About

Registered Number: SC298023
Date of Incorporation: 02/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 36 Camperdown Street, City Quay, Dundee, DD1 3JA

 

Osd-imt Ltd was registered on 02 March 2006, it's status at Companies House is "Active". We don't know the number of employees at the company. The current directors of this organisation are listed as Van Os, Lodewijk Jan Eise, Haars, Jan Gerard, Richards, Andrew, Rietveldt, Robertus Wilhelmus, Van Der Scheer, Luuth Sander, Offshore Ship Designers B.V. in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN OS, Lodewijk Jan Eise 29 November 2018 - 1
HAARS, Jan Gerard 03 June 2015 29 July 2016 1
RICHARDS, Andrew 31 December 2008 31 August 2013 1
RIETVELDT, Robertus Wilhelmus 02 June 2006 26 March 2008 1
VAN DER SCHEER, Luuth Sander 03 June 2015 29 July 2016 1
OFFSHORE SHIP DESIGNERS B.V. 17 October 2018 01 February 2019 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 08 April 2019
TM01 - Termination of appointment of director 06 February 2019
AP01 - Appointment of director 19 December 2018
AP02 - Appointment of corporate director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
TM02 - Termination of appointment of secretary 30 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 05 March 2015
RESOLUTIONS - N/A 20 January 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 26 September 2013
CH03 - Change of particulars for secretary 16 September 2013
CH01 - Change of particulars for director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AR01 - Annual Return 17 April 2013
AD01 - Change of registered office address 21 January 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 05 April 2011
RESOLUTIONS - N/A 04 February 2011
MEM/ARTS - N/A 04 February 2011
AA - Annual Accounts 27 August 2010
CH01 - Change of particulars for director 25 August 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 31 March 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 30 April 2009
CERTNM - Change of name certificate 29 April 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
RESOLUTIONS - N/A 08 January 2009
MEM/ARTS - N/A 08 January 2009
287 - Change in situation or address of Registered Office 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 18 March 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 11 May 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
CERTNM - Change of name certificate 22 January 2007
SA - Shares agreement 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
123 - Notice of increase in nominal capital 22 January 2007
225 - Change of Accounting Reference Date 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2006
123 - Notice of increase in nominal capital 14 July 2006
410(Scot) - N/A 04 July 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.