Warning: file_put_contents(c/9ab768c4eed37d6701fb03cd0d6c39db.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Offshore Environmental Oils Limited, DD1 1RJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OFFSHORE ENVIRONMENTAL OILS LIMITED

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

This company is commonly known as Offshore Environmental Oils Limited. The company was founded 12 years ago and was given the registration number SC421004. The firm's registered office is in DUNDEE. You can find them at 30-34 Reform Street, , Dundee, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:OFFSHORE ENVIRONMENTAL OILS LIMITED
Company Number:SC421004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2012
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:30-34 Reform Street, Dundee, Scotland, DD1 1RJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E11 Aspul Court, Walter Leigh Way, Moss Industrial Estate, Leigh, England, WN7 3PT

Secretary05 November 2012Active
E11 Aspul Court, Walter Leigh Way, Moss Industrial Estate, Leigh, England, WN7 3PT

Director24 November 2014Active
E11 Aspul Court, Walter Leigh Way, Moss Industrial Estate, Leigh, England, WN7 3PT

Director05 November 2012Active
E11 Aspul Court, Walter Leigh Way, Moss Industrial Estate, Leigh, England, WN7 3PT

Director01 January 2024Active
30-34, Reform Street, Dundee, Scotland, DD1 1RJ

Director02 April 2012Active
30-34, Reform Street, Dundee, Scotland, DD1 1RJ

Director02 April 2012Active
E11 Aspul Court, Walter Leigh Way, Moss Industrial Estate, Leigh, England, WN7 3PT

Director24 January 2019Active

People with Significant Control

Subsea Fluids Group Limited
Notified on:30 October 2020
Status:Active
Country of residence:England
Address:E11 Aspul Court, Walter Leigh Way, Leigh, England, WN7 3PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas John Mckechnie
Notified on:09 March 2020
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:Scotland
Address:30-34, Reform Street, Dundee, Scotland, DD1 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Subsea Fluids Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:E11 Aspul Court, Walter Leigh Way, Leigh, England, WN7 3PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Subsea Fluids Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:E11, Aspul Court, Leigh, England, WN7 3PT
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Incorporation

Memorandum articles.

Download
2020-04-23Resolution

Resolution.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Capital

Capital alter shares subdivision.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.