Company NameOasis Marine Ltd
DirectorsGeorge Smith and Sharon Catherine Smith
Company StatusActive
Company NumberSC465842
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)
Previous NameJEBB Smith Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr George Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Abbotshall Crescent
Cults
Aberdeen
AB15 9JQ
Scotland
Director NameDr Sharon Catherine Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address29 Abbotshall Crescent
Cults
Aberdeen
AB15 9JQ
Scotland

Contact

Websitewww.jebbsmith.com

Location

Registered Address29 Abbotshall Crescent
Cults
Aberdeen
AB15 9JQ
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

50 at £1George Smith
50.00%
Ordinary
50 at £1Sharon Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£183
Cash£7,960
Current Liabilities£17,785

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

16 October 2023Statement of capital following an allotment of shares on 10 October 2023
  • GBP 150
(3 pages)
16 October 2023Company name changed jebb smith LTD\certificate issued on 16/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-12
(3 pages)
24 June 2023Compulsory strike-off action has been discontinued (1 page)
21 June 2023Micro company accounts made up to 31 March 2022 (4 pages)
10 June 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
28 April 2023Statement of capital following an allotment of shares on 25 March 2023
  • GBP 137
(3 pages)
26 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
29 December 2021Confirmation statement made on 16 December 2021 with updates (5 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
11 March 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
30 November 2020Resolutions
  • RES13 ‐ Provisions of article 8.2 shall not apply to specified allotments of shares in the company: frank leroy dirr 7 ordinary shares and martin kirkham 5 ordinary shares 19/11/2020
(1 page)
30 November 2020Statement of capital following an allotment of shares on 19 November 2020
  • GBP 123
(3 pages)
27 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 February 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 February 2017Confirmation statement made on 16 December 2016 with updates (7 pages)
21 February 2017Confirmation statement made on 16 December 2016 with updates (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 111
(3 pages)
10 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 111
(3 pages)
8 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
3 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
3 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
7 February 2014Director's details changed for Mrs Sharon Smith on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mrs Sharon Smith on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mrs Sharon Smith on 7 February 2014 (2 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
(23 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
(23 pages)