Opinew Limited EDINBURGH


Founded in 2015, Opinew, classified under reg no. SC515918 is an active company. Currently registered at Suite 2, Ground Floor, Orchard Brae House EH4 2HS, Edinburgh the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Luca C., Gian G.. Of them, Luca C., Gian G. have been with the company the longest, being appointed on 1 July 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stefan R. who worked with the the company until 1 July 2022.

Opinew Limited Address / Contact

Office Address Suite 2, Ground Floor, Orchard Brae House
Office Address2 30 Queensferry Road
Town Edinburgh
Post code EH4 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC515918
Date of Incorporation Fri, 18th Sep 2015
Industry Business and domestic software development
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 19 October 2022

Luca C.

Position: Director

Appointed: 01 July 2022

Gian G.

Position: Director

Appointed: 01 July 2022

Stefan R.

Position: Secretary

Appointed: 27 November 2020

Resigned: 01 July 2022

Tomasz S.

Position: Director

Appointed: 18 September 2015

Resigned: 01 July 2022

Daniel T.

Position: Director

Appointed: 18 September 2015

Resigned: 15 December 2016

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As we identified, there is Shop Circle Holdings Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Shop Circle Ltd that entered London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Shop Circle, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Shop Circle Holdings Ltd

One Kingdom Street Paddington Central, London, W2 6BD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13575229
Notified on 31 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shop Circle Ltd

Northcliffe House Young Street, London, W8 5EH, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13338218
Notified on 1 July 2022
Ceased on 7 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shop Circle

Northcliffe House Young Street, London, W8 5EH, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Notified on 1 July 2022
Ceased on 31 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tomasz S.

Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel T.

Notified on 6 April 2016
Ceased on 3 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-12-31
Net Worth57      
Balance Sheet
Cash Bank On Hand  22587188 00661 81456 351
Current Assets4 87848632910 23392 593  
Debtors  1049 3624 58724 01234 665
Net Assets Liabilities57-4 521-6 355-10 311895-23 117-146 252
Other Debtors   9 3624 58724 0129 899
Property Plant Equipment   1311 8344 3994 197
Cash Bank In Hand4 878      
Net Assets Liabilities Including Pension Asset Liability57      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve55      
Shareholder Funds57      
Other
Accrued Liabilities Deferred Income   1 7502 100  
Accrued Liabilities Not Expressed Within Creditors Subtotal 200550    
Accumulated Amortisation Impairment Intangible Assets    15 79362 603152 154
Accumulated Depreciation Impairment Property Plant Equipment   441871 2543 042
Additions Other Than Through Business Combinations Intangible Assets    49 512  
Additions Other Than Through Business Combinations Property Plant Equipment    1 846  
Amounts Owed To Parent Entities      202 609
Average Number Employees During Period2211113
Bank Borrowings Overdrafts    91 36480 52861 533
Corporation Tax Payable    107  
Creditors4 8214 8076 6848 6534 745164 21761 533
Deferred Income    7 092  
Dividends Paid On Shares   13 565   
Fixed Assets   13 69649 118  
Increase From Amortisation Charge For Year Intangible Assets    15 79346 81089 551
Increase From Depreciation Charge For Year Property Plant Equipment   441431 0671 788
Intangible Assets   13 56547 28497 53096 880
Intangible Assets Gross Cost   13 56563 077160 133249 034
Net Current Assets Liabilities57-4 321-6 355-15 354-48 223  
Nominal Value Allotted Share Capital    222
Number Equity Instruments Granted Share-based Payment Arrangement      6 259
Number Equity Instruments Outstanding Share-based Payment Arrangement      6 259
Number Shares Issued Fully Paid     221 053
Other Creditors   21 6484 74583 68944 083
Other Remaining Borrowings   8 65316 007  
Other Taxation Payable    1 0683 67414 104
Other Taxation Social Security Payable    1 068  
Par Value Share1    10
Property Plant Equipment Gross Cost   1752 0215 6537 239
Total Additions Including From Business Combinations Intangible Assets   13 565 97 05688 901
Total Additions Including From Business Combinations Property Plant Equipment   175 3 6321 586
Total Assets Less Current Liabilities57-4 321-6 355-1 658895  
Trade Creditors Trade Payables      2 816
Trade Debtors Trade Receivables      24 766
Useful Life Intangible Assets Years     33
Useful Life Property Plant Equipment Years     44
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement      0
Amount Specific Advance Or Credit Directors63  16 904   
Amount Specific Advance Or Credit Made In Period Directors   13 395   
Amount Specific Advance Or Credit Repaid In Period Directors   30 299   
Creditors Due Within One Year4 821      
Number Shares Allotted2      
Other Creditors Due Within One Year4 807      
Share Capital Allotted Called Up Paid2      
Taxation Social Security Due Within One Year14      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023-12-16
filed on: 18th, December 2023
Free Download (4 pages)

Company search