OLEOCHEM PROJECT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Satisfaction of charge SC2763980003 in full |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-02 with updates |
| 14/04/2514 April 2025 | Cessation of Alasdair Macsporran as a person with significant control on 2024-04-03 |
| 14/04/2514 April 2025 | Change of details for Mr Christopher Marsden as a person with significant control on 2025-04-02 |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-04-02 with updates |
| 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 |
| 05/03/245 March 2024 | Secretary's details changed for Grant Smith Law Practice Limited on 2024-03-05 |
| 05/03/245 March 2024 | Change of details for Mr Alasdair Macsporran as a person with significant control on 2024-03-05 |
| 05/03/245 March 2024 | Change of details for Mr Christopher Marsden as a person with significant control on 2024-03-05 |
| 06/12/236 December 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 07/01/227 January 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
| 23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ALASDAIR MACSPORRAN / 29/05/2019 |
| 06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARSDEN / 29/05/2019 |
| 18/04/1918 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR MACSPORRAN |
| 18/04/1918 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MACSPORRAN / 02/04/2019 |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 15/10/1815 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 23/02/1823 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
| 27/12/1727 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC2763980003 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 04/07/164 July 2016 | APPOINTMENT TERMINATED, DIRECTOR HEATHER KERR |
| 07/03/167 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 22/02/1622 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 22/02/1622 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2763980002 |
| 13/10/1513 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 02/02/152 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 14/01/1514 January 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSDEN |
| 14/01/1514 January 2015 | Annual return made up to 23 November 2014 with full list of shareholders |
| 07/01/157 January 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSDEN |
| 24/12/1424 December 2014 | 12/12/14 STATEMENT OF CAPITAL GBP 1000 |
| 11/09/1411 September 2014 | DIRECTOR APPOINTED ALASDAIR MACSPORRAN |
| 08/09/148 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 01/07/141 July 2014 | DIRECTOR APPOINTED HEATHER KERR |
| 26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 16/12/1316 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSDEN / 01/10/2009 |
| 13/12/1313 December 2013 | Annual return made up to 23 November 2013 with full list of shareholders |
| 25/11/1325 November 2013 | VARYING SHARE RIGHTS AND NAMES |
| 22/11/1322 November 2013 | 20/05/13 STATEMENT OF CAPITAL GBP 1000 |
| 20/05/1320 May 2013 | 20/05/13 STATEMENT OF CAPITAL GBP 1000 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 14/12/1214 December 2012 | Annual return made up to 23 November 2012 with full list of shareholders |
| 27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 08/02/128 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN |
| 01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM STEPHEN / 17/01/2012 |
| 01/02/121 February 2012 | CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED |
| 01/02/121 February 2012 | Annual return made up to 23 November 2011 with full list of shareholders |
| 01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSDEN / 17/01/2012 |
| 01/02/121 February 2012 | APPOINTMENT TERMINATED, SECRETARY THE GRANT SMITH LAW PRACTICE |
| 09/11/119 November 2011 | ARTICLES OF ASSOCIATION |
| 08/11/118 November 2011 | ALTER ARTICLES 28/10/2011 |
| 02/11/112 November 2011 | ARTICLES OF ASSOCIATION |
| 02/11/112 November 2011 | ALTER ARTICLES 28/10/2011 |
| 01/02/111 February 2011 | Annual return made up to 23 November 2010 with full list of shareholders |
| 06/09/106 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 01/02/101 February 2010 | DIRECTOR APPOINTED MR JOHN MALCOLM STEPHEN |
| 02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSDEN / 02/12/2009 |
| 02/12/092 December 2009 | Annual return made up to 23 November 2009 with full list of shareholders |
| 02/12/092 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE GRANT SMITH LAW PRACTICE / 02/12/2009 |
| 21/04/0921 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 06/04/096 April 2009 | APPOINTMENT TERMINATED DIRECTOR WILLIAM DONALD |
| 16/02/0916 February 2009 | DIRECTOR APPOINTED CHRISTOPHER GRAHAM BAXTER MARSDEN |
| 18/12/0818 December 2008 | GBP NC 1000/10000 01/11/08 |
| 05/12/085 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DONALD / 01/11/2008 |
| 05/12/085 December 2008 | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
| 12/03/0812 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 18/02/0818 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 15/01/0815 January 2008 | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
| 29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 01/02/071 February 2007 | DIRECTOR RESIGNED |
| 01/12/061 December 2006 | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
| 03/07/063 July 2006 | NEW DIRECTOR APPOINTED |
| 17/01/0617 January 2006 | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS |
| 20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 20/07/0520 July 2005 | PARTIC OF MORT/CHARGE ***** |
| 30/06/0530 June 2005 | DIRECTOR RESIGNED |
| 09/06/059 June 2005 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05 |
| 07/12/047 December 2004 | NEW DIRECTOR APPOINTED |
| 23/11/0423 November 2004 | SECRETARY RESIGNED |
| 23/11/0423 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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