Advanced company searchLink opens in new window

ONESUBSEA PROCESSING UK LIMITED

Company number SC237293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2016 CH03 Secretary's details changed for Gina Ann Karathanos on 10 May 2016
26 Apr 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
26 Apr 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 March 2016
28 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 300,000
15 Sep 2015 AA Full accounts made up to 31 December 2014
13 May 2015 TM01 Termination of appointment of Frode Garlid as a director on 31 October 2014
13 May 2015 TM01 Termination of appointment of Jon Arve Svaeren as a director on 31 October 2014
13 May 2015 AP01 Appointment of Clayton Andrew Platt as a director on 30 October 2014
13 May 2015 AP01 Appointment of Alexandru Sorin Variu as a director on 30 October 2014
13 May 2015 AP03 Appointment of Gina Ann Karathanos as a secretary on 30 October 2014
13 May 2015 AP03 Appointment of Alexandru Sorin Variu as a secretary on 30 October 2014
13 May 2015 AP04 Appointment of Abogado Nominees Limited as a secretary on 30 October 2014
13 May 2015 TM01 Termination of appointment of Atle Bernt Ingebrigtsen as a director on 31 October 2014
13 May 2015 TM02 Termination of appointment of Frode Garlid as a secretary on 30 October 2014
28 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 300,000
15 Apr 2014 AA Full accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 300,000
25 Nov 2013 AD01 Registered office address changed from 1 St. Swithin Row Aberdeen AB10 6DL Scotland on 25 November 2013
04 Jul 2013 CERTNM Company name changed framo engineering uk. LTD.\certificate issued on 04/07/13
  • CONNOT ‐
04 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-27
15 Apr 2013 TM01 Termination of appointment of Ole Steine as a director
15 Apr 2013 AP01 Appointment of Mr Atle Bernt Ingebrigtsen as a director
11 Apr 2013 AA Full accounts made up to 31 December 2012
17 Oct 2012 AD01 Registered office address changed from C/O Peterkins 100 Union Street Aberdeen AB10 1QR Scotland on 17 October 2012
17 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders