Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AOP LIMITED
Company Information for

AOP LIMITED

9A TINTO PLACE, EDINBURGH, EH6 5GD,
Company Registration Number
SC232727
Private Limited Company
Active

Company Overview

About Aop Ltd
AOP LIMITED was founded on 2002-06-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Aop Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AOP LIMITED
 
Legal Registered Office
9A TINTO PLACE
EDINBURGH
EH6 5GD
Other companies in EH7
 
Filing Information
Company Number SC232727
Company ID Number SC232727
Date formed 2002-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 03:18:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AOP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AOP LIMITED
The following companies were found which have the same name as AOP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AOP (DE 892) VII (ATHLON AIV I FC), L.P. Unknown
AOP (DE 892) VII (ATHLON AIV II FC), L.P. Unknown
AOP (DE 892) VII (ATHLON AIV III FC), L.P. Unknown
AOP (DE 892) VII (ATHLON AIV IV FC), L.P. Unknown
AOP (DE 892) VII (ATHLON AIV V FC), L.P. Unknown
AOP (DE) VIII (AIV L-DEE III), L.P. Delaware Unknown
AOP (DE) VIII (AIV L-ZED), L.P. Delaware Unknown
AOP (DE) VII (ATHLON AIV I FC), L.P. Unknown
AOP (SIMEX LOCAL) PTE LTD FRENCH ROAD Singapore 200809 Dissolved Company formed on the 2008-09-10
AOP 107 LLC 2450 NE MIAMI GARDENS DR MIAMI FL 33180 Active Company formed on the 2016-04-15
AOP 4, LLC 1999 BRYAN ST STE 900 DALLAS TX 75201 Active Company formed on the 2021-04-22
AOP 4001, LLC PO BOX 50550 AUSTIN TX 78763 Active Company formed on the 2016-12-14
AOP 7 PROPERTIES LLC 32-11 160TH STREET Queens FLUSHING NY 113581344 Active Company formed on the 2010-10-14
AOP ACQUISITION CORP. 1201 HAYS ST. TALLAHASSEE FL 32301 Inactive Company formed on the 1994-07-13
AOP ANTI-AGING INSTITUDE (CHINA) CO., LIMITED Unknown Company formed on the 2012-06-13
AOP ART OF PRESENTATION LIMITED 6 GREEN LANE BUSINESS PARK 238 GREEN LANE NEW ELTHAM LONDON SE9 3TL Active Company formed on the 2011-09-13
AOP ASSOCIATES LTD 43 THE MURRAYS BRAE EDINBURGH EH17 8UF Active Company formed on the 2018-11-30
AOP ASSOCIATES Pennsylvannia Unknown
AOP ATHLON HOLDINGS, LLC 9 West 57Th Street 43Rd Floor New York NY 10019 Unknown Company formed on the 2010-09-07
AOP ATHLON HOLDINGS LLC Delaware Unknown

Company Officers of AOP LIMITED

Current Directors
Officer Role Date Appointed
EFTYCHIA TURNBULL
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
AXIANO COMPANY SECRETARIES LIMITED
Company Secretary 2003-10-06 2018-03-14
SHAUN PAUL WALTERS
Director 2006-08-20 2012-10-01
ISHBEL MARGARITA TURNER TURNBULL PAPANTONIOU
Director 2002-06-13 2006-08-20
KERRY FARRINGTON
Company Secretary 2002-06-13 2003-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EFTYCHIA TURNBULL ZENGO INVESTMENT LTD. Director 2012-11-30 CURRENT 2012-11-30 Dissolved 2016-02-02
EFTYCHIA TURNBULL DIALOG TRADE LTD. Director 2011-12-09 CURRENT 2008-08-13 Dissolved 2014-11-14
EFTYCHIA TURNBULL AKM SOFT LTD. Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2016-09-20
EFTYCHIA TURNBULL FLEET AIR LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
EFTYCHIA TURNBULL MFC INVESTMENTS LTD Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2017-05-30
EFTYCHIA TURNBULL MOSIER LIMITED Director 2011-02-21 CURRENT 2002-11-19 Dissolved 2014-08-05
EFTYCHIA TURNBULL EXPERT CORPORATION LTD Director 2010-11-26 CURRENT 2010-11-26 Dissolved 2018-02-06
EFTYCHIA TURNBULL SFSC TRADING LTD. Director 2010-10-29 CURRENT 2010-10-29 Dissolved 2016-03-08
EFTYCHIA TURNBULL REDFORD ENTERPRISES LTD Director 2010-10-22 CURRENT 2010-10-22 Dissolved 2014-01-17
EFTYCHIA TURNBULL SHANDWICK ASSOCIATES LTD Director 2010-09-28 CURRENT 2010-09-28 Dissolved 2015-02-13
EFTYCHIA TURNBULL LAWTON SYSTEMS SERVICES LTD Director 2010-09-28 CURRENT 2010-09-28 Dissolved 2015-10-09
EFTYCHIA TURNBULL MOONSHINE SERVICES LTD Director 2010-09-28 CURRENT 2010-09-28 Active
EFTYCHIA TURNBULL SMOOTHEST LIMITED Director 2010-09-21 CURRENT 2003-12-03 Dissolved 2015-03-03
EFTYCHIA TURNBULL NALESTAR SERVICES LIMITED Director 2010-09-21 CURRENT 2005-11-08 Dissolved 2015-04-07
EFTYCHIA TURNBULL ORMISTON ASSOCIATES LIMITED Director 2010-09-21 CURRENT 2006-09-14 Dissolved 2016-03-15
EFTYCHIA TURNBULL BRYSON CONSULTANTS LIMITED Director 2010-09-21 CURRENT 2003-07-08 Dissolved 2016-04-26
EFTYCHIA TURNBULL NADINE CORPORATION LIMITED Director 2010-09-21 CURRENT 2005-11-08 Dissolved 2016-05-31
EFTYCHIA TURNBULL WHEATFIELD ASSOCIATES LIMITED Director 2010-09-21 CURRENT 2003-12-17 Active - Proposal to Strike off
EFTYCHIA TURNBULL SEAFIELD CONSULTANCY LIMITED Director 2010-09-08 CURRENT 2006-09-19 Dissolved 2015-03-31
EFTYCHIA TURNBULL MACASKIL MANAGEMENT LIMITED Director 2010-09-08 CURRENT 2005-04-18 Dissolved 2017-08-01
EFTYCHIA TURNBULL TRIGRAM TRADE & FINANCE LIMITED Director 2010-09-06 CURRENT 2006-04-26 Active - Proposal to Strike off
EFTYCHIA TURNBULL EUROPEAN MARITIME ENGINEERING SERVICES LTD. Director 2010-08-20 CURRENT 2007-10-17 Dissolved 2014-01-03
EFTYCHIA TURNBULL ROSEBURN CONSULTANTS LIMITED Director 2010-08-16 CURRENT 2005-08-16 Active - Proposal to Strike off
EFTYCHIA TURNBULL LEXMANS (UK) LIMITED Director 2010-03-31 CURRENT 2009-10-20 Dissolved 2016-05-17
EFTYCHIA TURNBULL KINGSTOWN INVESTMENTS LTD Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2017-03-07
EFTYCHIA TURNBULL EUROSAVE INVESTMENT LIMITED Director 2010-03-12 CURRENT 2008-07-07 Dissolved 2013-11-19
EFTYCHIA TURNBULL ROLLBOND LIMITED Director 2009-01-01 CURRENT 2008-01-03 Dissolved 2014-01-21
EFTYCHIA TURNBULL VICTORIA INVEST LIMITED Director 2004-11-26 CURRENT 2004-11-26 Dissolved 2014-12-12
EFTYCHIA TURNBULL LEAMORE FINANCIAL SERVICES LIMITED Director 2003-11-26 CURRENT 2001-10-25 Dissolved 2015-09-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON
2023-07-27DIRECTOR APPOINTED MR VLADIMIR PAVLOV PROSIKHIN
2023-07-21Amended account full exemption
2022-12-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2021-12-30Amended account full exemption
2021-12-30AAMDAmended account full exemption
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR EFTYCHIA TURNBULL
2020-08-14AP01DIRECTOR APPOINTED MR KENNETH MORRISON
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM 71 Brunswick Street Edinburgh EH7 5HS
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-11-07AAMDAmended account full exemption
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-03-14TM02APPOINTMENT TERMINATED, SECRETARY AXIANO COMPANY SECRETARIES LIMITED
2018-03-14TM02APPOINTMENT TERMINATED, SECRETARY AXIANO COMPANY SECRETARIES LIMITED
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 10000
2018-02-13SH19Statement of capital on 2018-02-13 GBP 10,000
2018-02-13CAP-SSSolvency Statement dated 02/02/18
2018-02-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-18AAMDAmended account full exemption
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 6494772
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-16DISS40Compulsory strike-off action has been discontinued
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 6494772
2015-09-02AR0122/08/15 ANNUAL RETURN FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 6494772
2014-08-22AR0122/08/14 ANNUAL RETURN FULL LIST
2013-08-23AR0122/08/13 ANNUAL RETURN FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-11AA01Current accounting period shortened from 30/06/13 TO 31/12/12
2012-12-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-01AP01DIRECTOR APPOINTED MS EFTYCHIA TURNBULL
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN WALTERS
2012-08-28AR0122/08/12 ANNUAL RETURN FULL LIST
2012-08-01AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/11
2012-05-09AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-22AR0122/08/11 FULL LIST
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PAUL WALTERS / 01/11/2010
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-06AR0125/10/10 FULL LIST
2010-06-01AA30/06/09 TOTAL EXEMPTION FULL
2009-11-11AR0125/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PAUL WALTERS / 11/11/2009
2009-11-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AXIANO COMPANY SECRETARIES LIMITED / 11/11/2009
2009-07-16AA30/06/08 TOTAL EXEMPTION FULL
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN WALTERS / 03/02/2009
2008-11-20363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION FULL
2007-11-22363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-10363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288bDIRECTOR RESIGNED
2006-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-25363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-10-2188(2)RAD 15/10/05--------- £ SI 100000@1=100000 £ IC 500000/600000
2005-10-10RES04NC INC ALREADY ADJUSTED 01/10/05
2005-10-10123£ NC 500000/1000000 01/10/05
2005-10-0588(2)RAD 20/07/05--------- £ SI 499999@1=499999 £ IC 1/500000
2005-07-06363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-16AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-07-16363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-08288aNEW SECRETARY APPOINTED
2003-10-08288bSECRETARY RESIGNED
2003-06-20363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AOP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AOP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of AOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AOP LIMITED
Trademarks
We have not found any records of AOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AOP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as AOP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where AOP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AOP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AOP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.