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
AA - Annual Accounts 06 July 2005
288c - Notice of change of directors or secretaries or in their particulars 23 May 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
287 - Change in situation or address of Registered Office 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.