OLEOCHEM PROJECT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Cessation of Alasdair Macsporran as a person with significant control on 2024-04-03

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

14/04/2514 April 2025 Change of details for Mr Christopher Marsden as a person with significant control on 2025-04-02

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

05/03/245 March 2024 Change of details for Mr Alasdair Macsporran as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Secretary's details changed for Grant Smith Law Practice Limited on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from 252 Union Street Aberdeen AB10 1TN to Amicable House 252 Union Street Aberdeen AB10 1TN on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Mr Christopher Marsden as a person with significant control on 2024-03-05

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR ALASDAIR MACSPORRAN / 29/05/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARSDEN / 29/05/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MACSPORRAN / 02/04/2019

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR MACSPORRAN

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

15/10/1815 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/02/1823 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2763980003

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER KERR

View Document

07/03/167 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2763980002

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSDEN

View Document

14/01/1514 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSDEN

View Document

24/12/1424 December 2014 12/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED ALASDAIR MACSPORRAN

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 DIRECTOR APPOINTED HEATHER KERR

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSDEN / 01/10/2009

View Document

13/12/1313 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/1322 November 2013 20/05/13 STATEMENT OF CAPITAL GBP 1000

View Document

20/05/1320 May 2013 20/05/13 STATEMENT OF CAPITAL GBP 1000

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/12/1214 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY THE GRANT SMITH LAW PRACTICE

View Document

01/02/121 February 2012 CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED

View Document

01/02/121 February 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSDEN / 17/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM STEPHEN / 17/01/2012

View Document

09/11/119 November 2011 ARTICLES OF ASSOCIATION

View Document

08/11/118 November 2011 ALTER ARTICLES 28/10/2011

View Document

02/11/112 November 2011 ALTER ARTICLES 28/10/2011

View Document

02/11/112 November 2011 ARTICLES OF ASSOCIATION

View Document

01/02/111 February 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR JOHN MALCOLM STEPHEN

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSDEN / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE GRANT SMITH LAW PRACTICE / 02/12/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM DONALD

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED CHRISTOPHER GRAHAM BAXTER MARSDEN

View Document

18/12/0818 December 2008 GBP NC 1000/10000 01/11/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DONALD / 01/11/2008

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 PARTIC OF MORT/CHARGE *****

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

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