ONESUBSEA OPERATIONS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewAppointment of Danielle Louise Smith Cross as a director on 2025-06-04

View Document

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

View Document

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

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/11/2421 November 2024

View Document

21/11/2421 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 Change of details for Onesubsea Uk Limited as a person with significant control on 2024-10-14

View Document

21/12/2321 December 2023 Secretary's details changed for Abogado Nominees Limited on 2023-10-23

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

21/11/2321 November 2023

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

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

View Document

24/05/2324 May 2023 Full accounts made up to 2021-12-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

12/10/2112 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

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON ANDREW PLATT / 22/08/2014

View Document

29/01/1529 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRU SORIN VARIU / 23/07/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRU SORIN VARIU / 23/07/2014

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHERYL ROBERTS

View Document

01/04/141 April 2014 DIRECTOR APPOINTED ALEXANDRU SORIN VARIU

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY CHERYL ROBERTS

View Document

01/04/141 April 2014 SECRETARY APPOINTED ALEXANDRU SORIN VARIU

View Document

20/01/1420 January 2014 SECRETARY APPOINTED GINA ANN KARATHANOS

View Document

09/01/149 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL LYNN ROBERTS / 12/08/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON ANDREW PLATT / 12/08/2013

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CHERYL LYNN ROBERTS / 12/08/2013

View Document

05/08/135 August 2013 DIRECTOR APPOINTED CLAYTON ANDREW PLATT

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEMMER

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL LYNN ROBERTS / 24/06/2013

View Document

01/07/131 July 2013 COMPANY NAME CHANGED D.E.S. OPERATIONS LIMITED
CERTIFICATE ISSUED ON 01/07/13

View Document

01/07/131 July 2013 CHANGE OF NAME 05/06/2013

View Document

16/01/1316 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

03/10/113 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/03/1121 March 2011 Annual return made up to 17 December 2009 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED CHERYL LYNN ROBERTS

View Document

21/03/1121 March 2011 SECRETARY APPOINTED CHERYL LYNN ROBERTS

View Document

21/03/1121 March 2011 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

21/03/1121 March 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE MACKIE

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE MACKIE

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/11/096 November 2009 FIRST GAZETTE

View Document

03/03/093 March 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/03/07

View Document

14/07/0814 July 2008 PREVSHO FROM 13/03/2008 TO 31/12/2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 13/03/07

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 SHARES SUBDIVIDED 13/03/07

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

17/03/0717 March 2007 DEC MORT/CHARGE *****

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 PARTIC OF MORT/CHARGE *****

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 SUPERSEDE FORM 88(2) - 54 SHARES

View Document

12/01/0412 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0412 January 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

11/12/0311 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 SHARES CONVERTED 10/03/03

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0312 March 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 COMPANY NAME CHANGED MOUNTWEST 395 LIMITED CERTIFICATE ISSUED ON 06/02/02; RESOLUTION PASSED ON 05/02/02

View Document

17/12/0117 December 2001 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