Oceanfix International Limited ABERDEEN


Founded in 1981, Oceanfix International, classified under reg no. SC074452 is an active company. Currently registered at 9 Queens Road AB15 4YL, Aberdeen the company has been in the business for 43 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely James L. and Richard L.. In addition one secretary - Andrew M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oceanfix International Limited Address / Contact

Office Address 9 Queens Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC074452
Date of Incorporation Wed, 8th Apr 1981
Industry Other engineering activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

James L.

Position: Director

Appointed: 02 November 2023

Richard L.

Position: Director

Appointed: 02 November 2023

Andrew M.

Position: Secretary

Appointed: 06 October 2023

Andrew G.

Position: Director

Appointed: 28 February 2023

Resigned: 02 November 2023

William B.

Position: Director

Appointed: 28 February 2023

Resigned: 02 November 2023

Preston H.

Position: Secretary

Appointed: 28 February 2023

Resigned: 06 October 2023

Karen A.

Position: Director

Appointed: 09 May 2022

Resigned: 28 February 2023

Karen A.

Position: Secretary

Appointed: 09 May 2022

Resigned: 28 February 2023

Judith C.

Position: Director

Appointed: 30 April 2020

Resigned: 28 February 2023

David G.

Position: Director

Appointed: 04 December 2018

Resigned: 04 February 2022

David G.

Position: Secretary

Appointed: 04 December 2018

Resigned: 04 February 2022

Nicholas R.

Position: Director

Appointed: 01 September 2017

Resigned: 04 December 2018

Alan H.

Position: Director

Appointed: 03 October 2016

Resigned: 31 August 2017

Nicholas R.

Position: Secretary

Appointed: 25 September 2008

Resigned: 04 December 2018

John W.

Position: Director

Appointed: 20 March 2008

Resigned: 30 September 2016

Gary Y.

Position: Director

Appointed: 20 March 2008

Resigned: 30 April 2020

April R.

Position: Secretary

Appointed: 20 March 2008

Resigned: 25 September 2008

Rhys S.

Position: Director

Appointed: 01 September 2007

Resigned: 01 October 2020

Tasman S.

Position: Director

Appointed: 01 September 2007

Resigned: 01 October 2020

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 21 July 2007

Resigned: 20 March 2008

Iain Smith And Company

Position: Corporate Secretary

Appointed: 28 July 2003

Resigned: 21 July 2007

Geoffrey K.

Position: Director

Appointed: 31 December 1988

Resigned: 07 March 2004

Peter S.

Position: Director

Appointed: 31 December 1988

Resigned: 20 March 2009

Peter D.

Position: Director

Appointed: 31 December 1988

Resigned: 28 July 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Rps Energy Ltd from Abingdon, England. The abovementioned PSC is classified as "a 100% shareholder" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Rps Energy Ltd

20 Western Avenue, Milton Park, Milton, Abingdon, Oxon, OX14 4SH, England

Legal authority Companies Act 2006
Legal form 100% Shareholder
Country registered Uk
Place registered England & Wales
Registration number 1465554
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Previous accounting period shortened from Sunday 31st December 2023 to Saturday 30th September 2023
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements