About

Registered Number: SC348469
Date of Incorporation: 12/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 29 Commercial Street, Dundee, DD1 3DG

 

Omb Offshore Applications Ltd was registered on 12 September 2008, it's status in the Companies House registry is set to "Active". This company has 6 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREVI, Simone 12 September 2008 - 1
HENDERSON, Colin 06 April 2014 - 1
BREVI, Fabio 12 September 2008 22 October 2009 1
PHILLIPS, Martin 22 October 2009 06 September 2013 1
STEPHEN MABBOTT LTD. 12 September 2008 12 September 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 12 September 2008 12 September 2008 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 26 September 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 09 July 2014
AP01 - Appointment of director 17 April 2014
AR01 - Annual Return 12 September 2013
TM01 - Termination of appointment of director 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 20 June 2012
CH01 - Change of particulars for director 10 February 2012
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH03 - Change of particulars for secretary 22 September 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 24 March 2010
AP01 - Appointment of director 23 October 2009
TM01 - Termination of appointment of director 22 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
225 - Change of Accounting Reference Date 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
RESOLUTIONS - N/A 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
NEWINC - New incorporation documents 12 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.