OCEANFIX INTERNATIONAL LIMITED

OCEANFIX INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOCEANFIX INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC074452
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OCEANFIX INTERNATIONAL LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OCEANFIX INTERNATIONAL LIMITED located?

    Registered Office Address
    Easyhub Royfold House
    Hill Of Rubislaw
    AB15 6GZ Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OCEANFIX INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for OCEANFIX INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 9 Queens Road Aberdeen AB15 4YL Scotland to Easyhub Royfold House Hill of Rubislaw Aberdeen AB15 6GZ on Feb 06, 2024

    1 pagesAD01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Appointment of Mr Richard Alan Lemmon as a director on Nov 02, 2023

    2 pagesAP01

    Appointment of Mr James David Lovell as a director on Nov 02, 2023

    2 pagesAP01

    Termination of appointment of Andrew James Gillespie as a director on Nov 02, 2023

    1 pagesTM01

    Termination of appointment of William Brownlie as a director on Nov 02, 2023

    1 pagesTM01

    Appointment of Mr Andrew James Murdoch as a secretary on Oct 06, 2023

    2 pagesAP03

    Termination of appointment of Preston Hopson Iii as a secretary on Oct 06, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Statement of capital on Jun 22, 2023

    • Capital: GBP 4
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced to zero 22/06/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Karen Lorraine Atterbury as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Karen Lorraine Atterbury as a secretary on Feb 28, 2023

    1 pagesTM02

    Termination of appointment of Judith Cottrell as a director on Feb 28, 2023

    1 pagesTM01

    Appointment of Mr Andrew James Gillespie as a director on Feb 28, 2023

    2 pagesAP01

    Appointment of Mr William Brownlie as a director on Feb 28, 2023

    2 pagesAP01

    Appointment of Mr Preston Hopson Iii as a secretary on Feb 28, 2023

    2 pagesAP03

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Who are the officers of OCEANFIX INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURDOCH, Andrew James
    Royfold House
    Hill Of Rubislaw
    AB15 6GZ Aberdeen
    Easyhub
    Scotland
    Secretary
    Royfold House
    Hill Of Rubislaw
    AB15 6GZ Aberdeen
    Easyhub
    Scotland
    314459840001
    LEMMON, Richard Alan
    Royfold House
    Hill Of Rubislaw
    AB15 6GZ Aberdeen
    Easyhub
    Scotland
    Director
    Royfold House
    Hill Of Rubislaw
    AB15 6GZ Aberdeen
    Easyhub
    Scotland
    United StatesAmericanDirector315511330001
    LOVELL, James David
    Royfold House
    Hill Of Rubislaw
    AB15 6GZ Aberdeen
    Easyhub
    Scotland
    Director
    Royfold House
    Hill Of Rubislaw
    AB15 6GZ Aberdeen
    Easyhub
    Scotland
    EnglandBritishDirector116824100002
    ATTERBURY, Karen Lorraine
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    Secretary
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    295710210001
    DAWKINS, Peter Geoffrey
    The Pines
    AB34 5GW Aboyne
    Aberdeenshire
    Secretary
    The Pines
    AB34 5GW Aboyne
    Aberdeenshire
    British453500001
    GORMLEY, David Joseph
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    Secretary
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    253416500001
    HOPSON III, Preston
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    Secretary
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    306704370001
    RIGBY, April
    Bridfield House
    Lambridge Wood Road
    RG9 3BP Henley On Thames
    Oxfordshire
    Secretary
    Bridfield House
    Lambridge Wood Road
    RG9 3BP Henley On Thames
    Oxfordshire
    British31629280005
    ROWE, Nicholas
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    Secretary
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    BritishCompany Secretary133905500001
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    ATTERBURY, Karen Lorraine
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    Director
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    EnglandBritishDirector And Company Secretary224217450001
    BROWNLIE, William
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    Director
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    United StatesAmericanSenior Vice President, Chief Engineer306682930001
    COTTRELL, Judith
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    Director
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    United KingdomBritishCompany Director100656000002
    DAWKINS, Peter Geoffrey
    The Pines
    AB34 5GW Aboyne
    Aberdeenshire
    Director
    The Pines
    AB34 5GW Aboyne
    Aberdeenshire
    BritishCompany Director453500001
    GILLESPIE, Andrew James
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    West Yorkshire
    United Kingdom
    Director
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    West Yorkshire
    United Kingdom
    EnglandBritishFinance & Commercial Director, Chartered Accountan89560440001
    GORMLEY, David Joseph
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    Director
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    EnglandBritishDirector253439080001
    HEARNE, Alan Stephen, Dr
    Carden Place
    AB10 1UR Aberdeen
    6
    Director
    Carden Place
    AB10 1UR Aberdeen
    6
    EnglandBritishDirector10601460002
    KNOWLES, Geoffrey John
    Hope Not House
    46 Mengham Lane
    PO11 9JX Hayling Island
    Hampshire
    Director
    Hope Not House
    46 Mengham Lane
    PO11 9JX Hayling Island
    Hampshire
    EnglandBritishCompany Director453530006
    ROWE, Nicholas
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    Director
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    EnglandBritishDirector133905500001
    SIMKINS, Peter Peregrine
    Brockhall
    West Middleton
    AB51 5HA Inverurie
    Aberdeenshire
    Director
    Brockhall
    West Middleton
    AB51 5HA Inverurie
    Aberdeenshire
    ScotlandBritishCompany Director453510004
    SIMKINS, Rhys Robert
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    Director
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    ScotlandBritish,AustralianOperations124489150002
    SIMKINS, Tasman Peregrine
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    Director
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    United KingdomBritishSurveyor124489290001
    WILLIAMS, John Philip, Dr
    Carden Place
    AB10 1UR Aberdeen
    6
    Scotland
    Director
    Carden Place
    AB10 1UR Aberdeen
    6
    Scotland
    EnglandBritishDirector10832520003
    YOUNG, Gary Richard
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    Director
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    EnglandBritishDirector40400220010

    Who are the persons with significant control of OCEANFIX INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rps Energy Ltd
    Western Avenue
    Milton Park, Milton
    OX14 4SH Abingdon
    20
    Oxon
    England
    Apr 06, 2016
    Western Avenue
    Milton Park, Milton
    OX14 4SH Abingdon
    20
    Oxon
    England
    No
    Legal Form100% Shareholder
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number1465554
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OCEANFIX INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 25, 1982
    Delivered On Apr 13, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 13, 1982Registration of a charge
    • Apr 16, 2008Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0