Company NameOffshore Environmental Oils Limited
Company StatusActive
Company NumberSC421004
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Thomas John McKechnie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30-34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Svein Odland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNorwegian
StatusCurrent
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address30-34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NamePeter Terence Eccles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(7 months, 1 week after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE11 Aspul Court Walter Leigh Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Secretary NameKim Darby
StatusCurrent
Appointed05 November 2012(7 months, 1 week after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressE11 Aspul Court Walter Leigh Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameMiss Kim Darby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(2 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE11 Aspul Court Walter Leigh Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameDr David Gleeson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(11 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE11 Aspul Court Walter Leigh Way
Moss Industrial Estate
Leigh
WN7 3PT
Director NameMrs Julie Paton McKechnie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressE11 Aspul Court Walter Leigh Way
Moss Industrial Estate
Leigh
WN7 3PT

Contact

Websiteoffshore-oils.com
Telephone0845 2967751
Telephone regionUnknown

Location

Registered Address30-34 Reform Street
Dundee
DD1 1RJ
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches8 other UK companies use this postal address

Shareholders

10 at £1Sterling Holmen As
9.60%
Ordinary A
10 at £1Thomas Mckenchnie
9.60%
Ordinary A
80 at £1Subsea Fluids Group Limited
76.78%
Ordinary A
210 at £0.01David Gleeson
2.02%
Ordinary B
105 at £0.01Kim Darby
1.01%
Ordinary B
105 at £0.01Mary Eccles
1.01%
Ordinary B

Financials

Year2014
Net Worth£369,820
Cash£493,594
Current Liabilities£1,114,029

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

10 January 2024Appointment of Dr David Gleeson as a director on 1 January 2024 (2 pages)
22 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 April 2023Change of details for Subsea Fluids Limited as a person with significant control on 14 June 2022 (2 pages)
14 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
14 October 2022Termination of appointment of Julie Paton Mckechnie as a director on 11 October 2022 (1 page)
21 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
25 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
23 April 2021Notification of Subsea Fluids Limited as a person with significant control on 30 October 2020 (2 pages)
22 April 2021Cessation of Subsea Fluids Group Limited as a person with significant control on 9 March 2020 (1 page)
22 April 2021Cessation of Thomas John Mckechnie as a person with significant control on 30 October 2020 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 April 2020Memorandum and Articles of Association (20 pages)
23 April 2020Resolutions
  • RES13 ‐ Sub- division approved 09/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 April 2020Notification of Thomas John Mckechnie as a person with significant control on 9 March 2020 (2 pages)
22 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
16 April 2020Sub-division of shares on 9 March 2020 (5 pages)
17 January 2020Cessation of Subsea Fluids Group Limited as a person with significant control on 17 January 2020 (1 page)
17 January 2020Notification of Subsea Fluids Group Limited as a person with significant control on 6 April 2016 (2 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
4 February 2019Appointment of Julie Paton Mckechnie as a director on 24 January 2019 (2 pages)
29 June 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
4 October 2016Director's details changed for Mr Thomas John Mckechnie on 1 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Thomas John Mckechnie on 1 October 2016 (2 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
17 May 2016Director's details changed for Mr Svein Odland on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Svein Odland on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Thomas John Mckechnie on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Thomas John Mckechnie on 16 May 2016 (2 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 April 2016Director's details changed for Peter Terence Eccles on 12 February 2016 (2 pages)
11 April 2016Director's details changed for Kim Darby on 12 February 2016 (2 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 104.2
(8 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 104.2
(8 pages)
11 April 2016Secretary's details changed for Kim Darby on 12 February 2016 (1 page)
11 April 2016Director's details changed for Peter Terence Eccles on 12 February 2016 (2 pages)
11 April 2016Secretary's details changed for Kim Darby on 12 February 2016 (1 page)
11 April 2016Director's details changed for Kim Darby on 12 February 2016 (2 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Registered office address changed from Oeo Welton Industrial Estate Railway Road Blairgowrie Perthshire PH10 6EP to 30-34 Reform Street Dundee DD1 1RJ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Oeo Welton Industrial Estate Railway Road Blairgowrie Perthshire PH10 6EP to 30-34 Reform Street Dundee DD1 1RJ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Oeo Welton Industrial Estate Railway Road Blairgowrie Perthshire PH10 6EP to 30-34 Reform Street Dundee DD1 1RJ on 1 September 2015 (1 page)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 104.2
(8 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 104.2
(8 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 104.2
(8 pages)
12 December 2014Appointment of Kim Darby as a director on 24 November 2014 (3 pages)
12 December 2014Appointment of Kim Darby as a director on 24 November 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Second filing of AR01 previously delivered to Companies House made up to 2 April 2014 (18 pages)
1 May 2014Second filing of AR01 previously delivered to Companies House made up to 2 April 2014 (18 pages)
1 May 2014Second filing of AR01 previously delivered to Companies House made up to 2 April 2014 (18 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 104.2
  • ANNOTATION A second filed AR01 was registered on 01/05/2014.
(8 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 104.2
  • ANNOTATION A second filed AR01 was registered on 01/05/2014.
(8 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 104.2
  • ANNOTATION A second filed AR01 was registered on 01/05/2014.
(8 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 April 2013Registered office address changed from Oeo Welton Industrial Estate Railway Road Blairgowrie Perth PH10 6EP Scotland on 15 April 2013 (1 page)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
15 April 2013Registered office address changed from Oeo Welton Industrial Estate Railway Road Blairgowrie Perth PH10 6EP Scotland on 15 April 2013 (1 page)
27 March 2013Director's details changed for Svein Odland on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Svein Odland on 27 March 2013 (2 pages)
22 February 2013Registered office address changed from Niche Welton Road Industrial Estate Railway Road Blairgowrie Perthshire PH10 6EP Scotland on 22 February 2013 (1 page)
22 February 2013Registered office address changed from Niche Welton Road Industrial Estate Railway Road Blairgowrie Perthshire PH10 6EP Scotland on 22 February 2013 (1 page)
3 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 104.2
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 104.2
(3 pages)
12 November 2012Appointment of Peter Terence Eccles as a director (2 pages)
12 November 2012Appointment of Kim Darby as a secretary (2 pages)
12 November 2012Appointment of Peter Terence Eccles as a director (2 pages)
12 November 2012Appointment of Kim Darby as a secretary (2 pages)
8 June 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
8 June 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)