UKBizDB.co.uk

OFFSHORE WATER MANAGEMENT LTD

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

This company is commonly known as Offshore Water Management Ltd. The company was founded 15 years ago and was given the registration number SC346192. The firm's registered office is in WESTHILL. You can find them at Ground Floor 3 Prospect Place, Arnhall Business Park, Westhill, Aberdeenshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OFFSHORE WATER MANAGEMENT LTD
Company Number:SC346192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2008
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor 3 Prospect Place, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6SY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 3 Prospect Place, Arnhall Business Park, Westhill, United Kingdom, AB32 6SY

Director29 February 2024Active
Ground Floor, 3 Prospect Place, Arnhall Business Park, Westhill, United Kingdom, AB32 6SY

Director10 October 2022Active
Ground Floor, 3 Prospect Place, Arnhall Business Park, Westhill, United Kingdom, AB32 6SY

Director29 February 2024Active
Ground Floor, 3 Prospect Place, Arnhall Business Park, Westhill, United Kingdom, AB32 6SY

Director29 February 2024Active
Ground Floor, 3 Prospect Place, Arnhall Business Park, Westhill, United Kingdom, AB32 6SY

Director29 February 2024Active
Ground Floor, 3 Prospect Place, Arnhall Business Park, Westhill, United Kingdom, AB32 6SY

Secretary25 July 2008Active
Ground Floor, 3 Prospect Place, Arnhall Business Park, Westhill, United Kingdom, AB32 6SY

Director25 July 2008Active
Ground Floor, 3 Prospect Place, Arnhall Business Park, Westhill, United Kingdom, AB32 6SY

Director25 July 2008Active

People with Significant Control

Owm Holdco Limited
Notified on:29 February 2024
Status:Active
Country of residence:United Kingdom
Address:C/O Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Owm Investments Limited
Notified on:11 October 2017
Status:Active
Country of residence:United Kingdom
Address:C/O D M Mcnaught Ltd, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Ben Caldwell
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 3 Prospect Place, Westhill, United Kingdom, AB32 6SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Anne Caldwell
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 3 Prospect Place, Westhill, United Kingdom, AB32 6SY
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Change account reference date company current extended.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination secretary company with name termination date.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.