OSD-IMT LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewFinal account prior to dissolution in MVL (final account attached)

View Document

02/04/252 April 2025 Registered office address changed from Unit 36 Camperdown Street City Quay Dundee DD1 3JA to 7 Castle Street Edinburgh EH2 3AH on 2025-04-02

View Document

27/03/2527 March 2025 Resolutions

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

07/03/257 March 2025 Cessation of Damen Maritime Ventures Holding B.V. as a person with significant control on 2016-08-11

View Document

07/03/257 March 2025 Notification of Kommer Damen as a person with significant control on 2016-08-11

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

30/03/2230 March 2022 Satisfaction of charge 1 in full

View Document

21/02/2221 February 2022 Change of details for Damen Designers Holding Bv as a person with significant control on 2019-10-15

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

24/12/1924 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR OFFSHORE SHIP DESIGNERS B.V.

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR LODEWIJK JAN EISE VAN OS

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL PATTERSON

View Document

30/10/1830 October 2018 CORPORATE DIRECTOR APPOINTED OFFSHORE SHIP DESIGNERS B.V.

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHIEL WIJSMULLER

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY NEIL PATTERSON

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAN HAARS

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR LUUTH VAN DER SCHEER

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR LUUTH SANDER VAN DER SCHEER

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR JAN GERARD HAARS

View Document

25/04/1625 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ADOPT ARTICLES 29/12/2014

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL PATTERSON / 31/08/2013

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATTERSON / 31/08/2013

View Document

17/04/1317 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM INCHBRAOCH HOUSE SOUTH QUAY FERRYDEN MONTROSE ANGUS DD10 9SL UK

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 ARTICLES OF ASSOCIATION

View Document

04/02/114 February 2011 ALTER ARTICLES 21/12/2010

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDS / 25/08/2010

View Document

01/04/101 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDS / 02/03/2010

View Document

13/05/0913 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 COMPANY NAME CHANGED I M T MARINE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/05/09

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MR ANDREW RICHARDS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MOUNTFORD

View Document

08/01/098 January 2009 ALTER ARTICLES 11/11/2008

View Document

08/01/098 January 2009 ARTICLES OF ASSOCIATION

View Document

27/06/0827 June 2008 SECRETARY APPOINTED MR NEIL PATTERSON

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY STRONACHS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERTUS RIETVELDT

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/03/0818 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 £ NC 310000/360000 15/12

View Document

22/01/0722 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 SHARES AGREEMENT OTC

View Document

22/01/0722 January 2007 COMPANY NAME CHANGED MOUNTWEST 662 LIMITED CERTIFICATE ISSUED ON 22/01/07

View Document

22/01/0722 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

22/01/0722 January 2007 NC INC ALREADY ADJUSTED 15/12/06

View Document

14/07/0614 July 2006 NC INC ALREADY ADJUSTED 27/06/06

View Document

14/07/0614 July 2006 £ NC 10000/310000 27/06/06

View Document

04/07/064 July 2006 PARTIC OF MORT/CHARGE *****

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 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