Company NameOffshore Projects Alliance Ltd
Company StatusActive
Company NumberSC575018
CategoryPrivate Limited Company
Incorporation Date30 August 2017(6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDavid Skeffington
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Glenn Robertson Munachen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressOffshore Projects Alliance Ltd 431 Union Street
The Capitol
Aberdeen
AB11 6DA
Scotland
Director NameMr Michael John Watt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(1 year, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffshore Projects Alliance Ltd 431 Union Street
The Capitol
Aberdeen
AB11 6DA
Scotland
Director NameMr Colin Urqhart
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Colne View Cottages Abberton Road
Fingringhoe
Colchester
CO5 7AS
Director NameMr Michael John Watt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMormnd View Lonmay
Fraserburgh
Aberdeenshire
AB43 8SS
Scotland

Location

Registered AddressOffshore Projects Alliance Ltd 431 Union Street
The Capitol
Aberdeen
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

7 December 2020Delivered on: 7 December 2020
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
30 May 2023Confirmation statement made on 17 May 2023 with updates (6 pages)
30 May 2023Director's details changed for Mr Michael John Watt on 18 May 2022 (2 pages)
30 May 2023Director's details changed for Mr Glenn Munachen on 18 May 2022 (2 pages)
15 May 2023Change of share class name or designation (2 pages)
31 August 2022Registered office address changed from The Silver Fin Building 455 Union Street Aberdeen AB11 6DB Scotland to Offshore Projects Alliance Ltd 431 Union Street the Capitol Aberdeen AB11 6DA on 31 August 2022 (1 page)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
17 May 2022Notification of Skeffington Marine Ltd as a person with significant control on 11 May 2022 (2 pages)
17 May 2022Withdrawal of a person with significant control statement on 17 May 2022 (2 pages)
17 May 2022Confirmation statement made on 17 May 2022 with updates (6 pages)
17 May 2022Notification of Arkestra Ltd as a person with significant control on 11 May 2022 (2 pages)
17 May 2022Change of share class name or designation (2 pages)
16 May 2022Statement of capital following an allotment of shares on 11 May 2022
  • GBP 400
(5 pages)
12 October 2021Termination of appointment of Colin Urqhart as a director on 15 June 2021 (1 page)
12 October 2021Confirmation statement made on 5 September 2021 with updates (6 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
7 December 2020Registration of charge SC5750180001, created on 7 December 2020 (36 pages)
21 October 2020Confirmation statement made on 5 September 2020 with updates (6 pages)
16 October 2020Director's details changed for David Skeffington on 6 September 2019 (2 pages)
13 October 2020Change of share class name or designation (2 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
17 February 2020Registered office address changed from 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland to The Silver Fin Building 455 Union Street Aberdeen AB11 6DB on 17 February 2020 (1 page)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
2 May 2019Appointment of Mr Michael John Watt as a director on 18 April 2019 (2 pages)
2 May 2019Termination of appointment of Michael John Watt as a director on 18 April 2019 (1 page)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
1 May 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 4
(3 pages)
1 May 2019Cessation of Education Heights Ltd as a person with significant control on 18 April 2019 (1 page)
1 May 2019Cessation of Skeffington Marine Ltd as a person with significant control on 18 April 2019 (1 page)
1 May 2019Notification of a person with significant control statement (2 pages)
1 May 2019Cessation of Arkestra Ltd as a person with significant control on 18 April 2019 (1 page)
30 April 2019Appointment of Mr Michael John Watt as a director on 18 April 2019 (2 pages)
1 April 2019Appointment of Mr Colin Urqhart as a director on 1 March 2019 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
1 April 2019Cessation of Glenn Munachen as a person with significant control on 1 March 2019 (1 page)
1 April 2019Cessation of David Skeffington as a person with significant control on 1 March 2019 (1 page)
1 April 2019Notification of Skeffington Marine Ltd as a person with significant control on 1 March 2019 (2 pages)
1 April 2019Notification of Education Heights Ltd as a person with significant control on 1 March 2019 (2 pages)
1 April 2019Notification of Arkestra Ltd as a person with significant control on 1 March 2019 (2 pages)
19 March 2019Registered office address changed from 20 Jubilee Park Peebles Borders EH45 9BF Scotland to 4 Rubislaw Terrace Aberdeen AB10 1XE on 19 March 2019 (1 page)
1 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 3
(3 pages)
11 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
30 August 2017Incorporation
Statement of capital on 2017-08-30
  • GBP 2
(28 pages)
30 August 2017Incorporation
Statement of capital on 2017-08-30
  • GBP 2
(28 pages)