OPUS LEARNING LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3LH

Company number SC360594
Status Active
Incorporation Date 3 June 2009
Company Type Private Limited Company
Address 22 FORTH STREET, EDINBURGH, EH1 3LH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 85410 - Post-secondary non-tertiary education
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 December 2016 with updates; Appointment of Mr Martin Imrie Browne as a director on 16 February 2016. The most likely internet sites of OPUS LEARNING LIMITED are www.opuslearning.co.uk, and www.opus-learning.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Opus Learning Limited is a Private Limited Company. The company registration number is SC360594. Opus Learning Limited has been working since 03 June 2009. The present status of the company is Active. The registered address of Opus Learning Limited is 22 Forth Street Edinburgh Eh1 3lh. . BROWNE, Martin Imrie is a Director of the company. CURRIE, Kenneth Williamson is a Director of the company. GORDON, John is a Director of the company. MACLAREN, Peter James is a Director of the company. SMITH, Martin Symons is a Director of the company. Secretary GORDON, Michael Anthony has been resigned. Director ANDERSON, Sally Elizabeth, Dr has been resigned. Director CURRIE, Kenneth Williamson has been resigned. Director DIVERS, Graham Charles has been resigned. Director GORDON, Michael Anthony has been resigned. Director HOTHERSALL, Duncan Gordon Joseph has been resigned. Director KIRBY, Richard Brian has been resigned. Director SMITH, Martin Symons has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
BROWNE, Martin Imrie
Appointed Date: 16 February 2016
63 years old

Director
CURRIE, Kenneth Williamson
Appointed Date: 20 November 2013
72 years old

Director
GORDON, John
Appointed Date: 01 January 2015
73 years old

Director
MACLAREN, Peter James
Appointed Date: 22 October 2012
79 years old

Director
SMITH, Martin Symons
Appointed Date: 05 October 2011
66 years old

Resigned Directors

Secretary
GORDON, Michael Anthony
Resigned: 05 October 2011
Appointed Date: 03 June 2009

Director
ANDERSON, Sally Elizabeth, Dr
Resigned: 15 February 2011
Appointed Date: 03 June 2009
64 years old

Director
CURRIE, Kenneth Williamson
Resigned: 14 December 2012
Appointed Date: 03 June 2009
72 years old

Director
DIVERS, Graham Charles
Resigned: 20 November 2013
Appointed Date: 01 November 2012
62 years old

Director
GORDON, Michael Anthony
Resigned: 05 October 2011
Appointed Date: 03 June 2009
73 years old

Director
HOTHERSALL, Duncan Gordon Joseph
Resigned: 14 December 2012
Appointed Date: 15 February 2011
53 years old

Director
KIRBY, Richard Brian
Resigned: 14 December 2012
Appointed Date: 05 October 2011
58 years old

Director
SMITH, Martin Symons
Resigned: 15 February 2011
Appointed Date: 03 June 2009
66 years old

Persons With Significant Control

Capdm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

OPUS LEARNING LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
17 Feb 2016
Appointment of Mr Martin Imrie Browne as a director on 16 February 2016
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 190

04 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 36 more events
08 Jul 2010
Annual return made up to 3 June 2010 with full list of shareholders
08 Jul 2010
Secretary's details changed for Mr Michael Anthony Gordon on 3 June 2010
08 Jul 2010
Director's details changed for Dr Sally Elizabeth Anderson on 3 June 2010
10 Aug 2009
Resolutions
  • RES13 ‐ Nominal value auth sh cap 1P 08/06/2009

03 Jun 2009
Incorporation

OPUS LEARNING LIMITED Charges

21 January 2014
Charge code SC36 0594 0001
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: East of Scotland Investment Fund Limited
Description: Notification of addition to or amendment of charge…