OSM OFFSHORE ABERDEEN LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Full accounts made up to 2024-12-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Notification of Osm Offshore As as a person with significant control on 2024-03-31

View Document

05/04/245 April 2024 Termination of appointment of Geir Arvid Sekkesæter as a director on 2024-03-31

View Document

05/04/245 April 2024 Appointment of Mr Morten Amundsen as a director on 2024-03-31

View Document

05/04/245 April 2024 Appointment of Mr Jon are Gummedal as a director on 2024-03-31

View Document

05/04/245 April 2024 Appointment of Mr Øyvind Haddeland as a director on 2024-03-31

View Document

05/04/245 April 2024 Cessation of Geir Arvid Sekkesaeter as a person with significant control on 2024-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

01/06/231 June 2023 Full accounts made up to 2022-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

06/12/216 December 2021 Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD Scotland to Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ on 2021-12-06

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/04/2030 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 1 BERRY STREET ABERDEEN AB25 1HF

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

03/12/153 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR EIVIND NORDAL

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM C/O FYFE MOIR & ASSOCIATES 58 QUEENS ROAD ABERDEEN AB15 4YE SCOTLAND

View Document

05/11/145 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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