ONESUBSEA OPERATIONS LIMITED

SC226359
BADENTOY AVENUE PORTLETHEN ABERDEENSHIRE AB12 4YB

Documents

Documents
Date Category Description Pages
17 Sep 2024 officers Termination of appointment of director (Christopher Allan Walker) 1 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 officers Change of particulars for corporate secretary (Abogado Nominees Limited) 1 Buy now
21 Nov 2023 accounts Annual Accounts 17 Buy now
21 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 50 Buy now
21 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
21 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
10 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2023 accounts Annual Accounts 22 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 officers Appointment of director (Mr Christopher Allan Walker) 2 Buy now
04 Aug 2022 officers Termination of appointment of director (Giselle Evette Varn) 1 Buy now
29 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 accounts Annual Accounts 22 Buy now
05 Aug 2021 officers Termination of appointment of secretary (Mark Roman Higgins) 1 Buy now
23 Apr 2021 officers Change of particulars for director (Giselle Evette Varn) 2 Buy now
26 Jan 2021 officers Appointment of director (Mrs Giselle Evette Varn) 2 Buy now
22 Jan 2021 officers Change of particulars for secretary (Mark Roman Higgins) 3 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2020 accounts Annual Accounts 20 Buy now
09 Jun 2020 incorporation Memorandum Articles 29 Buy now
08 Jun 2020 resolution Resolution 3 Buy now
08 Jun 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Jun 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 Jun 2020 capital Notice of name or other designation of class of shares 2 Buy now
04 Jun 2020 officers Termination of appointment of secretary (Simon Smoker) 1 Buy now
04 Jun 2020 officers Termination of appointment of director (Simon Smoker) 1 Buy now
02 Jun 2020 officers Appointment of secretary (Mark Roman Higgins) 2 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2019 officers Termination of appointment of secretary (Gina Ann Karathanos) 1 Buy now
07 Oct 2019 accounts Annual Accounts 17 Buy now
28 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2018 accounts Annual Accounts 19 Buy now
31 May 2018 officers Change of particulars for secretary (Gina Ann Karathanos) 3 Buy now
30 May 2018 officers Appointment of director (Mr Simon Smoker) 2 Buy now
30 May 2018 officers Appointment of director (Simon Walter Mccloud) 2 Buy now
30 May 2018 officers Termination of appointment of secretary (Alexandru Sorin Variu) 2 Buy now
30 May 2018 officers Termination of appointment of director (Alexandru Sorin Variu) 1 Buy now
30 May 2018 officers Termination of appointment of director (Justin Stuart Purcell) 1 Buy now
29 May 2018 officers Appointment of secretary (Simon Smoker) 3 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2017 accounts Annual Accounts 18 Buy now
12 Jun 2017 officers Change of particulars for secretary (Alexandru Sorin Variu) 3 Buy now
12 Jun 2017 officers Change of particulars for director (Alexandru Sorin Variu) 3 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Mar 2017 accounts Annual Accounts 19 Buy now
10 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Dec 2016 accounts Annual Accounts 17 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
31 May 2016 officers Termination of appointment of director (Clayton Andrew Platt) 2 Buy now
31 May 2016 officers Appointment of director (Justin Stuart Purcell) 3 Buy now
16 May 2016 officers Change of particulars for secretary (Gina Ann Karathanos) 3 Buy now
26 Apr 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
26 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
22 Dec 2015 annual-return Annual Return 21 Buy now
04 Oct 2015 accounts Annual Accounts 8 Buy now
04 Feb 2015 officers Change of particulars for director (Clayton Andrew Platt) 3 Buy now
29 Jan 2015 annual-return Annual Return 16 Buy now
03 Dec 2014 accounts Annual Accounts 8 Buy now
29 Aug 2014 officers Change of particulars for director (Alexandru Sorin Variu) 3 Buy now
29 Aug 2014 officers Change of particulars for secretary (Alexandru Sorin Variu) 3 Buy now
01 Apr 2014 officers Termination of appointment of director (Cheryl Roberts) 2 Buy now
01 Apr 2014 officers Termination of appointment of secretary (Cheryl Roberts) 2 Buy now
01 Apr 2014 officers Appointment of secretary (Alexandru Sorin Variu) 3 Buy now
01 Apr 2014 officers Appointment of director (Alexandru Sorin Variu) 3 Buy now
20 Jan 2014 officers Appointment of secretary (Gina Ann Karathanos) 3 Buy now
09 Jan 2014 annual-return Annual Return 16 Buy now
28 Aug 2013 officers Change of particulars for director (Ms Cheryl Lynn Roberts) 3 Buy now
28 Aug 2013 officers Change of particulars for secretary (Cheryl Lynn Roberts) 3 Buy now
28 Aug 2013 officers Change of particulars for director (Clayton Andrew Platt) 3 Buy now
05 Aug 2013 officers Appointment of director (Clayton Andrew Platt) 3 Buy now
05 Aug 2013 officers Termination of appointment of director (William Lemmer) 2 Buy now
05 Aug 2013 accounts Annual Accounts 9 Buy now
19 Jul 2013 officers Change of particulars for director (Ms Cheryl Lynn Roberts) 3 Buy now
01 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jul 2013 resolution Resolution 1 Buy now
16 Jan 2013 annual-return Annual Return 15 Buy now
05 Oct 2012 accounts Annual Accounts 14 Buy now
12 Jan 2012 annual-return Annual Return 15 Buy now
21 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Oct 2011 accounts Annual Accounts 17 Buy now
24 Mar 2011 accounts Annual Accounts 9 Buy now
21 Mar 2011 annual-return Annual Return 14 Buy now
21 Mar 2011 annual-return Annual Return 15 Buy now
21 Mar 2011 officers Appointment of corporate secretary (Abogado Nominees Limited) 3 Buy now
21 Mar 2011 officers Appointment of director (Cheryl Lynn Roberts) 3 Buy now
21 Mar 2011 officers Appointment of secretary (Cheryl Lynn Roberts) 3 Buy now
21 Mar 2011 officers Termination of appointment of secretary (George Mackie) 2 Buy now
21 Mar 2011 officers Termination of appointment of director (George Mackie) 3 Buy now
29 Oct 2010 accounts Annual Accounts 9 Buy now
30 Jan 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jan 2010 accounts Annual Accounts 8 Buy now
06 Nov 2009 gazette Gazette Notice Compulsary 1 Buy now
03 Mar 2009 annual-return Return made up to 17/12/08; full list of members 10 Buy now
06 Nov 2008 accounts Annual Accounts 8 Buy now
14 Jul 2008 accounts Accounting reference date shortened from 13/03/2008 to 31/12/2007 1 Buy now
17 Jun 2008 annual-return Return made up to 17/12/07; full list of members 5 Buy now
12 Dec 2007 accounts Accounting reference date shortened from 30/04/07 to 13/03/07 1 Buy now
21 Mar 2007 capital Ad 13/03/07--------- £ si 114@.1=11 £ ic 152/163 4 Buy now
21 Mar 2007 officers New director appointed 1 Buy now