Company NameOcean Installer Limited
Company StatusActive
Company NumberSC416120
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 1 month ago)
Previous Names3

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 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGregor William James Scott
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(2 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Acquisition Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Carey John Veitch
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr HÃ…Vard Strand
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 December 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Operation Officer
Country of ResidenceNorway
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Kevin James Massie
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(9 years, 1 month after company formation)
Appointment Duration3 years
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 12 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameSteinar Riise
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed13 March 2012(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2018)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressOcean Installer Ii Hinna Park, Building C
Jattavegen 7
PO Box 8070
4068 Stavanger
Norway
Director NameOle Sanne
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed09 May 2012(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2014)
RoleCfo Ocean Installer
Country of ResidenceNorway
Correspondence AddressJattavagveien 7 PO Box 8070
4068 Stavanger
Norway
Director NameAlan Macrae
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMartin Sisley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Martin Humphrey Shaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Robert Daniel Gillespie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2012(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 2012(6 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2022)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB

Contact

Telephone01224 900111
Telephone regionAberdeen

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ocean Installer Holding As
100.00%
Ordinary

Financials

Year2014
Turnover£23,947,000
Gross Profit£136,000
Net Worth-£4,602,000
Cash£75,000
Current Liabilities£20,063,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

6 March 2020Delivered on: 13 March 2020
Persons entitled: Sparebank 1 Sr-Bank Asa as Agent

Classification: A registered charge
Outstanding
26 June 2018Delivered on: 28 June 2018
Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent)

Classification: A registered charge
Outstanding
26 June 2018Delivered on: 28 June 2018
Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent)

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 7 June 2016
Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent)

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 7 June 2016
Persons entitled: Sparebank 1 Sr-Bank Asa

Classification: A registered charge
Outstanding
5 July 2013Delivered on: 13 July 2013
Persons entitled: Sparebank 1 Sr-Bank Asa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 July 2013Delivered on: 13 July 2013
Persons entitled: Sparebank 1 Sr-Bank Asa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 October 2023Full accounts made up to 31 December 2022 (40 pages)
30 March 2023Appointment of Lisa Rose as a director on 14 March 2023 (2 pages)
30 March 2023Termination of appointment of Kevin James Massie as a director on 14 March 2023 (1 page)
3 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
1 February 2023Company name changed havfram LIMITED\certificate issued on 01/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
(3 pages)
10 October 2022Full accounts made up to 31 December 2021 (38 pages)
30 June 2022Termination of appointment of Robert Daniel Gillespie as a director on 30 June 2022 (1 page)
24 June 2022Director's details changed for Mr Robert Daniel Gillespie on 24 June 2022 (2 pages)
24 June 2022Director's details changed for Mr Kevin James Massie on 24 June 2022 (2 pages)
21 June 2022Director's details changed for Mr Carey John Veitch on 21 June 2022 (2 pages)
21 June 2022Director's details changed for Gregor William James Scott on 21 June 2022 (2 pages)
21 June 2022Registered office address changed from Brodies Llp Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD Scotland to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 21 June 2022 (1 page)
21 June 2022Director's details changed for Gregor William James Scott on 21 June 2022 (2 pages)
8 April 2022Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Brodies Llp Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 8 April 2022 (1 page)
6 April 2022Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 31 March 2022 (1 page)
6 April 2022Appointment of Brodies Secretarial Services Limited as a secretary on 1 April 2022 (2 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
19 November 2021Full accounts made up to 31 December 2020 (34 pages)
16 March 2021Appointment of Mr Kevin James Massie as a director on 3 March 2021 (2 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
13 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
(3 pages)
5 November 2020Termination of appointment of Alan Macrae as a director on 31 October 2020 (1 page)
23 September 2020Appointment of Robert Daniel Gillespie as a director on 14 September 2020 (2 pages)
10 September 2020Full accounts made up to 31 December 2019 (32 pages)
13 March 2020Registration of charge SC4161200007, created on 6 March 2020 (18 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 31 December 2018 (34 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
18 January 2019Appointment of Mr HÃ¥vard Strand as a director on 31 December 2018 (2 pages)
15 January 2019Termination of appointment of Steinar Riise as a director on 31 December 2018 (1 page)
24 October 2018Appointment of Mr Carey John Veitch as a director on 10 October 2018 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (31 pages)
2 August 2018Termination of appointment of Martin Shaw as a director on 31 July 2018 (1 page)
3 July 2018Satisfaction of charge SC4161200004 in full (4 pages)
3 July 2018Satisfaction of charge SC4161200003 in full (4 pages)
28 June 2018Registration of charge SC4161200006, created on 26 June 2018 (16 pages)
28 June 2018Registration of charge SC4161200005, created on 26 June 2018 (13 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
27 September 2017Full accounts made up to 31 December 2016 (30 pages)
27 September 2017Full accounts made up to 31 December 2016 (30 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (32 pages)
3 October 2016Full accounts made up to 31 December 2015 (32 pages)
10 June 2016Satisfaction of charge SC4161200001 in full (4 pages)
10 June 2016Satisfaction of charge SC4161200001 in full (4 pages)
10 June 2016Satisfaction of charge SC4161200002 in full (4 pages)
10 June 2016Satisfaction of charge SC4161200002 in full (4 pages)
7 June 2016Registration of charge SC4161200004, created on 31 May 2016 (13 pages)
7 June 2016Registration of charge SC4161200003, created on 31 May 2016 (16 pages)
7 June 2016Registration of charge SC4161200004, created on 31 May 2016 (13 pages)
7 June 2016Registration of charge SC4161200003, created on 31 May 2016 (16 pages)
18 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(6 pages)
18 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(6 pages)
14 July 2015Full accounts made up to 31 December 2014 (31 pages)
14 July 2015Full accounts made up to 31 December 2014 (31 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(6 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(6 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(6 pages)
7 October 2014Appointment of Gregor William James Scott as a director on 3 September 2014 (2 pages)
7 October 2014Appointment of Gregor William James Scott as a director on 3 September 2014 (2 pages)
7 October 2014Appointment of Gregor William James Scott as a director on 3 September 2014 (2 pages)
16 September 2014Termination of appointment of Martin Sisley as a director on 1 September 2014 (2 pages)
16 September 2014Termination of appointment of Martin Sisley as a director on 1 September 2014 (2 pages)
16 September 2014Termination of appointment of Martin Sisley as a director on 1 September 2014 (2 pages)
14 May 2014Full accounts made up to 31 December 2013 (29 pages)
14 May 2014Full accounts made up to 31 December 2013 (29 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(6 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(6 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(6 pages)
13 February 2014Appointment of Mr Martin Shaw as a director (2 pages)
13 February 2014Termination of appointment of Ole Sanne as a director (1 page)
13 February 2014Appointment of Mr Martin Shaw as a director (2 pages)
13 February 2014Termination of appointment of Ole Sanne as a director (1 page)
11 September 2013Full accounts made up to 31 December 2012 (25 pages)
11 September 2013Full accounts made up to 31 December 2012 (25 pages)
13 July 2013Registration of charge 4161200002 (20 pages)
13 July 2013Registration of charge 4161200002 (20 pages)
13 July 2013Registration of charge 4161200001 (15 pages)
13 July 2013Registration of charge 4161200001 (15 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
11 February 2013Director's details changed for Alan Macrae on 2 February 2013 (2 pages)
11 February 2013Director's details changed for Alan Macrae on 2 February 2013 (2 pages)
11 February 2013Director's details changed for Alan Macrae on 2 February 2013 (2 pages)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
16 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
16 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
16 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
16 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 16 August 2012 (1 page)
16 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
16 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 16 August 2012 (1 page)
10 August 2012Appointment of Martin Sisley as a director (2 pages)
10 August 2012Appointment of Martin Sisley as a director (2 pages)
14 May 2012Appointment of Alan Macrae as a director (2 pages)
14 May 2012Appointment of Ole Sanne as a director (2 pages)
14 May 2012Appointment of Alan Macrae as a director (2 pages)
14 May 2012Appointment of Ole Sanne as a director (2 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 March 2012Appointment of Steinar Riise as a director (2 pages)
30 March 2012Appointment of Steinar Riise as a director (2 pages)
29 March 2012Termination of appointment of David Mcewing as a director (1 page)
29 March 2012Termination of appointment of Roger Connon as a director (1 page)
29 March 2012Termination of appointment of David Mcewing as a director (1 page)
29 March 2012Termination of appointment of Roger Connon as a director (1 page)
13 March 2012Company name changed pacific shelf 1687 LIMITED\certificate issued on 13/03/12
  • CONNOT ‐
(3 pages)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-12
(1 page)
13 March 2012Company name changed pacific shelf 1687 LIMITED\certificate issued on 13/03/12
  • CONNOT ‐
(3 pages)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-12
(1 page)
3 February 2012Incorporation (46 pages)
3 February 2012Incorporation (46 pages)