General information

Name:

Oceam Limited

Office Address:

23 Hill Street Dufftown AB55 4AW Keith

Number: SC473589

Incorporation date: 2014-03-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as SC473589 10 years ago, Oceam Ltd is categorised as a Private Limited Company. The company's actual office address is 23 Hill Street, Dufftown Keith. This firm's declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2023/03/31 is the last time the accounts were reported.

In order to be able to match the demands of the clients, this limited company is permanently being developed by a body of two directors who are Claire M. and Allan M.. Their successful cooperation has been of extreme use to this limited company for 3 years.

Executives who have control over the firm are as follows: Allan M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Claire M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Claire M.

Role: Director

Appointed: 06 April 2021

Latest update: 16 January 2024

Allan M.

Role: Director

Appointed: 26 March 2014

Latest update: 16 January 2024

People with significant control

Allan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Claire M.
Notified on 6 April 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 26 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 September 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 12th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Mike's Fish & Chips 32 High Street

Post code:

AB51 3XQ

City / Town:

Inverurie

HQ address,
2016

Address:

33 York Street

Post code:

AB55 4AU

City / Town:

Dufftown

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Closest Companies - by postcode