Company NameOSM Crew Management Aberdeen Limited
DirectorJan Tallaksen
Company StatusActive
Company NumberSC332068
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 7 months ago)
Previous NameOSM People Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jan Tallaksen
Date of BirthMay 1964 (Born 60 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 November 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address12a Sleipnersvei, 4631
Kristiansand
Norway
Director NameJan Morten Eskilt
Date of BirthJune 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleManaging Director
Correspondence AddressSonaasen 3
Grimstad
4879
Norway
Director NameMr Thomas Innes Findlay
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2011)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address7 Rodney Street
Stonehaven
Aberdeenshire
AB39 2AS
Scotland
Director NameMr Bjorn Simonsen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed21 January 2009(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 November 2014)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressStromsbuveien 57
Arendal
4836
Secretary NameMr Thomas Innes Findlay
NationalityBritish
StatusResigned
Appointed21 January 2009(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2011)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address26 Lochinch Park
Cove
Aberdeen
Aberdeenshire
AB12 3RF
Scotland
Director NameMr Maureen Joan Kerr
Date of BirthNovember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed12 December 2011(4 years, 2 months after company formation)
Appointment Duration3 months (resigned 16 March 2012)
RoleGeneral/Crew Manager
Country of ResidenceScotland
Correspondence AddressSuites 6/7, 2nd Floor Salvesen Tower
Blaikies Quay
Aberdeen
AB11 5PW
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameMagnolia Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteosm.no

Location

Registered AddressBluesky Business Space Westpoint House, Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

1 at £1Osm Crew Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,412
Cash£288,690
Current Liabilities£466,636

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 1 day from now)

Filing History

8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
27 July 2020Accounts for a small company made up to 31 December 2019 (17 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (16 pages)
10 June 2019Director's details changed for Mr Jan Tallaksen on 6 June 2019 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
10 July 2018Accounts for a small company made up to 31 December 2017 (16 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
17 July 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 November 2014Appointment of Mr Jan Tallaksen as a director on 13 November 2014 (2 pages)
13 November 2014Termination of appointment of Bjorn Simonsen as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Bjorn Simonsen as a director on 13 November 2014 (1 page)
13 November 2014Appointment of Mr Jan Tallaksen as a director on 13 November 2014 (2 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 January 2014Registered office address changed from Pioneer House Waterloo Quay Aberdeen AB11 5DE Scotland on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Pioneer House Waterloo Quay Aberdeen AB11 5DE Scotland on 28 January 2014 (1 page)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
19 June 2013Registered office address changed from 77 Waterloo Quay 2Nd Floor, Navigator House Aberdeen AB11 5DE Scotland on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 77 Waterloo Quay 2Nd Floor, Navigator House Aberdeen AB11 5DE Scotland on 19 June 2013 (1 page)
4 March 2013Registered office address changed from Suites 6/7, 2Nd Floor Salvesen Tower Blaikies Quay Aberdeen AB11 5PW on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Suites 6/7, 2Nd Floor Salvesen Tower Blaikies Quay Aberdeen AB11 5PW on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Suites 6/7, 2Nd Floor Salvesen Tower Blaikies Quay Aberdeen AB11 5PW on 4 March 2013 (1 page)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
16 March 2012Termination of appointment of Maureen Kerr as a director (1 page)
16 March 2012Termination of appointment of Maureen Kerr as a director (1 page)
25 January 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 December 2011Appointment of Mr Maureen Joan Kerr as a director (2 pages)
12 December 2011Appointment of Mr Maureen Joan Kerr as a director (2 pages)
15 November 2011Termination of appointment of Thomas Findlay as a secretary (1 page)
15 November 2011Termination of appointment of Thomas Findlay as a secretary (1 page)
15 November 2011Termination of appointment of Thomas Findlay as a director (1 page)
15 November 2011Termination of appointment of Thomas Findlay as a director (1 page)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 October 2011Director's details changed for Mr Thomas Innes Findlay on 28 October 2011 (2 pages)
28 October 2011Secretary's details changed for Mr Thomas Innes Findlay on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Thomas Innes Findlay on 28 October 2011 (2 pages)
28 October 2011Secretary's details changed for Mr Thomas Innes Findlay on 28 October 2011 (2 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
17 January 2010Director's details changed for Bjorn Simonsen on 14 January 2010 (2 pages)
17 January 2010Secretary's details changed for Thomas Innes Findlay on 14 January 2010 (1 page)
17 January 2010Director's details changed for Mr Thomas Innes Findlay on 14 January 2010 (2 pages)
17 January 2010Secretary's details changed for Thomas Innes Findlay on 14 January 2010 (1 page)
17 January 2010Termination of appointment of Magnolia Secretaries Limited as a secretary (1 page)
17 January 2010Director's details changed for Mr Thomas Innes Findlay on 14 January 2010 (2 pages)
17 January 2010Termination of appointment of Magnolia Secretaries Limited as a secretary (1 page)
17 January 2010Director's details changed for Bjorn Simonsen on 14 January 2010 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 March 2009Appointment terminate, director jan morten eskilt logged form (1 page)
14 March 2009Registered office changed on 14/03/2009 from suites 6/7, 2ND floor salvesen tower blaikies quay aberdeen AB11 5PW (1 page)
14 March 2009Director and secretary appointed thomas innes findlay logged form (2 pages)
14 March 2009Director appointed bjorn simonsen logged form (2 pages)
14 March 2009Director and secretary appointed thomas innes findlay logged form (2 pages)
14 March 2009Appointment terminate, director jan morten eskilt logged form (1 page)
14 March 2009Director appointed bjorn simonsen logged form (2 pages)
14 March 2009Registered office changed on 14/03/2009 from suites 6/7, 2ND floor salvesen tower blaikies quay aberdeen AB11 5PW (1 page)
12 March 2009Director and secretary appointed thomas innes findlay logged form (2 pages)
12 March 2009Director appointed bjorn simonsen (2 pages)
12 March 2009Director appointed bjorn simonsen (2 pages)
12 March 2009Director and secretary appointed thomas innes findlay logged form (2 pages)
12 March 2009Director and secretary appointed thomas innes findlay logged form (2 pages)
12 March 2009Director and secretary appointed thomas innes findlay logged form (2 pages)
10 March 2009Registered office changed on 10/03/2009 from 111 broomhill drive glasgow G11 7NA (1 page)
10 March 2009Registered office changed on 10/03/2009 from 111 broomhill drive glasgow G11 7NA (1 page)
10 March 2009Appointment terminated director jan eskilt (1 page)
10 March 2009Appointment terminated director jan eskilt (1 page)
9 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
9 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
1 December 2008Memorandum and Articles of Association (14 pages)
1 December 2008Memorandum and Articles of Association (14 pages)
28 November 2008Company name changed osm people LIMITED\certificate issued on 01/12/08 (2 pages)
28 November 2008Company name changed osm people LIMITED\certificate issued on 01/12/08 (2 pages)
15 October 2008Return made up to 08/10/08; full list of members (3 pages)
15 October 2008Return made up to 08/10/08; full list of members (3 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
8 October 2007Incorporation (17 pages)
8 October 2007Incorporation (17 pages)