ONESUBSEA OFFSHORE ENGINEERING LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

05/06/255 June 2025 Appointment of Michael Alan Boulby as a director on 2025-06-04

View Document

05/06/255 June 2025 Appointment of Robbie John Hendry as a director on 2025-06-04

View Document

05/06/255 June 2025 Appointment of Alison Louise Manfredini as a director on 2025-06-04

View Document

05/06/255 June 2025 Termination of appointment of Simon Walter Mccloud as a director on 2025-04-22

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024

View Document

14/10/2414 October 2024 Secretary's details changed for Abogado Nominees Limited on 2024-10-14

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Onesubsea Uk Limited as a person with significant control on 2024-10-14

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

09/07/249 July 2024 Secretary's details changed for Abogado Nominees Limited on 2023-10-23

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/11/2321 November 2023

View Document

10/10/2310 October 2023 Change of details for Onesubsea Uk Limited as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-10

View Document

24/07/2324 July 2023 Full accounts made up to 2021-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

14/10/2114 October 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Termination of appointment of Mark Roman Higgins as a secretary on 2021-07-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON SMOKER

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, SECRETARY SIMON SMOKER

View Document

02/06/202 June 2020 SECRETARY APPOINTED MARK ROMAN HIGGINS

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, SECRETARY GINA KARATHANOS

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

05/06/185 June 2018 SECRETARY'S CHANGE OF PARTICULARS / GINA ANN KARATHANOS / 24/05/2018

View Document

21/05/1821 May 2018 SECRETARY APPOINTED SIMON SMOKER

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN PURCELL

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU VARIU

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED SIMON WALTER MCCLOUD

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR SIMON SMOKER

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDRU VARIU

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONESUBSEA UK LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRU SORIN VARIU / 22/05/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRU SORIN VARIU / 22/05/2017

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED JUSTIN STUART PURCELL

View Document

10/06/1610 June 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR CLAYTON PLATT

View Document

27/05/1627 May 2016 PREVSHO FROM 31/12/2016 TO 31/03/2016

View Document

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / GINA ANN KARATHANOS / 10/05/2016

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON ANDREW PLATT / 22/08/2014

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRU SORIN VARIU / 23/07/2014

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRU SORIN VARIU / 23/07/2014

View Document

03/04/143 April 2014 SECRETARY APPOINTED ALEXANDRU SORIN VARIU

View Document

03/04/143 April 2014 DIRECTOR APPOINTED ALEXANDRU SORIN VARIU

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHERYL ROBERTS

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY CHERYL ROBERTS

View Document

10/03/1410 March 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 SECRETARY APPOINTED GINA ANN KARATHANOS

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON ANDREW PLATT / 12/08/2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL LYNN ROBERTS / 12/08/2013

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CHERYL LYNN ROBERTS / 12/08/2013

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED CLAYTON ANDREW PLATT

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR GRACE HOLMES

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL LYNN ROBERTS / 24/06/2013

View Document

01/07/131 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/131 July 2013 COMPANY NAME CHANGED CAMERON OFFSHORE ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/07/13

View Document

09/04/139 April 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRACE LEIGH HUGHES / 18/11/2009

View Document

11/02/1311 February 2013 CHANGE PERSON AS DIRECTOR

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 ADOPT ARTICLES 01/09/2011

View Document

12/09/1112 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE MACKIE

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CHERYL LYNN ROBERTS / 15/01/2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL LYNN ROBERTS / 15/01/2011

View Document

25/10/1025 October 2010 SECRETARY APPOINTED CHERYL LYNN ROBERTS

View Document

25/10/1025 October 2010 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED CHERYL LYNN ROBERTS

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE MACKIE

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE MACKIE

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/11/096 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/02/082 February 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 S366A DISP HOLDING AGM 01/02/06

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/01/069 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/06/038 June 2003 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/006 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 EXEMPTION FROM APPOINTING AUDITORS 14/07/99

View Document

26/03/9926 March 1999 ADOPT MEM AND ARTS 19/03/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: QUEEN STREET STOURTON LEEDS LS10 1SB

View Document

31/03/9631 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/03/9421 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/07/937 July 1993 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

14/06/9114 June 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/12/8915 December 1989 RETURN MADE UP TO 30/10/88; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

31/07/8931 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/8927 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

10/11/8810 November 1988 EXEMPTION FROM APPOINTING AUDITORS 061088

View Document

10/11/8810 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

13/07/8813 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/8821 April 1988 WD 17/03/88 PD 17/02/88--------- £ SI 2@1

View Document

21/04/8821 April 1988 WD 17/03/88 AD 17/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

12/04/8812 April 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

03/02/883 February 1988 DISSOLUTION DISCONTINUED

View Document

21/01/8821 January 1988 REQUEST TO BE DISSOLVED

View Document

27/07/8727 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8727 July 1987 REGISTERED OFFICE CHANGED ON 27/07/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

14/07/8714 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/8713 July 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/07/87

View Document

13/07/8713 July 1987 COMPANY NAME CHANGED SORTWELCOME LIMITED CERTIFICATE ISSUED ON 14/07/87

View Document

09/03/879 March 1987 CERTIFICATE OF INCORPORATION

View Document

09/03/879 March 1987 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