Company NameOpportunity Enhancement Trust
Company StatusActive
Company NumberSC299742
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 March 2006(18 years, 1 month ago)
Previous NameNGR Foundation Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDouglas John Delaney
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(4 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleConveyancing Paralegal
Country of ResidenceScotland
Correspondence AddressWards House Wards Road
Elgin
Moray
IV30 1NL
Scotland
Director NameColin Grant Keenan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(5 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWards House Wards Road
Elgin
Moray
IV30 1NL
Scotland
Director NameAlistair John Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2011(5 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWards House Wards Road
Elgin
Moray
IV30 1NL
Scotland
Director NameMr Steven William Rattray
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDalvrecht
Main St
Urquhart
Moray
IV30 8LG
Scotland
Secretary NameMiss Alana Innes
StatusResigned
Appointed25 November 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2012)
RoleCompany Director
Correspondence Address49 South Street
Elgin
Moray
IV30 1JZ
Scotland
Director NameMr Craig Fraser Robertson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 2012)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address49 South Street
Elgin
Moray
IV30 8LG
Scotland
Director NameColin James Machray
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 2015)
RoleBusiness Support Accountant
Country of ResidenceScotland
Correspondence Address2a Commerce Street
Elgin
Morayshire
IV30 1BS
Scotland
Director NameMark Innes Aldridge
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brechan Rig
Elgin
Moray
IV30 6FL
Scotland
Director NameMr John Liam Sullivan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(5 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 March 2012)
RoleRetired Local Government Officer
Country of ResidenceScotland
Correspondence AddressRosehill Cottage
Urquhart
Elgin
Moray
IV30 8LW
Scotland
Director NameEdward John Rattray
Date of BirthAugust 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed29 August 2011(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address2a Commerce Street
Elgin
Morayshire
IV30 1BS
Scotland
Director NameMr Ronald James Wright
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Walker Road
Aberdeen
AB11 8DP
Scotland
Director NameMr Robert Dumbell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Commerce Street
Elgin
Morayshire
IV30 1BS
Scotland
Director NameMr James Stephen Wallace
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2a Commerce Street
Elgin
Morayshire
IV30 1BS
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websiteopportunityenhancement.co.uk

Location

Registered AddressWards House
Wards Road
Elgin
Moray
IV30 1NL
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,893
Current Liabilities£3,041

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Filing History

4 May 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
6 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
25 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 April 2021Registered office address changed from 2a Commerce Street Elgin Morayshire IV30 1BS to Wards House Wards Road Elgin Moray IV30 1NL on 8 April 2021 (1 page)
7 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 26 March 2016 no member list (3 pages)
11 May 2016Termination of appointment of Ronald James Wright as a director on 5 April 2015 (1 page)
11 May 2016Termination of appointment of Robert Dumbell as a director on 3 May 2015 (1 page)
11 May 2016Termination of appointment of Colin James Machray as a director on 5 April 2015 (1 page)
11 May 2016Termination of appointment of Colin James Machray as a director on 5 April 2015 (1 page)
11 May 2016Termination of appointment of Steven William Rattray as a director on 8 December 2015 (1 page)
11 May 2016Annual return made up to 26 March 2016 no member list (3 pages)
11 May 2016Termination of appointment of Steven William Rattray as a director on 8 December 2015 (1 page)
11 May 2016Termination of appointment of Robert Dumbell as a director on 3 May 2015 (1 page)
11 May 2016Termination of appointment of Ronald James Wright as a director on 5 April 2015 (1 page)
11 May 2016Termination of appointment of James Stephen Wallace as a director on 8 December 2015 (1 page)
11 May 2016Termination of appointment of James Stephen Wallace as a director on 8 December 2015 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 26 March 2015 no member list (6 pages)
7 April 2015Annual return made up to 26 March 2015 no member list (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Termination of appointment of Edward John Rattray as a director on 28 February 2014 (1 page)
6 October 2014Termination of appointment of Edward John Rattray as a director on 28 February 2014 (1 page)
9 June 2014Annual return made up to 26 March 2014 no member list (6 pages)
9 June 2014Annual return made up to 26 March 2014 no member list (6 pages)
7 June 2014Appointment of Mr James Stephen Wallace as a director (2 pages)
7 June 2014Director's details changed for Ronald James Wright on 7 June 2014 (2 pages)
7 June 2014Director's details changed for Douglas John Delaney on 7 June 2014 (2 pages)
7 June 2014Termination of appointment of Ronald Wright as a director (1 page)
7 June 2014Director's details changed for Edward John Rattray on 7 June 2014 (2 pages)
7 June 2014Director's details changed for Colin James Machray on 7 June 2014 (2 pages)
7 June 2014Director's details changed for Edward John Rattray on 7 June 2014 (2 pages)
7 June 2014Director's details changed for Alistair John Bruce on 7 June 2014 (2 pages)
7 June 2014Director's details changed for Colin James Machray on 7 June 2014 (2 pages)
7 June 2014Appointment of Mr Steven William Rattray as a director (2 pages)
7 June 2014Director's details changed for Ronald James Wright on 7 June 2014 (2 pages)
7 June 2014Director's details changed for Alistair John Bruce on 7 June 2014 (2 pages)
7 June 2014Director's details changed for Colin Grant Keenan on 7 June 2014 (2 pages)
7 June 2014Appointment of Mr Robert Dumbell as a director (2 pages)
7 June 2014Director's details changed for Colin James Machray on 7 June 2014 (2 pages)
7 June 2014Director's details changed for Douglas John Delaney on 7 June 2014 (2 pages)
7 June 2014Director's details changed for Ronald James Wright on 7 June 2014 (2 pages)
7 June 2014Director's details changed for Alistair John Bruce on 7 June 2014 (2 pages)
7 June 2014Director's details changed for Colin Grant Keenan on 7 June 2014 (2 pages)
7 June 2014Termination of appointment of Ronald Wright as a director (1 page)
7 June 2014Director's details changed for Colin Grant Keenan on 7 June 2014 (2 pages)
7 June 2014Appointment of Mr James Stephen Wallace as a director (2 pages)
7 June 2014Appointment of Mr Steven William Rattray as a director (2 pages)
7 June 2014Director's details changed for Edward John Rattray on 7 June 2014 (2 pages)
7 June 2014Appointment of Mr Robert Dumbell as a director (2 pages)
7 June 2014Director's details changed for Douglas John Delaney on 7 June 2014 (2 pages)
30 December 2013Appointment of Mr Ronald Wright as a director (2 pages)
30 December 2013Appointment of Mr Ronald Wright as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Termination of appointment of Mark Aldridge as a director (1 page)
23 December 2013Termination of appointment of Mark Aldridge as a director (1 page)
7 May 2013Annual return made up to 26 March 2013 no member list (8 pages)
7 May 2013Annual return made up to 26 March 2013 no member list (8 pages)
20 December 2012Registered office address changed from 49 South Street Elgin Moray IV30 1JZ on 20 December 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Registered office address changed from 49 South Street Elgin Moray IV30 1JZ on 20 December 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 26 March 2012 no member list (8 pages)
30 March 2012Annual return made up to 26 March 2012 no member list (8 pages)
23 March 2012Termination of appointment of John Sullivan as a director (1 page)
23 March 2012Termination of appointment of Craig Robertson as a director (1 page)
23 March 2012Termination of appointment of Craig Robertson as a director (1 page)
23 March 2012Termination of appointment of Alana Innes as a secretary (1 page)
23 March 2012Termination of appointment of Alana Innes as a secretary (1 page)
23 March 2012Termination of appointment of John Sullivan as a director (1 page)
24 February 2012Administrative restoration application (3 pages)
24 February 2012Appointment of Mark Innes Aldridge as a director (3 pages)
24 February 2012Appointment of Alistair John Bruce as a director (4 pages)
24 February 2012Appointment of Edward John Rattray as a director (4 pages)
24 February 2012Appointment of Mark Innes Aldridge as a director (3 pages)
24 February 2012Annual return made up to 28 March 2011 (15 pages)
24 February 2012Administrative restoration application (3 pages)
24 February 2012Appointment of Edward John Rattray as a director (4 pages)
24 February 2012Annual return made up to 28 March 2011 (15 pages)
24 February 2012Appointment of Ronald James Wright as a director (3 pages)
24 February 2012Appointment of John Liam Sullivan as a director (3 pages)
24 February 2012Appointment of Alistair John Bruce as a director (4 pages)
24 February 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
24 February 2012Appointment of Colin Grant Keenan as a director (5 pages)
24 February 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
24 February 2012Appointment of John Liam Sullivan as a director (3 pages)
24 February 2012Appointment of Colin Grant Keenan as a director (5 pages)
24 February 2012Appointment of Ronald James Wright as a director (3 pages)
25 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 November 2010Termination of appointment of Steven Rattray as a director (2 pages)
3 November 2010Appointment of Colin James Machray as a director (3 pages)
3 November 2010Appointment of Douglas John Delaney as a director (3 pages)
3 November 2010Termination of appointment of Steven Rattray as a director (2 pages)
3 November 2010Appointment of Mr Craig Fraser Robertson as a director (3 pages)
3 November 2010Appointment of Douglas John Delaney as a director (3 pages)
3 November 2010Appointment of Mr Craig Fraser Robertson as a director (3 pages)
3 November 2010Appointment of Colin James Machray as a director (3 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 September 2010Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
28 September 2010Change of name with request to seek comments from relevant body (1 page)
28 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-24
(1 page)
28 September 2010Company name changed ngr foundation LIMITED\certificate issued on 28/09/10
  • CONNOT ‐
(3 pages)
28 September 2010Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
28 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-24
(1 page)
28 September 2010Company name changed ngr foundation LIMITED\certificate issued on 28/09/10
  • CONNOT ‐
(3 pages)
28 September 2010Change of name with request to seek comments from relevant body (1 page)
18 May 2010Director's details changed for Steven William Rattray on 24 November 2009 (2 pages)
18 May 2010Appointment of Miss Alana Innes as a secretary (1 page)
18 May 2010Appointment of Miss Alana Innes as a secretary (1 page)
18 May 2010Director's details changed for Steven William Rattray on 24 November 2009 (2 pages)
18 May 2010Annual return made up to 28 March 2010 no member list (2 pages)
18 May 2010Appointment of Miss Alana Innes as a secretary (1 page)
18 May 2010Annual return made up to 28 March 2010 no member list (2 pages)
18 May 2010Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
18 May 2010Appointment of Miss Alana Innes as a secretary (1 page)
18 May 2010Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
16 March 2010Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN on 16 March 2010 (2 pages)
15 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 May 2009Annual return made up to 28/03/09 (2 pages)
1 May 2009Annual return made up to 28/03/09 (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Annual return made up to 28/03/08 (2 pages)
12 May 2008Annual return made up to 28/03/08 (2 pages)
20 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
20 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Annual return made up to 28/03/07 (2 pages)
17 August 2007Annual return made up to 28/03/07 (2 pages)
3 August 2007First Gazette notice for compulsory strike-off (1 page)
3 August 2007First Gazette notice for compulsory strike-off (1 page)
28 March 2006Incorporation (23 pages)
28 March 2006Incorporation (23 pages)