Kristiansand
Norway
Director Name | Jan Morten Eskilt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | Sonaasen 3 Grimstad 4879 Norway |
Director Name | Mr Thomas Innes Findlay |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2011) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Rodney Street Stonehaven Aberdeenshire AB39 2AS Scotland |
Director Name | Mr Bjorn Simonsen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 January 2009(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 November 2014) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Stromsbuveien 57 Arendal 4836 |
Secretary Name | Mr Thomas Innes Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2011) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Lochinch Park Cove Aberdeen Aberdeenshire AB12 3RF Scotland |
Director Name | Mr Maureen Joan Kerr |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 December 2011(4 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 16 March 2012) |
Role | General/Crew Manager |
Country of Residence | Scotland |
Correspondence Address | Suites 6/7, 2nd Floor Salvesen Tower Blaikies Quay Aberdeen AB11 5PW Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Magnolia Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | osm.no |
---|
Registered Address | Bluesky Business Space Westpoint House, Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
1 at £1 | Osm Crew Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,412 |
Cash | £288,690 |
Current Liabilities | £466,636 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 1 day from now) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
10 June 2019 | Director's details changed for Mr Jan Tallaksen on 6 June 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
10 July 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
17 July 2017 | Registered office address changed from C/O Fyfe Moir & Associates Ltd 58 Queens Road Aberdeen AB15 4YE to 7 Queens Gardens Aberdeen AB15 4YD on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from C/O Fyfe Moir & Associates Ltd 58 Queens Road Aberdeen AB15 4YE to 7 Queens Gardens Aberdeen AB15 4YD on 17 July 2017 (1 page) |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 November 2014 | Appointment of Mr Jan Tallaksen as a director on 13 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of Bjorn Simonsen as a director on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Bjorn Simonsen as a director on 13 November 2014 (1 page) |
13 November 2014 | Appointment of Mr Jan Tallaksen as a director on 13 November 2014 (2 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 January 2014 | Registered office address changed from Pioneer House Waterloo Quay Aberdeen AB11 5DE Scotland on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from Pioneer House Waterloo Quay Aberdeen AB11 5DE Scotland on 28 January 2014 (1 page) |
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
19 June 2013 | Registered office address changed from 77 Waterloo Quay 2Nd Floor, Navigator House Aberdeen AB11 5DE Scotland on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 77 Waterloo Quay 2Nd Floor, Navigator House Aberdeen AB11 5DE Scotland on 19 June 2013 (1 page) |
4 March 2013 | Registered office address changed from Suites 6/7, 2Nd Floor Salvesen Tower Blaikies Quay Aberdeen AB11 5PW on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Suites 6/7, 2Nd Floor Salvesen Tower Blaikies Quay Aberdeen AB11 5PW on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Suites 6/7, 2Nd Floor Salvesen Tower Blaikies Quay Aberdeen AB11 5PW on 4 March 2013 (1 page) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Termination of appointment of Maureen Kerr as a director (1 page) |
16 March 2012 | Termination of appointment of Maureen Kerr as a director (1 page) |
25 January 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 December 2011 | Appointment of Mr Maureen Joan Kerr as a director (2 pages) |
12 December 2011 | Appointment of Mr Maureen Joan Kerr as a director (2 pages) |
15 November 2011 | Termination of appointment of Thomas Findlay as a secretary (1 page) |
15 November 2011 | Termination of appointment of Thomas Findlay as a secretary (1 page) |
15 November 2011 | Termination of appointment of Thomas Findlay as a director (1 page) |
15 November 2011 | Termination of appointment of Thomas Findlay as a director (1 page) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Director's details changed for Mr Thomas Innes Findlay on 28 October 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Mr Thomas Innes Findlay on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Thomas Innes Findlay on 28 October 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Mr Thomas Innes Findlay on 28 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Director's details changed for Bjorn Simonsen on 14 January 2010 (2 pages) |
17 January 2010 | Secretary's details changed for Thomas Innes Findlay on 14 January 2010 (1 page) |
17 January 2010 | Director's details changed for Mr Thomas Innes Findlay on 14 January 2010 (2 pages) |
17 January 2010 | Secretary's details changed for Thomas Innes Findlay on 14 January 2010 (1 page) |
17 January 2010 | Termination of appointment of Magnolia Secretaries Limited as a secretary (1 page) |
17 January 2010 | Director's details changed for Mr Thomas Innes Findlay on 14 January 2010 (2 pages) |
17 January 2010 | Termination of appointment of Magnolia Secretaries Limited as a secretary (1 page) |
17 January 2010 | Director's details changed for Bjorn Simonsen on 14 January 2010 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 March 2009 | Appointment terminate, director jan morten eskilt logged form (1 page) |
14 March 2009 | Registered office changed on 14/03/2009 from suites 6/7, 2ND floor salvesen tower blaikies quay aberdeen AB11 5PW (1 page) |
14 March 2009 | Director and secretary appointed thomas innes findlay logged form (2 pages) |
14 March 2009 | Director appointed bjorn simonsen logged form (2 pages) |
14 March 2009 | Director and secretary appointed thomas innes findlay logged form (2 pages) |
14 March 2009 | Appointment terminate, director jan morten eskilt logged form (1 page) |
14 March 2009 | Director appointed bjorn simonsen logged form (2 pages) |
14 March 2009 | Registered office changed on 14/03/2009 from suites 6/7, 2ND floor salvesen tower blaikies quay aberdeen AB11 5PW (1 page) |
12 March 2009 | Director and secretary appointed thomas innes findlay logged form (2 pages) |
12 March 2009 | Director appointed bjorn simonsen (2 pages) |
12 March 2009 | Director appointed bjorn simonsen (2 pages) |
12 March 2009 | Director and secretary appointed thomas innes findlay logged form (2 pages) |
12 March 2009 | Director and secretary appointed thomas innes findlay logged form (2 pages) |
12 March 2009 | Director and secretary appointed thomas innes findlay logged form (2 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 111 broomhill drive glasgow G11 7NA (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 111 broomhill drive glasgow G11 7NA (1 page) |
10 March 2009 | Appointment terminated director jan eskilt (1 page) |
10 March 2009 | Appointment terminated director jan eskilt (1 page) |
9 February 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
9 February 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
1 December 2008 | Memorandum and Articles of Association (14 pages) |
1 December 2008 | Memorandum and Articles of Association (14 pages) |
28 November 2008 | Company name changed osm people LIMITED\certificate issued on 01/12/08 (2 pages) |
28 November 2008 | Company name changed osm people LIMITED\certificate issued on 01/12/08 (2 pages) |
15 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Incorporation (17 pages) |
8 October 2007 | Incorporation (17 pages) |