General information

Name:

Opg Limited.

Office Address:

Milton Industrial Estate Lesmahagow ML11 0JN Lanarkshire

Number: SC176412

Incorporation date: 1997-06-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Opg was registered on 1997/06/16 as a Private Limited Company. This firm's head office may be found at Lanarkshire on Milton Industrial Estate, Lesmahagow. If you have to reach the firm by mail, its postal code is ML11 0JN. The office reg. no. for Opg Ltd. is SC176412. From 2005/04/21 Opg Ltd. is no longer under the name Owen Pilling Graphics. This firm's SIC and NACE codes are 32990 and has the NACE code: Other manufacturing n.e.c.. Its latest accounts cover the period up to 2022-12-31 and the most current confirmation statement was submitted on 2023-08-08.

From the information we have gathered, the company was incorporated in June 1997 and has been managed by five directors, out of whom three (Lawrence R., Allan H. and Tristan H.) are still in the management. Furthermore, the director's duties are constantly aided with by a secretary - Tristan H., who joined this company in 2022.

  • Previous company's names
  • Opg Ltd. 2005-04-21
  • Owen Pilling Graphics Limited 1997-06-16

Financial data based on annual reports

Company staff

Lawrence R.

Role: Director

Appointed: 02 December 2022

Latest update: 5 March 2024

Tristan H.

Role: Secretary

Appointed: 02 December 2022

Latest update: 5 March 2024

Allan H.

Role: Director

Appointed: 02 December 2022

Latest update: 5 March 2024

Tristan H.

Role: Director

Appointed: 02 December 2022

Latest update: 5 March 2024

People with significant control

The companies that control this firm include: Marchbanks Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at Old Aisle Road, Kirkintilloch, G66 3HH and was registered as a PSC under the registration number N/A.

Marchbanks Group Ltd
Address: 27 Old Aisle Road Old Aisle Road, Kirkintilloch, Glasgow, G66 3HH, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Registrar Of Companies (Scotland)
Registration number N/A
Notified on 2 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Owen P.
Notified on 6 April 2016
Ceased on 2 December 2022
Nature of control:
1/2 or less of shares
Janet P.
Notified on 6 April 2016
Ceased on 2 December 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 5 June 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 5 June 2014
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 2 June 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 7 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 10 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 10 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 18129 : Printing n.e.c.
26
Company Age

Similar companies nearby

Closest companies