Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OMB SUBSEA LTD.
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 Overview

About Omb Subsea Ltd.
OMB SUBSEA LTD. was founded on 2007-04-19 and has its registered office in Torphins. The organisation's status is listed as "Active - Proposal to Strike off". Omb Subsea Ltd. is a Private Limited Company registered in with Companies House
Key Data
Company Name
OMB SUBSEA LTD.
 
Legal Registered Office
MAINS OF CRAIGMYLE
TORPHINS
ABERDEENSHIRE
AB31 4LS
Other companies in AB31
 
Filing Information
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 GB905386909  
Last Datalog update: 2020-02-10 10:59:48
Primary Source:Companies House
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.

Company Officers of OMB SUBSEA LTD.

Current Directors
Officer Role Date Appointed
ERIC JAMES BOWEN
Company Secretary 2007-04-19
MICHAEL SCOTT EAMER
Director 2007-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Company Secretary 2007-04-19 2007-04-19
STEPHEN MABBOTT LTD.
Director 2007-04-19 2007-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC JAMES BOWEN MEWSTECH LIMITED Company Secretary 2007-08-29 CURRENT 1991-11-20 Active - Proposal to Strike off
ERIC JAMES BOWEN ENERGY TECHNOLOGY SYSTEMS LIMITED Company Secretary 2007-05-11 CURRENT 2004-07-29 Active
ERIC JAMES BOWEN PHIGLE LTD. Company Secretary 2007-01-18 CURRENT 2007-01-18 Dissolved 2017-05-09
ERIC JAMES BOWEN BUNESSAN PROJECT ENGINEERING LTD. Company Secretary 2007-01-09 CURRENT 2007-01-09 Liquidation
ERIC JAMES BOWEN SEAROBIN LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Active - Proposal to Strike off
ERIC JAMES BOWEN SJT ENGINEERING LIMITED Company Secretary 2006-10-13 CURRENT 2002-09-05 Active
ERIC JAMES BOWEN SLIM BABES LTD Company Secretary 2006-09-13 CURRENT 2006-09-13 Active - Proposal to Strike off
ERIC JAMES BOWEN BRIGHTSPARK DESIGN LTD. Company Secretary 2006-06-26 CURRENT 2006-06-26 Dissolved 2014-03-21
ERIC JAMES BOWEN DERRICK ENGINEERING LTD. Company Secretary 2006-01-06 CURRENT 2006-01-06 Active - Proposal to Strike off
ERIC JAMES BOWEN SERENO CONSULTING LTD. Company Secretary 2003-06-24 CURRENT 2003-06-24 Dissolved 2015-09-11
ERIC JAMES BOWEN L C R ENGINEERING CONSULTANTS LTD. Company Secretary 2003-04-11 CURRENT 2003-04-11 Active - Proposal to Strike off
ERIC JAMES BOWEN ZOOM ZOOM ZOOM TRANSPORT LTD. Company Secretary 2002-11-05 CURRENT 2002-11-05 Active
ERIC JAMES BOWEN DD MARINE LTD. Company Secretary 2002-09-17 CURRENT 2002-09-17 Dissolved 2016-02-02
ERIC JAMES BOWEN DELATON LIMITED Company Secretary 2000-06-02 CURRENT 1998-12-07 Active
ERIC JAMES BOWEN ZALETECH LIMITED Company Secretary 1999-06-17 CURRENT 1990-04-30 Active

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
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-01-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-20DS01Application to strike the company off the register
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ERIC JAMES BOWEN on 2017-10-16
2018-02-12AAMDAmended mirco entity accounts made up to 2017-04-30
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-13AR0119/04/16 ANNUAL RETURN FULL LIST
2016-01-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0119/04/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-15AR0119/04/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21CH01Director's details changed for Mr Michael Scott Eamer on 2013-09-02
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/13 FROM the Steading Northside of Glack Meikle Wartle Inverurie Aberdeenshire AB51 5AR Scotland
2013-04-26AR0119/04/13 ANNUAL RETURN FULL LIST
2012-11-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10CH01Director's details changed for Michael Scott Eamer on 2012-08-10
2012-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/12 FROM 95 Polmuir Road Aberdeen Aberdeenshire AB11 7SJ
2012-05-02AR0119/04/12 ANNUAL RETURN FULL LIST
2012-01-06AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AR0119/04/11 ANNUAL RETURN FULL LIST
2010-12-08AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-23AR0119/04/10 ANNUAL RETURN FULL LIST
2010-04-23CH01Director's details changed for Michael Scott Eamer on 2010-04-19
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-11-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EAMER / 24/04/2008
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 25 ALBURY GARDENS ABERDEEN AB11 6FL
2007-05-29RES12VARYING SHARE RIGHTS AND NAMES
2007-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-14288aNEW SECRETARY APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-04-26288bSECRETARY RESIGNED
2007-04-26288bDIRECTOR RESIGNED
2007-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to OMB SUBSEA LTD. 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 OMB SUBSEA LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OMB SUBSEA LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2013-04-30 £ 30,752
Creditors Due Within One Year 2012-04-30 £ 27,898

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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.

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of OMB SUBSEA LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for OMB SUBSEA LTD.
Trademarks
We have not found any records of OMB SUBSEA LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMB SUBSEA LTD.. 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 (71129 - Other engineering activities) as OMB SUBSEA LTD. are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where OMB SUBSEA LTD. 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 OMB SUBSEA LTD. 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 OMB SUBSEA LTD. 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.