Advanced company searchLink opens in new window

OMEGA SUBSEA UK LTD

Company number SC506940

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)
30 Dec 2024 AA Accounts for a small company made up to 31 December 2023
01 Oct 2024 PSC07 Cessation of Andreas Hveding Aubert as a person with significant control on 1 June 2017
01 Oct 2024 AD01 Registered office address changed from H & R House Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to Unit 30 Abercrombie Court Prospect Road Westhill Aberdeenshire AB32 6FE on 1 October 2024
04 Jul 2024 CS01 Confirmation statement made on 28 May 2024 with updates
26 Mar 2024 TM01 Termination of appointment of Keith Charles Robathan as a director on 25 March 2024
26 Feb 2024 PSC07 Cessation of Keith Charles Robathan as a person with significant control on 12 February 2024
21 Dec 2023 AA Accounts for a small company made up to 31 December 2022
14 Dec 2023 AUD Auditor's resignation
29 Aug 2023 PSC07 Cessation of Alistair Mckee as a person with significant control on 29 September 2022
03 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with updates
03 Jun 2023 AD01 Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom to H & R House Woodburn Road Blackburn Aberdeen AB21 0PS on 3 June 2023
09 Jan 2023 AA Accounts for a small company made up to 31 December 2021
30 Sep 2022 TM01 Termination of appointment of Alistair Mckee as a director on 30 September 2022
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
08 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 28 May 2017
08 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 28 May 2018
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
11 Jun 2020 PSC01 Notification of Kjell Tore Helgeland as a person with significant control on 6 April 2016
11 Jun 2020 PSC07 Cessation of Havard Ravatn as a person with significant control on 13 March 2018
11 Jun 2020 PSC07 Cessation of Jan Harald Kvamme as a person with significant control on 13 March 2018
11 Jun 2020 PSC07 Cessation of Lasse Norevik as a person with significant control on 13 March 2018
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018