Omega Offshore Engineering Services Ltd

General information

Name:

Omega Offshore Engineering Services Limited

Office Address:

12 Carden Place AB10 1UR Aberdeen

Number: SC338934

Incorporation date: 2008-03-05

Dissolution date: 2020-12-10

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as SC338934 sixteen years ago, Omega Offshore Engineering Services Ltd had been a private limited company until 2020-12-10 - the time it was officially closed. The firm's last known registration address was 12 Carden Place, Aberdeen.

The officers included: Jillian C. chosen to lead the company in 2014 and Steven C. chosen to lead the company in 2008 in March.

Executives who controlled the firm include: Steven C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jillian C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jillian C.

Role: Director

Appointed: 22 May 2014

Latest update: 19 September 2023

Steven C.

Role: Director

Appointed: 05 March 2008

Latest update: 19 September 2023

People with significant control

Steven C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jillian C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2019
Account last made up date 31 March 2017
Confirmation statement next due date 19 March 2019
Confirmation statement last made up date 05 March 2018
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 May 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 April 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 May 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 15 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2014

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2015

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2016

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Closest Companies - by postcode