Company Information for OFFSHORE ENVIRONMENTAL OILS LIMITED
BLACKADDERS LLP, 10 EUCLID CRESCENT, DUNDEE, DD1 1AG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
OFFSHORE ENVIRONMENTAL OILS LIMITED | |
Legal Registered Office | |
BLACKADDERS LLP 10 EUCLID CRESCENT DUNDEE DD1 1AG Other companies in PH10 | |
Company Number | SC421004 | |
---|---|---|
Company ID Number | SC421004 | |
Date formed | 2012-04-02 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-12-05 08:23:49 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
OFFSHORE ENVIRONMENTAL OILS L.L.C. | 7502 MISTY MEADOW CT RICHMOND TX 77469 | Dissolved | Company formed on the 2009-09-24 |
![]() |
OFFSHORE ENVIRONMENTAL OILS AS | Idrettsvegen 156 STRAUME 5353 | Liquidation | Company formed on the 2002-07-31 |
Officer | Role | Date Appointed |
---|---|---|
KIM DARBY |
||
KIM DARBY |
||
PETER TERENCE ECCLES |
||
THOMAS JOHN MCKECHNIE |
||
SVEIN ODLAND |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUBSEA FLUIDS GROUP LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
SUBSEA CHEMISTRY LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
SUBSEA FLUID SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 2012-02-06 | Active | |
OFFSHORE DEVELOPMENT CO. LIMITED | Director | 2014-11-24 | CURRENT | 2014-09-17 | Active - Proposal to Strike off | |
SUBSEA FLUIDS GROUP LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
SUBSEA CHEMISTRY LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
SUBSEA FLUID SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 2012-02-06 | Active | |
OFFSHORE DEVELOPMENT CO. LIMITED | Director | 2014-10-01 | CURRENT | 2014-09-17 | Active - Proposal to Strike off | |
FUTURE CODE TECHNOLOGIES LIMITED | Director | 2016-10-06 | CURRENT | 2016-10-06 | Active - Proposal to Strike off | |
SUBSEA FLUIDS GROUP LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
SUBSEA CHEMISTRY LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
SUBSEA FLUID SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 2012-02-06 | Active | |
SUBSEA FLUIDS LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
OFFSHORE DEVELOPMENT CO. LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active - Proposal to Strike off | |
SUBSEA FLUIDS GROUP LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
SUBSEA CHEMISTRY LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
SUBSEA FLUID SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 2012-02-06 | Active | |
SUBSEA FLUIDS LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
OFFSHORE DEVELOPMENT CO. LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 06/11/24 FROM 30-34 Reform Street Dundee DD1 1RJ Scotland | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED DR DAVID GLEESON | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Subsea Fluids Limited as a person with significant control on 2022-06-14 | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JULIE PATON MCKECHNIE | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES | |
PSC02 | Notification of Subsea Fluids Limited as a person with significant control on 2020-10-30 | |
PSC07 | CESSATION OF THOMAS JOHN MCKECHNIE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOHN MCKECHNIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES | |
SH02 | Sub-division of shares on 2020-03-09 | |
PSC02 | Notification of Subsea Fluids Group Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF SUBSEA FLUIDS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JULIE PATON MCKECHNIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 104.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Thomas John Mckechnie on 2016-10-01 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SVEIN ODLAND / 17/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN MCKECHNIE / 16/05/2016 | |
RES01 | ADOPT ARTICLES 12/05/16 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 104.2 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KIM DARBY on 2016-02-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER TERENCE ECCLES / 12/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM DARBY / 12/02/2016 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/15 FROM Oeo Welton Industrial Estate Railway Road Blairgowrie Perthshire PH10 6EP | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 104.2 | |
AR01 | 02/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED KIM DARBY | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 02/04/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 104.2 | |
AR01 | 02/04/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM OEO WELTON INDUSTRIAL ESTATE RAILWAY ROAD BLAIRGOWRIE PERTH PH10 6EP SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SVEIN ODLAND / 27/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM NICHE WELTON ROAD INDUSTRIAL ESTATE RAILWAY ROAD BLAIRGOWRIE PERTHSHIRE PH10 6EP SCOTLAND | |
RES01 | ADOPT ARTICLES 11/12/2012 | |
SH01 | 20/12/12 STATEMENT OF CAPITAL GBP 104.2 | |
AP03 | SECRETARY APPOINTED KIM DARBY | |
AP01 | DIRECTOR APPOINTED PETER TERENCE ECCLES | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/12/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.79 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.93 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 20590 - Manufacture of other chemical products n.e.c.
|
|
|
|
|
|
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 OFFSHORE ENVIRONMENTAL OILS LIMITED
The top companies supplying to UK government with the same SIC code (20590 - Manufacture of other chemical products n.e.c.) as OFFSHORE ENVIRONMENTAL OILS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90241090 | Machines and appliances for testing the mechanical properties of metals, non-electronic |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |