Company Information for OMB SUBSEA LTD.
MAINS OF CRAIGMYLE, TORPHINS, ABERDEENSHIRE, AB31 4LS,
|
Company Registration Number
SC321717
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OMB SUBSEA LTD. | |
Legal Registered Office | |
MAINS OF CRAIGMYLE TORPHINS ABERDEENSHIRE AB31 4LS Other companies in AB31 | |
Company Number | SC321717 | |
---|---|---|
Company ID Number | SC321717 | |
Date formed | 2007-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-10 10:59:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ERIC JAMES BOWEN |
||
MICHAEL SCOTT EAMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEWSTECH LIMITED | Company Secretary | 2007-08-29 | CURRENT | 1991-11-20 | Active - Proposal to Strike off | |
ENERGY TECHNOLOGY SYSTEMS LIMITED | Company Secretary | 2007-05-11 | CURRENT | 2004-07-29 | Active | |
PHIGLE LTD. | Company Secretary | 2007-01-18 | CURRENT | 2007-01-18 | Dissolved 2017-05-09 | |
BUNESSAN PROJECT ENGINEERING LTD. | Company Secretary | 2007-01-09 | CURRENT | 2007-01-09 | Liquidation | |
SEAROBIN LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2006-12-06 | Active - Proposal to Strike off | |
SJT ENGINEERING LIMITED | Company Secretary | 2006-10-13 | CURRENT | 2002-09-05 | Active | |
SLIM BABES LTD | Company Secretary | 2006-09-13 | CURRENT | 2006-09-13 | Active - Proposal to Strike off | |
BRIGHTSPARK DESIGN LTD. | Company Secretary | 2006-06-26 | CURRENT | 2006-06-26 | Dissolved 2014-03-21 | |
DERRICK ENGINEERING LTD. | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Active - Proposal to Strike off | |
SERENO CONSULTING LTD. | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Dissolved 2015-09-11 | |
L C R ENGINEERING CONSULTANTS LTD. | Company Secretary | 2003-04-11 | CURRENT | 2003-04-11 | Active - Proposal to Strike off | |
ZOOM ZOOM ZOOM TRANSPORT LTD. | Company Secretary | 2002-11-05 | CURRENT | 2002-11-05 | Active | |
DD MARINE LTD. | Company Secretary | 2002-09-17 | CURRENT | 2002-09-17 | Dissolved 2016-02-02 | |
DELATON LIMITED | Company Secretary | 2000-06-02 | CURRENT | 1998-12-07 | Active | |
ZALETECH LIMITED | Company Secretary | 1999-06-17 | CURRENT | 1990-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 24/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ERIC JAMES BOWEN on 2017-10-16 | |
AAMD | Amended mirco entity accounts made up to 2017-04-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Michael Scott Eamer on 2013-09-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/13 FROM the Steading Northside of Glack Meikle Wartle Inverurie Aberdeenshire AB51 5AR Scotland | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Michael Scott Eamer on 2012-08-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/12 FROM 95 Polmuir Road Aberdeen Aberdeenshire AB11 7SJ | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Scott Eamer on 2010-04-19 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EAMER / 24/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 25 ALBURY GARDENS ABERDEEN AB11 6FL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Creditors Due Within One Year | 2013-04-30 | £ 30,752 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 27,898 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OMB SUBSEA LTD.
Cash Bank In Hand | 2013-04-30 | £ 49,702 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 23,637 |
Current Assets | 2013-04-30 | £ 72,472 |
Current Assets | 2012-04-30 | £ 38,541 |
Debtors | 2013-04-30 | £ 22,770 |
Debtors | 2012-04-30 | £ 14,904 |
Shareholder Funds | 2013-04-30 | £ 41,721 |
Shareholder Funds | 2012-04-30 | £ 10,702 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as OMB SUBSEA LTD. are:
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. |