GENERAL OCEANS UK HOLDINGS LTD

GENERAL OCEANS UK HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGENERAL OCEANS UK HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC308386
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GENERAL OCEANS UK HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    TRITECH HOLDINGS LIMITEDOct 25, 2006Oct 25, 2006
    MOUNTWEST 696 LIMITEDSep 11, 2006Sep 11, 2006

    What are the latest accounts for GENERAL OCEANS UK HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for GENERAL OCEANS UK HOLDINGS LTD?

    Last Confirmation Statement Made Up ToSep 09, 2026
    Next Confirmation Statement DueSep 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2025
    OverdueNo

    What are the latest filings for GENERAL OCEANS UK HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2025

    26 pagesAA

    Statement of capital following an allotment of shares on Dec 20, 2025

    • Capital: GBP 5,945,000
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Sep 09, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 20, 2025

    • Capital: GBP 5,945,000
    3 pagesSH01

    Change of details for Mr Atle Lohrmann as a person with significant control on Mar 31, 2025

    2 pagesPSC04

    Director's details changed for Mr Anton Marius Van Heerden on Mar 31, 2025

    2 pagesCH01

    Director's details changed for Mr Atle Lohrmann on Mar 31, 2025

    2 pagesCH01

    Confirmation statement made on Sep 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Sep 11, 2023 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed tritech holdings LIMITED\certificate issued on 21/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 21, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2023

    RES15

    Termination of appointment of Alastair James Leslie Mitchell as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of David Bradley as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of Jacqueline Mccloy as a director on Aug 31, 2023

    1 pagesTM01

    Appointment of Mr Andrew James Burton as a secretary on Apr 04, 2023

    2 pagesAP03

    Termination of appointment of Sally Cathleen Hanson as a secretary on Apr 04, 2023

    1 pagesTM02

    Notification of General Oceans As as a person with significant control on Oct 01, 2022

    2 pagesPSC02

    Current accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Notification of Atle Lohrmann as a person with significant control on Sep 30, 2022

    2 pagesPSC01

    Cessation of Moog Reading Ltd as a person with significant control on Sep 30, 2022

    1 pagesPSC07

    Appointment of Anton Van Heerden as a director on Sep 30, 2022

    2 pagesAP01

    Appointment of Mr Atle Lohrmann as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Pam Parker-White as a director on Sep 30, 2022

    1 pagesTM01

    Who are the officers of GENERAL OCEANS UK HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Andrew James
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    Secretary
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    307744320001
    LOHRMANN, Atle
    Duke Street
    W1K 6JQ London
    4th Floor, 78
    England
    Director
    Duke Street
    W1K 6JQ London
    4th Floor, 78
    England
    EnglandNorwegian288628280002
    VAN HEERDEN, Anton Marius
    Duke Street
    W1K 6JQ London
    4th Floor, 78
    England
    Director
    Duke Street
    W1K 6JQ London
    4th Floor, 78
    England
    EnglandBritish300651920001
    HANSON, Sally Cathleen
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    Secretary
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    294536430001
    HEAD, Christopher Alan
    Seneca Street & Jamison Road
    NY 14052 East Aurora
    Moog Inc
    New York
    United States
    Secretary
    Seneca Street & Jamison Road
    NY 14052 East Aurora
    Moog Inc
    New York
    United States
    British172824930001
    MCCLOY, Jacqueline
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    Secretary
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    British154868340001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    129592570001
    BALL, Lawrence John
    N.Main St
    24060 Blacksburg
    1213
    Virginia
    Usa
    Director
    N.Main St
    24060 Blacksburg
    1213
    Virginia
    Usa
    UsaAmerican171694070001
    BESWICK, Simon
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    Director
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    ScotlandBritish133770010001
    BOWERS, Craig Stephen
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    Director
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    CanadaCanadian239037790001
    BRADLEY, David
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    Director
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    ScotlandIrish196772540001
    CHESNEY, Carol Tredway
    Little Summeries
    Whielden Street
    HP7 0HU Amersham
    Buckinghamshire
    Director
    Little Summeries
    Whielden Street
    HP7 0HU Amersham
    Buckinghamshire
    United KingdomAmerican54509020011
    GLISTER, Michael John
    Frazee Avenue
    B3B 1Z4 Dartmouth
    77
    Nova Scotia
    Canada
    Director
    Frazee Avenue
    B3B 1Z4 Dartmouth
    77
    Nova Scotia
    Canada
    Nova Scotia, CanadaBritish And Canadian171694560001
    HARVEY, Patrick Ronald
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    United Kingdom
    Director
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    United Kingdom
    UsaAmerican171694250001
    KNOX, Mark Alexander James
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    Director
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    ScotlandBritish,Irish259355170001
    LAVELLE, Mark Stephen
    Misbourne Court, Rectory Way
    HP7 0DE Amersham
    Halma Plc
    Buckinghamshire
    United Kingdom
    Director
    Misbourne Court, Rectory Way
    HP7 0DE Amersham
    Halma Plc
    Buckinghamshire
    United Kingdom
    EnglandBritish79015160001
    LLEWELLYN, Jeremy Norman
    21 Maes Y Bryn
    Pontprennau
    CF23 8XQ Cardiff
    South Glamorgan
    Director
    21 Maes Y Bryn
    Pontprennau
    CF23 8XQ Cardiff
    South Glamorgan
    British106905200001
    MARSH, Richard John
    39 Craigieburn Park
    AB15 7SG Aberdeen
    Director
    39 Craigieburn Park
    AB15 7SG Aberdeen
    United KingdomBritish231680003
    MCCLOY, Jacqueline
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    Director
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    EnglandBritish89001870002
    MITCHELL, Alastair James Leslie
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    Director
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    EnglandBritish97104810001
    NEILSON, Ewan Craig
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Nominee Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    ScotlandBritish900025810001
    NORMAN, David John
    Sutton Park Avenue
    RG6 1AW Reading
    Unit 30
    Berkshire
    United Kingdom
    Director
    Sutton Park Avenue
    RG6 1AW Reading
    Unit 30
    Berkshire
    United Kingdom
    United KingdomBritish36831780002
    PARKER-WHITE, Pam
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    Director
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    United StatesAmerican196816220001
    PARKER-WHITE, Pam
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    Director
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Aberdeenshire
    United StatesAmerican196816220001
    RICHARDSON, Andrew John
    Warwick Road
    Chadwick End
    B93 0BU Solihull
    The Mews House
    West Midlands
    Director
    Warwick Road
    Chadwick End
    B93 0BU Solihull
    The Mews House
    West Midlands
    British132142760001
    STAMPER, Allan
    12 Sunnybank
    KT18 7DX Epsom
    Surrey
    Director
    12 Sunnybank
    KT18 7DX Epsom
    Surrey
    EnglandBritish6843870001
    WRIGHT, Richard Kenneth
    Bogs Of Coullie
    AB51 5LU Monymusk
    Aberdeenshire
    Director
    Bogs Of Coullie
    AB51 5LU Monymusk
    Aberdeenshire
    British1310380001

    Who are the persons with significant control of GENERAL OCEANS UK HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    General Oceans As
    Vangkroken 2
    1351 Rud
    General Oceans As
    Norway
    Oct 01, 2022
    Vangkroken 2
    1351 Rud
    General Oceans As
    Norway
    No
    Legal FormLimited Company
    Country RegisteredNorway
    Legal AuthorityPrivate Limited Liability Companies Act From 1997
    Place RegisteredNorway
    Registration Number927 002 264
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Atle Lohrmann
    Duke Street
    W1K 6JQ London
    4th Floor, 78
    England
    Sep 30, 2022
    Duke Street
    W1K 6JQ London
    4th Floor, 78
    England
    No
    Nationality: Norwegian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Moog Reading Ltd
    Suttons Business Park, Sutton Park Avenue
    Earley
    RG6 1AW Reading
    30
    England
    Apr 06, 2016
    Suttons Business Park, Sutton Park Avenue
    Earley
    RG6 1AW Reading
    30
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number00586505
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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