Company NameOEG Caspian Limited
DirectorsJohn Miller Heiton and Douglas Weir Fleming
Company StatusActive
Company NumberSC342458
CategoryPrivate Limited Company
Incorporation Date6 May 2008(16 years ago)
Previous NamesPacific Shelf 1507 Limited and OSCA Azerbaijan Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Miller Heiton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(6 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameMr Douglas Weir Fleming
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(15 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameDavid Anthony Sharp
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 16 May 2014)
RoleFinancial Adviser
Correspondence AddressThe Meal Mill
Rothiemay
Huntly
Abderdeenshire
AB54 7LT
Scotland
Director NameJane Frances Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 16 May 2014)
RoleAdministrator
Correspondence AddressDen Of Crowmallie
Pitcaple
Inverurie
Aberdeenshire
AB51 5HR
Scotland
Director NameRobert Serge Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 16 May 2014)
RoleOilspill Consultant
Correspondence AddressDen Of Crowmallie
Pitcaple
Inverurie
Aberdeenshire
AB51 5HR
Scotland
Director NameMr Thomas Douglas Boyle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(6 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCothal House, Cothal View Pitmedden Road Industria
Dyce
Aberdeen
AB21 0BA
Scotland
Director NameMr Adrian John Bannister
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Queens Grove
Aberdeen
AB15 8HE
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2013(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2014)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitewww.osca.co.uk
Telephone01224 215500
Telephone regionAberdeen

Location

Registered AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
ConstituencyGordon
WardEast Garioch
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£129,343
Cash£19,900
Current Liabilities£1,184,526

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 4 weeks ago)
Next Return Due25 May 2024 (3 weeks from now)

Charges

12 November 2010Delivered on: 30 November 2010
Satisfied on: 23 May 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

23 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
23 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (31 pages)
23 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
23 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages)
23 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
23 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
23 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (56 pages)
13 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
14 March 2019Director's details changed for Mr John Miller Heiton on 1 February 2019 (2 pages)
25 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
25 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
25 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages)
25 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
15 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
9 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
9 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
20 February 2017Full accounts made up to 31 December 2015 (27 pages)
20 February 2017Full accounts made up to 31 December 2015 (27 pages)
9 June 2016Company name changed osca azerbaijan LIMITED\certificate issued on 09/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
9 June 2016Company name changed osca azerbaijan LIMITED\certificate issued on 09/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(3 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(3 pages)
10 May 2016Termination of appointment of Adrian John Bannister as a director on 6 May 2016 (1 page)
10 May 2016Termination of appointment of Adrian John Bannister as a director on 6 May 2016 (1 page)
30 September 2015Accounts for a small company made up to 31 December 2014 (19 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (19 pages)
11 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
26 March 2015Termination of appointment of Thomas Douglas Boyle as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Thomas Douglas Boyle as a director on 26 March 2015 (1 page)
13 February 2015Appointment of Mr Adrian John Bannister as a director on 1 February 2015 (2 pages)
13 February 2015Appointment of Mr Adrian John Bannister as a director on 1 February 2015 (2 pages)
13 February 2015Appointment of Mr Adrian John Bannister as a director on 1 February 2015 (2 pages)
16 January 2015Auditor's resignation (1 page)
16 January 2015Auditor's resignation (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
11 September 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(6 pages)
11 September 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(6 pages)
11 September 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(6 pages)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
16 June 2014Termination of appointment of Robert Smith as a director (2 pages)
16 June 2014Termination of appointment of Jane Smith as a director (2 pages)
16 June 2014Termination of appointment of David Sharp as a director (2 pages)
16 June 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
16 June 2014Termination of appointment of Robert Smith as a director (2 pages)
16 June 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 16 June 2014 (2 pages)
16 June 2014Termination of appointment of David Sharp as a director (2 pages)
16 June 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
16 June 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 16 June 2014 (2 pages)
16 June 2014Termination of appointment of Jane Smith as a director (2 pages)
27 May 2014Appointment of Mr Thomas Douglas Boyle as a director (3 pages)
27 May 2014Appointment of Mr Thomas Douglas Boyle as a director (3 pages)
27 May 2014Appointment of Mr John Miller Heiton as a director (3 pages)
27 May 2014Appointment of Mr John Miller Heiton as a director (3 pages)
23 May 2014Satisfaction of charge 1 in full (1 page)
23 May 2014Satisfaction of charge 1 in full (1 page)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 1,000
(6 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 1,000
(6 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 1,000
(6 pages)
7 May 2013Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 May 2013 (1 page)
7 May 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
7 May 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
7 May 2013Termination of appointment of Md Secretaries Limited as a secretary (1 page)
7 May 2013Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 May 2013 (1 page)
7 May 2013Termination of appointment of Md Secretaries Limited as a secretary (1 page)
7 May 2013Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 May 2013 (1 page)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
15 July 2010Secretary's details changed for Md Secretaries Limited on 5 April 2010 (1 page)
15 July 2010Secretary's details changed for Md Secretaries Limited on 5 April 2010 (1 page)
15 July 2010Secretary's details changed for Md Secretaries Limited on 5 April 2010 (1 page)
11 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages)
11 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
18 June 2009Return made up to 06/05/09; full list of members (6 pages)
18 June 2009Return made up to 06/05/09; full list of members (6 pages)
5 August 2008Ad 17/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
5 August 2008Ad 17/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
28 July 2008Memorandum and Articles of Association (13 pages)
28 July 2008Director appointed robert serge smith (3 pages)
28 July 2008Memorandum and Articles of Association (13 pages)
28 July 2008Director appointed jane frances smith (3 pages)
28 July 2008Director appointed jane frances smith (3 pages)
28 July 2008Appointment terminated director md directors LIMITED (1 page)
28 July 2008Appointment terminated director md directors LIMITED (1 page)
28 July 2008Director appointed robert serge smith (3 pages)
28 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 July 2008Director appointed david anthony sharp (3 pages)
28 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 July 2008Director appointed david anthony sharp (3 pages)
18 July 2008Company name changed pacific shelf 1507 LIMITED\certificate issued on 18/07/08 (2 pages)
18 July 2008Company name changed pacific shelf 1507 LIMITED\certificate issued on 18/07/08 (2 pages)
6 May 2008Incorporation (25 pages)
6 May 2008Incorporation (25 pages)