OSM CREW MANAGEMENT ABERDEEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

08/08/248 August 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Accounts for a small company made up to 2022-12-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

19/05/2219 May 2022 Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD Scotland to Bluesky Business Space Westpoint House, Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 2022-05-19

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-12-31

View Document

27/07/2027 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN TALLAKSEN / 06/06/2019

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM C/O FYFE MOIR & ASSOCIATES LTD 58 QUEENS ROAD ABERDEEN AB15 4YE

View Document

06/03/176 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 DIRECTOR APPOINTED MR JAN TALLAKSEN

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR BJORN SIMONSEN

View Document

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM PIONEER HOUSE WATERLOO QUAY ABERDEEN AB11 5DE SCOTLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/10/139 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 77 WATERLOO QUAY 2ND FLOOR, NAVIGATOR HOUSE ABERDEEN AB11 5DE SCOTLAND

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM SUITES 6/7, 2ND FLOOR SALVESEN TOWER BLAIKIES QUAY ABERDEEN AB11 5PW

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR MAUREEN KERR

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR MAUREEN JOAN KERR

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS FINDLAY

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS FINDLAY

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS INNES FINDLAY / 28/10/2011

View Document

28/10/1128 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS INNES FINDLAY / 28/10/2011

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, SECRETARY MAGNOLIA SECRETARIES LIMITED

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BJORN SIMONSEN / 14/01/2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS INNES FINDLAY / 14/01/2010

View Document

17/01/1017 January 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS INNES FINDLAY / 14/01/2010

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/03/0914 March 2009 APPOINTMENT TERMINATE, DIRECTOR JAN MORTEN ESKILT LOGGED FORM

View Document

14/03/0914 March 2009 REGISTERED OFFICE CHANGED ON 14/03/2009 FROM SUITES 6/7, 2ND FLOOR SALVESEN TOWER BLAIKIES QUAY ABERDEEN AB11 5PW

View Document

14/03/0914 March 2009 DIRECTOR APPOINTED BJORN SIMONSEN LOGGED FORM

View Document

14/03/0914 March 2009 DIRECTOR AND SECRETARY APPOINTED THOMAS INNES FINDLAY LOGGED FORM

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY APPOINTED THOMAS INNES FINDLAY LOGGED FORM

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY APPOINTED THOMAS INNES FINDLAY LOGGED FORM

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED BJORN SIMONSEN

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR JAN ESKILT

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 111 BROOMHILL DRIVE GLASGOW G11 7NA

View Document

09/02/099 February 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

01/12/081 December 2008 MEMORANDUM OF ASSOCIATION

View Document

28/11/0828 November 2008 COMPANY NAME CHANGED OSM PEOPLE LIMITED CERTIFICATE ISSUED ON 01/12/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 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