OSCA CASPIAN LIMITED

Company Documents

DateDescription
03/04/183 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/01/1816 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/189 January 2018 APPLICATION FOR STRIKING-OFF

View Document

21/12/1721 December 2017 REDUCE ISSUED CAPITAL 20/12/2017

View Document

21/12/1721 December 2017 SOLVENCY STATEMENT DATED 20/12/17

View Document

21/12/1721 December 2017 STATEMENT BY DIRECTORS

View Document

21/12/1721 December 2017 21/12/17 STATEMENT OF CAPITAL GBP 6.00

View Document

09/11/179 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

03/10/173 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

03/10/173 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

18/08/1718 August 2017 CESSATION OF OSCA ENVIRONMENTAL SERVICES LIMITED AS A PSC

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OEG OFFSHORE LIMITED

View Document

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BANNISTER

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/08/1518 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYLE

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR ADRIAN JOHN BANNISTER

View Document

16/01/1516 January 2015 AUDITOR'S RESIGNATION

View Document

19/11/1419 November 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL UNITED KINGDOM

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR JANE SMITH

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARP

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR JOHN MILLER HEITON

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR THOMAS DOUGLAS BOYLE

View Document

23/05/1423 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

07/05/137 May 2013 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/09/109 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/0819 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED JANE FRANCES SMITH

View Document

05/03/085 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0523 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 PARTIC OF MORT/CHARGE *****

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

06/01/036 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/024 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 1 GOLDEN SQUARE ABERDEEN AB10 1HA

View Document

24/08/0124 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/01/9927 January 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

20/01/9920 January 1999 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/06/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 COMPANY NAME CHANGED CASPIAN POLLUTION SERVICES LIMIT ED CERTIFICATE ISSUED ON 24/10/97

View Document

23/10/9723 October 1997 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/10/97

View Document

29/08/9729 August 1997 COMPANY NAME CHANGED LEDGE 344 LIMITED CERTIFICATE ISSUED ON 01/09/97

View Document

29/08/9729 August 1997 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/08/97

View Document

15/08/9715 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company