OCEAN INSTALLER LIMITED
Overview
| Company Name | OCEAN INSTALLER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC416120 |
| 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 OCEAN INSTALLER LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
- Other specialised construction activities n.e.c. (43999) / Construction
Where is OCEAN INSTALLER LIMITED located?
| Registered Office Address | Brodies House 31 - 33 Union Grove AB10 6SD Aberdeen Scotland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OCEAN INSTALLER LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAVFRAM LIMITED | Jan 13, 2021 | Jan 13, 2021 |
| OCEAN INSTALLER LIMITED | Mar 13, 2012 | Mar 13, 2012 |
| PACIFIC SHELF 1687 LIMITED | Feb 03, 2012 | Feb 03, 2012 |
What are the latest accounts for OCEAN INSTALLER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OCEAN INSTALLER LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for OCEAN INSTALLER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 43 pages | AA | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of Confirmation Statement dated Feb 18, 2023 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Feb 18, 2023 | 3 pages | RP04CS01 | ||||||||||
| ||||||||||||
Registration of charge SC4161200010, created on Feb 21, 2025 | 15 pages | MR01 | ||||||||||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||
Satisfaction of charge SC4161200005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC4161200007 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC4161200006 in full | 4 pages | MR04 | ||||||||||
Registration of charge SC4161200009, created on Jun 28, 2024 | 15 pages | MR01 | ||||||||||
Registration of charge SC4161200008, created on Jun 28, 2024 | 13 pages | MR01 | ||||||||||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Appointment of Lisa Rose as a director on Mar 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin James Massie as a director on Mar 14, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed havfram LIMITED\certificate issued on 01/02/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||
Termination of appointment of Robert Daniel Gillespie as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Kevin James Massie on Jun 24, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Daniel Gillespie on Jun 24, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from Brodies Llp Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD Scotland to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on Jun 21, 2022 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Carey John Veitch on Jun 21, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of OCEAN INSTALLER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square Scotland |
| 79799970001 | ||||||||||
| ROSE, Lisa | Director | 31-33 Union Grove AB10 6SD Aberdeen Brodies House Scotland | Scotland | British | 307358920001 | |||||||||
| SCOTT, Gregor William James | Director | 31 - 33 Union Grove AB10 6SD Aberdeen Brodies House Scotland Scotland | United Kingdom | British | 191577670002 | |||||||||
| STRAND, Håvard | Director | 31 - 33 Union Grove AB10 6SD Aberdeen Brodies House Scotland Scotland | Norway | Norwegian | 254425050001 | |||||||||
| VEITCH, Carey John | Director | 31 - 33 Union Grove AB10 6SD Aberdeen Brodies House Scotland Scotland | United Kingdom | British | 251762400002 | |||||||||
| MD SECRETARIES LIMITED | Secretary | Bothwell Street G2 7EQ Glasgow 141 |
| 117456920001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 Yorkshire United Kingdom |
| 76579530001 | ||||||||||
| CONNON, Roger Gordon | Director | Rose Street AB10 1UD Aberdeen Johnstone House, 52-54 | Scotland | British | 162158150001 | |||||||||
| GILLESPIE, Robert Daniel | Director | 31 - 33 Union Grove AB10 6SD Aberdeen Brodies House Scotland Scotland | United Kingdom | British | 206705970001 | |||||||||
| MACRAE, Alan | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | United Kingdom | British | 169088290001 | |||||||||
| MASSIE, Kevin James | Director | 31 - 33 Union Grove AB10 6SD Aberdeen Brodies House Scotland Scotland | Scotland | British | 280873420001 | |||||||||
| MCEWING, David | Director | Rose Street AB10 1UD Aberdeen Johnstone House, 52-54 | United Kingdom | British | 137839130001 | |||||||||
| RIISE, Steinar | Director | Hinna Park, Building C Jattavegen 7 PO BOX 8070 Ocean Installer Ii 4068 Stavanger Norway | Norway | Norwegian | 167983700001 | |||||||||
| SANNE, Ole | Director | PO BOX 8070 4068 Stavanger Jattavagveien 7 Norway | Norway | Norwegian | 169091950001 | |||||||||
| SHAW, Martin Humphrey | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | United Kingdom | British | 160331240001 | |||||||||
| SISLEY, Martin | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | United Kingdom | British | 171309460001 |
What are the latest statements on persons with significant control for OCEAN INSTALLER LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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