GENERAL OCEANS UK HOLDINGS LTD
Overview
| Company Name | GENERAL OCEANS UK HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC308386 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GENERAL OCEANS UK HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GENERAL OCEANS UK HOLDINGS LTD located?
| Registered Office Address | Peregrine Road Westhill Business Park Westhill AB32 6JL Aberdeen Aberdeenshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENERAL OCEANS UK HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| TRITECH HOLDINGS LIMITED | Oct 25, 2006 | Oct 25, 2006 |
| MOUNTWEST 696 LIMITED | Sep 11, 2006 | Sep 11, 2006 |
What are the latest accounts for GENERAL OCEANS UK HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for GENERAL OCEANS UK HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for GENERAL OCEANS UK HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2025 | 26 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 20, 2025
| 3 pages | SH01 | ||||||||||
Change of details for Mr Atle Lohrmann as a person with significant control on Mar 31, 2025 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Anton Marius Van Heerden on Mar 31, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Atle Lohrmann on Mar 31, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2023 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed tritech holdings LIMITED\certificate issued on 21/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Alastair James Leslie Mitchell as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Bradley as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacqueline Mccloy as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew James Burton as a secretary on Apr 04, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sally Cathleen Hanson as a secretary on Apr 04, 2023 | 1 pages | TM02 | ||||||||||
Notification of General Oceans As as a person with significant control on Oct 01, 2022 | 2 pages | PSC02 | ||||||||||
Current accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Notification of Atle Lohrmann as a person with significant control on Sep 30, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Moog Reading Ltd as a person with significant control on Sep 30, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Anton Van Heerden as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Atle Lohrmann as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pam Parker-White as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of GENERAL OCEANS UK HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON, Andrew James | Secretary | Westhill Business Park Westhill AB32 6JL Aberdeen Peregrine Road Aberdeenshire | 307744320001 | |||||||
| LOHRMANN, Atle | Director | Duke Street W1K 6JQ London 4th Floor, 78 England | England | Norwegian | 288628280002 | |||||
| VAN HEERDEN, Anton Marius | Director | Duke Street W1K 6JQ London 4th Floor, 78 England | England | British | 300651920001 | |||||
| HANSON, Sally Cathleen | Secretary | Westhill Business Park Westhill AB32 6JL Aberdeen Peregrine Road Aberdeenshire | 294536430001 | |||||||
| HEAD, Christopher Alan | Secretary | Seneca Street & Jamison Road NY 14052 East Aurora Moog Inc New York United States | British | 172824930001 | ||||||
| MCCLOY, Jacqueline | Secretary | Westhill Business Park Westhill AB32 6JL Aberdeen Peregrine Road Aberdeenshire | British | 154868340001 | ||||||
| STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||
| STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1FW Aberdeen 34 Aberdeenshire | 129592570001 | |||||||
| BALL, Lawrence John | Director | N.Main St 24060 Blacksburg 1213 Virginia Usa | Usa | American | 171694070001 | |||||
| BESWICK, Simon | Director | Westhill Business Park Westhill AB32 6JL Aberdeen Peregrine Road Aberdeenshire | Scotland | British | 133770010001 | |||||
| BOWERS, Craig Stephen | Director | Westhill Business Park Westhill AB32 6JL Aberdeen Peregrine Road Aberdeenshire | Canada | Canadian | 239037790001 | |||||
| BRADLEY, David | Director | Westhill Business Park Westhill AB32 6JL Aberdeen Peregrine Road Aberdeenshire | Scotland | Irish | 196772540001 | |||||
| CHESNEY, Carol Tredway | Director | Little Summeries Whielden Street HP7 0HU Amersham Buckinghamshire | United Kingdom | American | 54509020011 | |||||
| GLISTER, Michael John | Director | Frazee Avenue B3B 1Z4 Dartmouth 77 Nova Scotia Canada | Nova Scotia, Canada | British And Canadian | 171694560001 | |||||
| HARVEY, Patrick Ronald | Director | Westhill Business Park Westhill AB32 6JL Aberdeen Peregrine Road Aberdeenshire United Kingdom | Usa | American | 171694250001 | |||||
| KNOX, Mark Alexander James | Director | Westhill Business Park Westhill AB32 6JL Aberdeen Peregrine Road Aberdeenshire | Scotland | British,Irish | 259355170001 | |||||
| LAVELLE, Mark Stephen | Director | Misbourne Court, Rectory Way HP7 0DE Amersham Halma Plc Buckinghamshire United Kingdom | England | British | 79015160001 | |||||
| LLEWELLYN, Jeremy Norman | Director | 21 Maes Y Bryn Pontprennau CF23 8XQ Cardiff South Glamorgan | British | 106905200001 | ||||||
| MARSH, Richard John | Director | 39 Craigieburn Park AB15 7SG Aberdeen | United Kingdom | British | 231680003 | |||||
| MCCLOY, Jacqueline | Director | Westhill Business Park Westhill AB32 6JL Aberdeen Peregrine Road Aberdeenshire | England | British | 89001870002 | |||||
| MITCHELL, Alastair James Leslie | Director | Westhill Business Park Westhill AB32 6JL Aberdeen Peregrine Road Aberdeenshire | England | British | 97104810001 | |||||
| NEILSON, Ewan Craig | Nominee Director | 16 Earlspark Road Bieldside AB15 9BZ Aberdeen | Scotland | British | 900025810001 | |||||
| NORMAN, David John | Director | Sutton Park Avenue RG6 1AW Reading Unit 30 Berkshire United Kingdom | United Kingdom | British | 36831780002 | |||||
| PARKER-WHITE, Pam | Director | Westhill Business Park Westhill AB32 6JL Aberdeen Peregrine Road Aberdeenshire | United States | American | 196816220001 | |||||
| PARKER-WHITE, Pam | Director | Westhill Business Park Westhill AB32 6JL Aberdeen Peregrine Road Aberdeenshire | United States | American | 196816220001 | |||||
| RICHARDSON, Andrew John | Director | Warwick Road Chadwick End B93 0BU Solihull The Mews House West Midlands | British | 132142760001 | ||||||
| STAMPER, Allan | Director | 12 Sunnybank KT18 7DX Epsom Surrey | England | British | 6843870001 | |||||
| WRIGHT, Richard Kenneth | Director | Bogs Of Coullie AB51 5LU Monymusk Aberdeenshire | British | 1310380001 |
Who are the persons with significant control of GENERAL OCEANS UK HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| General Oceans As | Oct 01, 2022 | Vangkroken 2 1351 Rud General Oceans As Norway | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Atle Lohrmann | Sep 30, 2022 | Duke Street W1K 6JQ London 4th Floor, 78 England | No | ||||||||||
Nationality: Norwegian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Moog Reading Ltd | Apr 06, 2016 | Suttons Business Park, Sutton Park Avenue Earley RG6 1AW Reading 30 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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