ONESUBSEA OPERATIONS LIMITED
PORTLETHEN D.E.S. OPERATIONS LIMITED MOUNTWEST 395 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB12 4YB

Company number SC226359
Status Active
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address BADENTOY AVENUE, PORTLETHEN, ABERDEENSHIRE, AB12 4YB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Full accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of ONESUBSEA OPERATIONS LIMITED are www.onesubseaoperations.co.uk, and www.onesubsea-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Aberdeen Rail Station is 5.6 miles; to Stonehaven Rail Station is 7.6 miles; to Dyce Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Onesubsea Operations Limited is a Private Limited Company. The company registration number is SC226359. Onesubsea Operations Limited has been working since 17 December 2001. The present status of the company is Active. The registered address of Onesubsea Operations Limited is Badentoy Avenue Portlethen Aberdeenshire Ab12 4yb. . KARATHANOS, Gina Ann is a Secretary of the company. VARIU, Alexandru Sorin is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. PURCELL, Justin Stuart is a Director of the company. VARIU, Alexandru Sorin is a Director of the company. Secretary MACKIE, George has been resigned. Secretary ROBERTS, Cheryl Lynn has been resigned. Nominee Secretary STRONACHS has been resigned. Director ANSON, Bernard has been resigned. Director BRYCE, Thomas Gerard has been resigned. Director DONALD, Ian has been resigned. Director LEMMER, William Clarence has been resigned. Director MACKIE, George has been resigned. Director NUTLEY, Brian George has been resigned. Director PLATT, Clayton Andrew has been resigned. Nominee Director RENNIE, David Alan has been resigned. Director ROBERTS, Cheryl Lynn has been resigned. Director WALKER, David Andrew has been resigned. Director WILLIAMS, Glynn Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KARATHANOS, Gina Ann
Appointed Date: 28 August 2013

Secretary
VARIU, Alexandru Sorin
Appointed Date: 06 March 2014

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 30 September 2010

Director
PURCELL, Justin Stuart
Appointed Date: 30 April 2016
51 years old

Director
VARIU, Alexandru Sorin
Appointed Date: 06 March 2014
49 years old

Resigned Directors

Secretary
MACKIE, George
Resigned: 01 October 2010
Appointed Date: 13 March 2007

Secretary
ROBERTS, Cheryl Lynn
Resigned: 07 March 2014
Appointed Date: 30 September 2010

Nominee Secretary
STRONACHS
Resigned: 13 March 2007
Appointed Date: 17 December 2001

Director
ANSON, Bernard
Resigned: 13 March 2007
Appointed Date: 05 January 2004
81 years old

Director
BRYCE, Thomas Gerard
Resigned: 31 July 2006
Appointed Date: 10 March 2003
57 years old

Director
DONALD, Ian
Resigned: 13 March 2007
Appointed Date: 30 April 2002
66 years old

Director
LEMMER, William Clarence
Resigned: 19 July 2013
Appointed Date: 13 March 2007
81 years old

Director
MACKIE, George
Resigned: 01 October 2010
Appointed Date: 13 March 2007
78 years old

Director
NUTLEY, Brian George
Resigned: 13 March 2007
Appointed Date: 12 May 2006
75 years old

Director
PLATT, Clayton Andrew
Resigned: 30 April 2016
Appointed Date: 19 July 2013
58 years old

Nominee Director
RENNIE, David Alan
Resigned: 30 April 2002
Appointed Date: 17 December 2001
72 years old

Director
ROBERTS, Cheryl Lynn
Resigned: 07 March 2014
Appointed Date: 30 September 2010
62 years old

Director
WALKER, David Andrew
Resigned: 13 March 2007
Appointed Date: 07 February 2005
58 years old

Director
WILLIAMS, Glynn Richard
Resigned: 13 March 2007
Appointed Date: 23 December 2003
70 years old

Persons With Significant Control

Onesubsea Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ONESUBSEA OPERATIONS LIMITED Events

09 Mar 2017
Confirmation statement made on 17 December 2016 with updates
02 Mar 2017
Full accounts made up to 31 March 2016
10 Dec 2016
Compulsory strike-off action has been discontinued
08 Dec 2016
Full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 92 more events
14 Jan 2003
Accounting reference date extended from 31/12/02 to 30/04/03
07 May 2002
Director resigned
07 May 2002
New director appointed
06 Feb 2002
Company name changed mountwest 395 LIMITED\certificate issued on 06/02/02
17 Dec 2001
Incorporation

ONESUBSEA OPERATIONS LIMITED Charges

16 October 2006
Bond & floating charge
Delivered: 3 November 2006
Status: Satisfied on 17 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…