About

Registered Number: SC074452
Date of Incorporation: 08/04/1981 (43 years ago)
Company Status: Active
Registered Address: 9 Queens Road, Aberdeen, AB15 4YL,

 

Oceanfix International Ltd was setup in 1981, it's status in the Companies House registry is set to "Active". 51-100 people are employed by the business. Gormley, David Joseph, Gormley, David Joseph, Rigby, April, Dawkins, Peter Geoffrey, Knowles, Geoffrey John, Simkins, Peter Peregrine, Simkins, Rhys Robert, Simkins, Tasman Peregrine are listed as the directors of the company. Oceanfix International Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORMLEY, David Joseph 04 December 2018 - 1
DAWKINS, Peter Geoffrey N/A 28 July 2003 1
KNOWLES, Geoffrey John N/A 07 March 2004 1
SIMKINS, Peter Peregrine N/A 20 March 2009 1
SIMKINS, Rhys Robert 01 September 2007 01 October 2020 1
SIMKINS, Tasman Peregrine 01 September 2007 01 October 2020 1
Secretary Name Appointed Resigned Total Appointments
GORMLEY, David Joseph 04 December 2018 - 1
RIGBY, April 20 March 2008 25 September 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
AA - Annual Accounts 12 May 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 03 January 2019
AP01 - Appointment of director 13 December 2018
AP03 - Appointment of secretary 13 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
AA - Annual Accounts 28 August 2018
AD01 - Change of registered office address 19 April 2018
CS01 - N/A 03 January 2018
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 04 January 2017
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 04 October 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 17 May 2012
CH03 - Change of particulars for secretary 28 March 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 12 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 14 October 2010
TM01 - Termination of appointment of director 26 April 2010
AD01 - Change of registered office address 01 February 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 24 November 2008
RESOLUTIONS - N/A 02 May 2008
225 - Change of Accounting Reference Date 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
419a(Scot) - N/A 17 April 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
AA - Annual Accounts 26 November 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 29 November 2006
169 - Return by a company purchasing its own shares 07 February 2006
363s - Annual Return 06 February 2006
RESOLUTIONS - N/A 31 January 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 08 November 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 22 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 30 November 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 02 November 1994
287 - Change in situation or address of Registered Office 13 September 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 30 November 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 15 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1993
AA - Annual Accounts 29 May 1992
363a - Annual Return 07 February 1992
363s - Annual Return 10 January 1992
287 - Change in situation or address of Registered Office 19 November 1991
AA - Annual Accounts 29 May 1991
363 - Annual Return 11 February 1991
363 - Annual Return 09 March 1990
AA - Annual Accounts 08 March 1990
363 - Annual Return 06 December 1989
AA - Annual Accounts 23 May 1989
363 - Annual Return 05 August 1988
363 - Annual Return 07 June 1988
AA - Annual Accounts 07 June 1988
288 - N/A 19 November 1987
288 - N/A 27 May 1987
363 - Annual Return 14 May 1987
AA - Annual Accounts 20 April 1987
288 - N/A 06 April 1987
395 - Particulars of a mortgage or charge 13 April 1982
NEWINC - New incorporation documents 08 April 1981

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.