MANAGEMENT OPPORTUNITIES LIMITED

Register to unlock more data on OkredoRegister

MANAGEMENT OPPORTUNITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC118578

Incorporation date

20/06/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1989)
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon28/01/2026
Director's details changed for Mr Andrew Charles Hayden on 2026-01-28
dot icon28/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon28/01/2026
Director's details changed for Mr Andrew Pars on 2026-01-28
dot icon31/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon31/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon31/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon31/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon10/04/2024
Full accounts made up to 2023-06-30
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/03/2023
Full accounts made up to 2022-06-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/04/2022
Full accounts made up to 2021-06-30
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/04/2021
Full accounts made up to 2020-06-30
dot icon17/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/03/2020
Full accounts made up to 2019-06-30
dot icon14/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/11/2019
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9BY to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2019-11-05
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/12/2018
Full accounts made up to 2018-06-30
dot icon31/01/2018
Full accounts made up to 2017-06-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/10/2017
Termination of appointment of Michael Needley as a director on 2017-09-30
dot icon10/10/2017
Termination of appointment of Michael Needley as a secretary on 2017-09-30
dot icon20/06/2017
Appointment of Mr Andrew Pars as a director on 2017-06-15
dot icon12/04/2017
Full accounts made up to 2016-06-30
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/03/2015
Full accounts made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/11/2013
Full accounts made up to 2013-06-30
dot icon03/04/2013
Full accounts made up to 2012-06-30
dot icon14/01/2013
Termination of appointment of John Nash as a director
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/02/2012
Full accounts made up to 2011-06-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/04/2011
Termination of appointment of Ryan Robson as a director
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/11/2010
Full accounts made up to 2010-06-30
dot icon05/07/2010
Appointment of Mr Dominic Stefan Dalli as a director
dot icon05/07/2010
Appointment of Mr David John Myers as a director
dot icon05/07/2010
Appointment of Mr Kevin Whittle as a director
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/12/2009
Full accounts made up to 2009-06-30
dot icon23/11/2009
Secretary's details changed for Mr Michael Needley on 2009-11-09
dot icon23/11/2009
Director's details changed for Mr Michael Needley on 2009-11-09
dot icon23/11/2009
Director's details changed for Mr Andrew Charles Hayden on 2009-11-09
dot icon23/11/2009
Director's details changed for Mr Ryan James Henry Robson on 2009-11-09
dot icon23/11/2009
Director's details changed for Mr John Alfred Stoddard Nash on 2009-11-09
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon08/12/2008
Full accounts made up to 2008-06-30
dot icon17/04/2008
Full accounts made up to 2007-06-30
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon19/04/2007
Full accounts made up to 2006-06-30
dot icon14/04/2007
Partic of mort/charge *
dot icon14/04/2007
Partic of mort/charge *
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon17/01/2007
Secretary's particulars changed;director's particulars changed
dot icon30/05/2006
Director resigned
dot icon17/01/2006
Director's particulars changed
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon13/10/2005
Full accounts made up to 2005-06-30
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2004-06-30
dot icon27/02/2004
Full accounts made up to 2003-06-30
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon14/04/2003
New director appointed
dot icon11/04/2003
Full accounts made up to 2002-06-30
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon12/04/2002
Full accounts made up to 2001-06-30
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon03/10/2001
Auditor's resignation
dot icon07/09/2001
Auditor's resignation
dot icon26/06/2001
New director appointed
dot icon04/05/2001
Director resigned
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon23/04/2001
New secretary appointed
dot icon02/02/2001
New director appointed
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon07/07/2000
Director resigned
dot icon07/07/2000
Director resigned
dot icon17/05/2000
New director appointed
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon10/11/1999
Full accounts made up to 1999-06-30
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon31/10/1998
Full accounts made up to 1998-06-30
dot icon01/04/1998
Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD
dot icon19/03/1998
Full accounts made up to 1997-06-30
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon17/01/1997
Return made up to 31/12/96; full list of members
dot icon02/12/1996
Full accounts made up to 1996-06-30
dot icon10/01/1996
Return made up to 31/12/95; full list of members
dot icon02/11/1995
Full accounts made up to 1995-06-30
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Full accounts made up to 1994-06-30
dot icon15/07/1994
New director appointed
dot icon12/01/1994
Return made up to 31/12/93; full list of members
dot icon08/11/1993
Full accounts made up to 1993-06-30
dot icon16/10/1993
New director appointed
dot icon20/01/1993
Return made up to 31/12/92; no change of members
dot icon25/11/1992
Full accounts made up to 1992-06-30
dot icon27/07/1992
Auditor's resignation
dot icon13/03/1992
Full accounts made up to 1991-06-30
dot icon23/01/1992
Director resigned
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon12/07/1991
Memorandum and Articles of Association
dot icon22/05/1991
Certificate of change of name
dot icon27/04/1991
Full accounts made up to 1990-06-30
dot icon29/01/1991
Return made up to 31/12/90; full list of members
dot icon24/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1991
Accounting reference date extended from 31/03 to 30/06
dot icon12/06/1990
New director appointed
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Memorandum and Articles of Association
dot icon17/10/1989
Memorandum and Articles of Association
dot icon17/10/1989
Memorandum and Articles of Association
dot icon18/09/1989
Certificate of change of name
dot icon15/09/1989
Director resigned;new director appointed
dot icon15/09/1989
Secretary resigned;new secretary appointed
dot icon13/09/1989
Resolutions
dot icon13/09/1989
Resolutions
dot icon13/09/1989
Miscellaneous
dot icon20/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Jessica Penelope
Director
10/01/1990 - 31/05/1991
-
Whittle, Kevin Richardson
Director
22/04/2010 - Present
26
Heath, James Edward
Director
14/09/1993 - 10/04/2001
18
Robson, Ryan James Henry
Director
12/06/2001 - 31/03/2011
46
Grassby, Kevin Michael Peter
Director
05/07/1994 - 30/06/2000
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANAGEMENT OPPORTUNITIES LIMITED

MANAGEMENT OPPORTUNITIES LIMITED is an(a) Active company incorporated on 20/06/1989 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANAGEMENT OPPORTUNITIES LIMITED?

toggle

MANAGEMENT OPPORTUNITIES LIMITED is currently Active. It was registered on 20/06/1989 .

Where is MANAGEMENT OPPORTUNITIES LIMITED located?

toggle

MANAGEMENT OPPORTUNITIES LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does MANAGEMENT OPPORTUNITIES LIMITED do?

toggle

MANAGEMENT OPPORTUNITIES LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for MANAGEMENT OPPORTUNITIES LIMITED?

toggle

The latest filing was on 03/04/2026: Consolidated accounts of parent company for subsidiary company period ending 30/06/25.