UKBizDB.co.uk

ONE-DYAS NORTH SEA LIMITED

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

This company is commonly known as One-dyas North Sea Limited. The company was founded 19 years ago and was given the registration number SC282771. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:ONE-DYAS NORTH SEA LIMITED
Company Number:SC282771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Secretary22 January 2013Active
Union Plaza 6th Floor, 1 Union Wynd, Aberdeen, United Kingdom, AB10 1DQ

Director15 September 2012Active
2, Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1DQ

Director22 June 2020Active
2, Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1DQ

Director22 June 2020Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Secretary06 April 2005Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary04 August 2005Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
Unstudio 7th Floor, Parnassusweg 815, 1082 Lz, Amsterdam, Netherlands,

Director01 April 2019Active
Oranje-Nassau Energie B.V., Unstudio, 7th Floor, Parnassusweg 815, Amsterdam, Netherlands, 1082 LZ

Director12 April 2011Active
3102 Douglasdale Blvd S.E., Calgary, Canada, T2Z 2T1

Director04 August 2005Active
Honingen 17, 1083 Jp, Amsterdam, Netherlands,

Director12 April 2011Active
234-39th Avenue S.W., Calgary, Canada, T2S 0W5

Director04 August 2005Active
101 Ashley Close, Canmore, Canada, T1W 2S6

Director04 August 2005Active
7, Gracewood View, Calgary, Canada, T3Z 2B2

Director15 June 2009Active
Waldeck-Pyrmontlaan 6, 3062 Bv Rotterdam, Netherlands,

Director12 April 2011Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Director06 April 2005Active

People with Significant Control

Mr Martialis Quirinus Henricus Van Poecke
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:Dutch
Country of residence:Netherlands
Address:Parnassusweg 815, Unstudio 7th Fl., Amsterdam, Netherlands, 1082 LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-07-10Address

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

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-05-24Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-24Confirmation statement

Confirmation statement.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.