UKBizDB.co.uk

OCEANTEAM ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oceanteam Associates Limited. The company was founded 9 years ago and was given the registration number SC498957. The firm's registered office is in WESTHILL. You can find them at 1st Floor, 5 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:OCEANTEAM ASSOCIATES LIMITED
Company Number:SC498957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2015
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, 5 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, Scotland, AB32 6FE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

Director26 February 2015Active
58, Queens Road, Aberdeen, United Kingdom, AB15 4YE

Director26 February 2015Active

People with Significant Control

Mrs Irene Emslie Gall
Notified on:03 April 2020
Status:Active
Date of birth:September 1953
Nationality:British
Address:C/O Begbies Traynor, Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julene Campos Fernandez
Notified on:06 April 2016
Status:Active
Date of birth:October 1989
Nationality:Mexican
Country of residence:United Kingdom
Address:58, Queens Road, Aberdeen, United Kingdom, AB15 4YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jon Whyte
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:C/O Begbies Traynor, Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Address

Change registered office address company with date old address new address.

Download
2023-07-21Resolution

Resolution.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2022-03-29Address

Change registered office address company with date old address new address.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Address

Change registered office address company with date old address new address.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-09-04Persons with significant control

Change to a person with significant control.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.