MANAGEMENT OPPORTUNITIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9BY

Company number SC118578
Status Active
Incorporation Date 20 June 1989
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9BY
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of MANAGEMENT OPPORTUNITIES LIMITED are www.managementopportunities.co.uk, and www.management-opportunities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Management Opportunities Limited is a Private Limited Company. The company registration number is SC118578. Management Opportunities Limited has been working since 20 June 1989. The present status of the company is Active. The registered address of Management Opportunities Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9by. . NEEDLEY, Michael is a Secretary of the company. DALLI, Dominic Stefan is a Director of the company. HAYDEN, Andrew Charles is a Director of the company. MYERS, David John is a Director of the company. NEEDLEY, Michael is a Director of the company. WHITTLE, Kevin Richardson is a Director of the company. Secretary HEATH, James Edward has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director BROOKS, Peter John Sutton has been resigned. Director GRASSBY, Kevin Michael Peter has been resigned. Director HEATH, James Edward has been resigned. Director KNIGHT, Jessica Penelope has been resigned. Director NASH, John Alfred Stoddard, Lord has been resigned. Nominee Director RAFFERTY, John Campbell has been resigned. Director ROBSON, Ryan James Henry has been resigned. Director SELLS, Edward Andrew Perronet has been resigned. Nominee Director WOOD, Malcolm James has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
NEEDLEY, Michael
Appointed Date: 10 April 2001

Director
DALLI, Dominic Stefan
Appointed Date: 22 April 2010
53 years old

Director
HAYDEN, Andrew Charles
Appointed Date: 23 January 2001
63 years old

Director
MYERS, David John
Appointed Date: 22 April 2010
61 years old

Director
NEEDLEY, Michael
Appointed Date: 07 April 2003
55 years old

Director
WHITTLE, Kevin Richardson
Appointed Date: 22 April 2010
61 years old

Resigned Directors

Secretary
HEATH, James Edward
Resigned: 10 April 2001
Appointed Date: 17 October 1990

Nominee Secretary
BURNESS SOLICITORS
Resigned: 07 September 1989
Appointed Date: 20 June 1989

Director
BROOKS, Peter John Sutton
Resigned: 02 May 2006
Appointed Date: 25 April 2000
68 years old

Director
GRASSBY, Kevin Michael Peter
Resigned: 30 June 2000
Appointed Date: 05 July 1994
64 years old

Director
HEATH, James Edward
Resigned: 10 April 2001
Appointed Date: 14 September 1993
63 years old

Director
KNIGHT, Jessica Penelope
Resigned: 31 May 1991
Appointed Date: 10 January 1990
63 years old

Director
NASH, John Alfred Stoddard, Lord
Resigned: 10 January 2013
76 years old

Nominee Director
RAFFERTY, John Campbell
Resigned: 07 September 1989
Appointed Date: 20 June 1989
94 years old

Director
ROBSON, Ryan James Henry
Resigned: 31 March 2011
Appointed Date: 12 June 2001
54 years old

Director
SELLS, Edward Andrew Perronet
Resigned: 30 June 2000
Appointed Date: 17 October 1990
76 years old

Nominee Director
WOOD, Malcolm James
Resigned: 07 September 1989
Appointed Date: 20 June 1989
70 years old

Persons With Significant Control

Sovereign Capital Management Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANAGEMENT OPPORTUNITIES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Apr 2016
Full accounts made up to 30 June 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

23 Mar 2015
Full accounts made up to 30 June 2014
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2

...
... and 90 more events
15 Sep 1989
Secretary resigned;new secretary appointed

13 Sep 1989
123 inc cap to £1000

13 Sep 1989
Resolutions
  • SRES13 ‐ Special resolution

13 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jun 1989
Incorporation

MANAGEMENT OPPORTUNITIES LIMITED Charges

11 April 2007
Floating charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
11 April 2007
Floating charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…