Company NameOcean Frontier Services Limited
DirectorBernd Ocic
Company StatusActive
Company NumberSC205989
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Bernd Ocic
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed03 May 2000(3 weeks, 5 days after company formation)
Appointment Duration23 years, 12 months
RoleRov Pilot-Tech
Country of ResidenceScotland
Correspondence AddressOld Ballachailloch Farmhouse
Strathdon
Aberdeenshire
AB36 8XL
Scotland
Secretary NameRobin Andrew Falconer
NationalityBritish
StatusCurrent
Appointed14 September 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAird House
Urquhart Road
Oldmeldrum, Inverurie
Aberdeenshire
AB51 0EX
Scotland
Secretary NameMessrs  Stewart & Watson
NationalityBritish
StatusResigned
Appointed03 May 2000(3 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 13 September 2005)
RoleSolicitors
Correspondence Address21 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.legaladviceforbusinesses.com

Location

Registered AddressAird House Urquhart Road
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EX
Scotland
ConstituencyGordon
WardMid Formartine
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bernd Ocic
100.00%
Ordinary

Financials

Year2014
Net Worth£108,237
Cash£13,794
Current Liabilities£104,701

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

20 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
22 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 March 2017 (5 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Registered office address changed from the Stables, Aird House Urquhart Road Oldmeldrum, Inverurie Aberdeenshire AB51 0EX on 1 May 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 May 2014Registered office address changed from the Stables, Aird House Urquhart Road Oldmeldrum, Inverurie Aberdeenshire AB51 0EX on 1 May 2014 (1 page)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Registered office address changed from , the Stables, Aird House, Urquhart Road, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0EX on 1 May 2014 (1 page)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 August 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Bernd Ocic on 7 April 2010 (2 pages)
6 August 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Bernd Ocic on 7 April 2010 (2 pages)
6 August 2010Director's details changed for Bernd Ocic on 7 April 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Return made up to 07/04/09; full list of members (3 pages)
30 June 2009Return made up to 07/04/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 May 2008Return made up to 07/04/08; full list of members (3 pages)
27 May 2008Return made up to 07/04/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 May 2007Return made up to 07/04/07; no change of members (6 pages)
29 May 2007Return made up to 07/04/07; no change of members (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 May 2006Return made up to 07/04/06; full list of members (6 pages)
16 May 2006Return made up to 07/04/06; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Registered office changed on 21/09/05 from: 21 market square oldmeldrum inverurie aberdeenshire AB51 0AA (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005Registered office changed on 21/09/05 from: 21 market square, oldmeldrum, inverurie, aberdeenshire AB51 0AA (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Secretary resigned (1 page)
7 April 2005Return made up to 07/04/05; full list of members (6 pages)
7 April 2005Return made up to 07/04/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 May 2004Return made up to 07/04/04; full list of members (6 pages)
24 May 2004Return made up to 07/04/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 May 2003Return made up to 07/04/03; full list of members (6 pages)
22 May 2003Return made up to 07/04/03; full list of members (6 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 May 2002Return made up to 07/04/02; full list of members (7 pages)
28 May 2002Return made up to 07/04/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 May 2001Return made up to 07/04/01; full list of members (6 pages)
16 May 2001Return made up to 07/04/01; full list of members (6 pages)
6 October 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
6 October 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
23 June 2000Memorandum and Articles of Association (9 pages)
23 June 2000Memorandum and Articles of Association (9 pages)
21 June 2000Company name changed cardbusy LIMITED\certificate issued on 22/06/00 (2 pages)
21 June 2000Company name changed cardbusy LIMITED\certificate issued on 22/06/00 (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: 24 great king street, edinburgh, midlothian EH3 6QN (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
7 April 2000Incorporation (13 pages)
7 April 2000Incorporation (13 pages)