Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Op Marine Limited
Op Marine Limited is a dissolved company incorporated on 9 January 2007 with the registered office located in Glasgow, City of Glasgow. Op Marine Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 February 2016
(9 years ago)
Was
9 years old
at the time of dissolution
Company No
SC314275
Private limited company
Scottish Company
Age
18 years
Incorporated
9 January 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Op Marine Limited
Contact
Update Details
Address
2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Same address for the past
10 years
Companies in G2 6QY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mr Steven John Ingle
Director • Project Manager • British • Lives in Scotland • Born in Apr 1961
Mr John Ross Petrie
Director • Project Director • British • Lives in Scotland • Born in Oct 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Protech (Scot) Limited
Mr Steven John Ingle is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2008)
Period Ended
31 Dec 2008
For period
31 Dec
⟶
31 Dec 2008
Traded for
12 months
Cash in Bank
£153.76K
Decreased by £51.7K (-25%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.92M
Increased by £79.22K (+4%)
Total Liabilities
-£1.9M
Increased by £136.25K (+8%)
Net Assets
£20.74K
Decreased by £57.02K (-73%)
Debt Ratio (%)
99%
Increased by 3.14% (+3%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Years Ago on 19 Jan 2015
Registered Address Changed
11 Years Ago on 13 Nov 2013
Registered Address Changed
13 Years Ago on 8 Jun 2012
Wind Up Notice
14 Years Ago on 9 Dec 2010
Court Order to Wind Up
14 Years Ago on 9 Dec 2010
Registered Address Changed
14 Years Ago on 7 Dec 2010
Registered Address Changed
15 Years Ago on 4 Nov 2010
Laureen Ingle Resigned
15 Years Ago on 8 Oct 2010
Registered Address Changed
15 Years Ago on 1 Sep 2010
Steven John Ingle Details Changed
15 Years Ago on 9 Jan 2010
Get Alerts
Get Credit Report
Discover Op Marine Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of final meeting of creditors
Submitted on 27 Nov 2015
Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015
Submitted on 19 Jan 2015
Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY on 13 November 2013
Submitted on 13 Nov 2013
Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012
Submitted on 8 Jun 2012
Court order notice of winding up
Submitted on 9 Dec 2010
Notice of winding up order
Submitted on 9 Dec 2010
Registered office address changed from 375 West George Street Glasgow G2 4LW on 7 December 2010
Submitted on 7 Dec 2010
Order of court recall of provisional liquidator
Submitted on 15 Nov 2010
Registered office address changed from 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland on 4 November 2010
Submitted on 4 Nov 2010
Appointment of a provisional liquidator
Submitted on 3 Nov 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs