Company NameOnesubsea Processing UK Limited
Company StatusConverted / Closed
Company NumberSC237293
CategoryConverted / Closed
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date21 February 2019 (5 years, 2 months ago)
Previous NameFramo Engineering Uk. Ltd.

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameGina Ann Karathanos
StatusClosed
Appointed30 October 2014(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 21 February 2019)
RoleCompany Director
Correspondence Address225 Schlumberger Drive
Office 1330
Sugar Land
Tx 77478
United States
Director NameSimon Walter McCloud
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2018(15 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 21 February 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOnesubsea Queen Streetv
Stourton
Leeds
LS10 1SB
Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2018(15 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 21 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Secretary NameSimon Smoker
StatusClosed
Appointed13 April 2018(15 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 21 February 2019)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
EH6 0NZ
Scotland
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed30 October 2014(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 21 February 2019)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Ole Gams Steine
Date of BirthOctober 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleManaging Director
Country of ResidenceNorway
Correspondence Address1 St. Swithin Row
Aberdeen
AB10 6DL
Scotland
Director NameMr Thorbjoern Vaagenes
Date of BirthMay 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleFinancial Director
Country of ResidenceNorway
Correspondence AddressSuite A, 1 St. Swithin Row
Aberdeen
AB10 6DL
Scotland
Director NameMr Jon Arve Svaeren
Date of BirthMay 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleSales Director
Country of ResidenceNorway
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameMr Thorbjoern Vaagenes
NationalityNorwegian
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleFinancial Director
Country of ResidenceNorway
Correspondence AddressSuite A, 1 St. Swithin Row
Aberdeen
AB10 6DL
Scotland
Director NameMr Frode Garlid
Date of BirthMay 1973 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 2012(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceNorway
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameMr Frode Garlid
StatusResigned
Appointed01 August 2012(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2014)
RoleCompany Director
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Atle Bernt Ingebrigtsen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed20 March 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2014)
RolePresident
Country of ResidenceNorway
Correspondence Address18 Tveiteraasveien
5232 Paradis
Bergen
Norway
Director NameClayton Andrew Platt
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2014(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2016)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameAlexandru Sorin Variu
Date of BirthMarch 1976 (Born 48 years ago)
NationalityRomanian
StatusResigned
Appointed30 October 2014(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4a Timisoara Bd., Building Afi 4 & 5, Floor 8
Sector 6
Bucharest
061328
Secretary NameAlexandru Sorin Variu
StatusResigned
Appointed30 October 2014(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 2018)
RoleCompany Director
Correspondence Address4a Timisoara Bd., Building Afi 4 & 5, Floor 8
Sector 6
Bucharest
061328
Director NameJustin Stuart Purcell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY

Contact

Telephone01224 355555
Telephone regionAberdeen

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£492,000
Net Worth£332,157
Cash£163,010
Current Liabilities£40,381

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2019Confirmation of transfer of assets and liabilities (1 page)
20 February 2019Notification from overseas registry of completion of merger (3 pages)
19 February 2019Court order re completion of cross border merger (3 pages)
8 January 2019Resolutions
  • RES13 ‐ Approved draft terms of cross border merger 10/12/2018
(108 pages)
13 November 2018Amended accounts for a dormant company made up to 31 December 2017 (7 pages)
9 October 2018CB01 – cross border merger notice (142 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
11 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
5 June 2018Appointment of Mr Simon Smoker as a director on 13 April 2018 (2 pages)
31 May 2018Secretary's details changed for Gina Ann Karathanos on 24 May 2018 (3 pages)
30 May 2018Termination of appointment of Alexandru Sorin Variu as a secretary on 13 April 2018 (2 pages)
30 May 2018Appointment of Simon Walter Mccloud as a director on 13 April 2018 (2 pages)
30 May 2018Termination of appointment of Alexandru Sorin Variu as a director on 13 April 2018 (1 page)
30 May 2018Termination of appointment of Justin Stuart Purcell as a director on 13 April 2018 (1 page)
29 May 2018Appointment of Simon Smoker as a secretary on 13 April 2018 (3 pages)
18 August 2017Notification of Schlumberger Limited as a person with significant control on 6 April 2016 (4 pages)
18 August 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
18 August 2017Notification of Schlumberger Limited as a person with significant control on 6 April 2016 (4 pages)
23 June 2017Full accounts made up to 31 December 2016 (12 pages)
23 June 2017Full accounts made up to 31 December 2016 (12 pages)
12 June 2017Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
12 June 2017Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
12 June 2017Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
12 June 2017Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
28 December 2016Full accounts made up to 31 March 2016 (14 pages)
28 December 2016Full accounts made up to 31 March 2016 (14 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 300,000
(16 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 300,000
(16 pages)
31 May 2016Appointment of Justin Stuart Purcell as a director on 30 April 2016 (3 pages)
31 May 2016Termination of appointment of Clayton Andrew Platt as a director on 30 April 2016 (2 pages)
31 May 2016Termination of appointment of Clayton Andrew Platt as a director on 30 April 2016 (2 pages)
31 May 2016Appointment of Justin Stuart Purcell as a director on 30 April 2016 (3 pages)
16 May 2016Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages)
16 May 2016Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages)
26 April 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (3 pages)
26 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
26 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
26 April 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (3 pages)
28 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 300,000
(7 pages)
28 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 300,000
(7 pages)
15 September 2015Full accounts made up to 31 December 2014 (15 pages)
15 September 2015Full accounts made up to 31 December 2014 (15 pages)
13 May 2015Appointment of Alexandru Sorin Variu as a secretary on 30 October 2014 (3 pages)
13 May 2015Appointment of Abogado Nominees Limited as a secretary on 30 October 2014 (3 pages)
13 May 2015Termination of appointment of Jon Arve Svaeren as a director on 31 October 2014 (2 pages)
13 May 2015Termination of appointment of Atle Bernt Ingebrigtsen as a director on 31 October 2014 (2 pages)
13 May 2015Appointment of Abogado Nominees Limited as a secretary on 30 October 2014 (3 pages)
13 May 2015Appointment of Alexandru Sorin Variu as a director on 30 October 2014 (3 pages)
13 May 2015Appointment of Alexandru Sorin Variu as a director on 30 October 2014 (3 pages)
13 May 2015Appointment of Clayton Andrew Platt as a director on 30 October 2014 (3 pages)
13 May 2015Termination of appointment of Frode Garlid as a director on 31 October 2014 (2 pages)
13 May 2015Termination of appointment of Frode Garlid as a secretary on 30 October 2014 (2 pages)
13 May 2015Appointment of Clayton Andrew Platt as a director on 30 October 2014 (3 pages)
13 May 2015Appointment of Gina Ann Karathanos as a secretary on 30 October 2014 (3 pages)
13 May 2015Termination of appointment of Frode Garlid as a director on 31 October 2014 (2 pages)
13 May 2015Termination of appointment of Jon Arve Svaeren as a director on 31 October 2014 (2 pages)
13 May 2015Termination of appointment of Atle Bernt Ingebrigtsen as a director on 31 October 2014 (2 pages)
13 May 2015Appointment of Alexandru Sorin Variu as a secretary on 30 October 2014 (3 pages)
13 May 2015Termination of appointment of Frode Garlid as a secretary on 30 October 2014 (2 pages)
13 May 2015Appointment of Gina Ann Karathanos as a secretary on 30 October 2014 (3 pages)
28 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 300,000
(6 pages)
28 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 300,000
(6 pages)
15 April 2014Full accounts made up to 31 December 2013 (14 pages)
15 April 2014Full accounts made up to 31 December 2013 (14 pages)
25 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 300,000
(6 pages)
25 November 2013Registered office address changed from 1 St. Swithin Row Aberdeen AB10 6DL Scotland on 25 November 2013 (1 page)
25 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 300,000
(6 pages)
25 November 2013Registered office address changed from 1 St. Swithin Row Aberdeen AB10 6DL Scotland on 25 November 2013 (1 page)
4 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-27
(1 page)
4 July 2013Company name changed framo engineering uk. LTD.\certificate issued on 04/07/13
  • CONNOT ‐
(3 pages)
4 July 2013Company name changed framo engineering uk. LTD.\certificate issued on 04/07/13
  • CONNOT ‐
(3 pages)
4 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-27
(1 page)
15 April 2013Appointment of Mr Atle Bernt Ingebrigtsen as a director (2 pages)
15 April 2013Termination of appointment of Ole Steine as a director (1 page)
15 April 2013Appointment of Mr Atle Bernt Ingebrigtsen as a director (2 pages)
15 April 2013Termination of appointment of Ole Steine as a director (1 page)
11 April 2013Full accounts made up to 31 December 2012 (14 pages)
11 April 2013Full accounts made up to 31 December 2012 (14 pages)
17 October 2012Registered office address changed from C/O Peterkins 100 Union Street Aberdeen AB10 1QR Scotland on 17 October 2012 (1 page)
17 October 2012Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page)
17 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
17 October 2012Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page)
17 October 2012Registered office address changed from Suite a, 1 St. Swithin Row Aberdeen AB10 6DL Scotland on 17 October 2012 (1 page)
17 October 2012Registered office address changed from C/O Peterkins 100 Union Street Aberdeen AB10 1QR Scotland on 17 October 2012 (1 page)
17 October 2012Registered office address changed from Suite a, 1 St. Swithin Row Aberdeen AB10 6DL Scotland on 17 October 2012 (1 page)
17 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
9 August 2012Termination of appointment of Thorbjoern Vaagenes as a director (1 page)
9 August 2012Appointment of Mr Frode Garlid as a secretary (1 page)
9 August 2012Appointment of Mr Frode Garlid as a director (2 pages)
9 August 2012Appointment of Mr Frode Garlid as a director (2 pages)
9 August 2012Termination of appointment of Thorbjoern Vaagenes as a director (1 page)
9 August 2012Appointment of Mr Frode Garlid as a secretary (1 page)
9 August 2012Termination of appointment of Thorbjoern Vaagenes as a secretary (1 page)
9 August 2012Termination of appointment of Thorbjoern Vaagenes as a secretary (1 page)
30 April 2012Full accounts made up to 31 December 2011 (14 pages)
30 April 2012Full accounts made up to 31 December 2011 (14 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
15 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 October 2010Register inspection address has been changed (1 page)
12 October 2010Secretary's details changed for Thorbjoern Vaagenes on 1 September 2010 (1 page)
12 October 2010Director's details changed for Mr Thorbjoern Vaagenes on 1 September 2010 (3 pages)
12 October 2010Director's details changed for Mr Thorbjoern Vaagenes on 1 September 2010 (3 pages)
12 October 2010Director's details changed for Mr Thorbjoern Vaagenes on 1 September 2010 (3 pages)
12 October 2010Director's details changed for Jon Arve Svaeren on 1 September 2010 (2 pages)
12 October 2010Register inspection address has been changed (1 page)
12 October 2010Director's details changed for Jon Arve Svaeren on 1 September 2010 (2 pages)
12 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
12 October 2010Secretary's details changed for Thorbjoern Vaagenes on 1 September 2010 (1 page)
12 October 2010Secretary's details changed for Thorbjoern Vaagenes on 1 September 2010 (1 page)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Director's details changed for Ole Gams Steine on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Ole Gams Steine on 1 September 2010 (2 pages)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Ole Gams Steine on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Jon Arve Svaeren on 1 September 2010 (2 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 300,000
(2 pages)
11 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 300,000
(2 pages)
12 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
12 November 2009Registered office address changed from Suite a 1, 1 St. Swithin Street Aberdeen Grampian AB10 6DL on 12 November 2009 (1 page)
12 November 2009Registered office address changed from Suite a 1, 1 St. Swithin Street Aberdeen Grampian AB10 6DL on 12 November 2009 (1 page)
10 November 2009Registered office address changed from Room 13 Aberdeen Business Centre Willowbank Road Aberdeen on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from Room 13 Aberdeen Business Centre Willowbank Road Aberdeen on 10 November 2009 (2 pages)
8 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 September 2008Return made up to 24/09/08; full list of members (4 pages)
29 September 2008Return made up to 24/09/08; full list of members (4 pages)
29 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
6 November 2007Return made up to 24/09/07; full list of members (2 pages)
6 November 2007Return made up to 24/09/07; full list of members (2 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
29 November 2006Return made up to 24/09/06; full list of members (2 pages)
29 November 2006Return made up to 24/09/06; full list of members (2 pages)
1 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
9 November 2005Return made up to 24/09/05; full list of members (2 pages)
9 November 2005Return made up to 24/09/05; full list of members (2 pages)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
23 November 2004Return made up to 24/09/04; full list of members (7 pages)
23 November 2004Return made up to 24/09/04; full list of members (7 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 November 2003Return made up to 24/09/03; full list of members (7 pages)
14 November 2003Return made up to 24/09/03; full list of members (7 pages)
21 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
21 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
24 September 2002Incorporation (19 pages)
24 September 2002Incorporation (19 pages)