Company NameOPEX Grp Limited
Company StatusDissolved
Company NumberSC381928
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 8 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jamieson Robert Forrest Bennett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(6 days after company formation)
Appointment Duration11 years, 10 months (closed 24 May 2022)
RoleInvestor Director
Country of ResidenceScotland
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed14 July 2010(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websiteenercogroup.co.uk
Telephone01224 611888
Telephone regionAberdeen

Location

Registered Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Operational Excellence (Opex) Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
25 February 2022Resolutions
  • RES13 ‐ Company struck off section 1003 02/02/2022
(1 page)
24 February 2022Application to strike the company off the register (1 page)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
22 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
10 July 2019Change of details for Operational Excellence (Opex) Group Ltd as a person with significant control on 26 June 2019 (2 pages)
10 July 2019Registered office address changed from 18 Albert Street Aberdeen AB25 1XQ to 18 Carden Place Aberdeen AB10 1UQ on 10 July 2019 (1 page)
31 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
12 February 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
24 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2013Director's details changed for Mr Jamieson Robert Forrest Bennett on 5 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Jamieson Robert Forrest Bennett on 5 July 2013 (2 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Director's details changed for Mr Jamieson Robert Forrest Bennett on 5 July 2013 (2 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2012Director's details changed for Jamieson Robert Forrest Bennett on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Jamieson Robert Forrest Bennett on 28 August 2012 (2 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
6 May 2011Current accounting period extended from 31 March 2011 to 31 December 2011 (3 pages)
6 May 2011Current accounting period extended from 31 March 2011 to 31 December 2011 (3 pages)
1 September 2010Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 September 2010 (2 pages)
28 July 2010Termination of appointment of P & W Directors Limited as a director (2 pages)
28 July 2010Appointment of Jamieson Robert Forrest Bennett as a director (3 pages)
28 July 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
28 July 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
28 July 2010Termination of appointment of P & W Directors Limited as a director (2 pages)
28 July 2010Termination of appointment of James Stark as a director (2 pages)
28 July 2010Termination of appointment of James Stark as a director (2 pages)
28 July 2010Appointment of Jamieson Robert Forrest Bennett as a director (3 pages)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)