You are here: bizstats.co.uk > a-z index > O list > OM list

Omb Offshore Applications Limited DUNDEE


Founded in 2008, Omb Offshore Applications, classified under reg no. SC348469 is an active company. Currently registered at 29 Commercial Street DD1 3DG, Dundee the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Fabio B., Simone B.. Of them, Simone B. has been with the company the longest, being appointed on 12 September 2008 and Fabio B. has been with the company for the least time - from 18 October 2023. At present 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.

Omb Offshore Applications Limited Address / Contact

Office Address 29 Commercial Street
Town Dundee
Post code DD1 3DG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC348469
Date of Incorporation Fri, 12th Sep 2008
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Fabio B.

Position: Director

Appointed: 18 October 2023

Simone B.

Position: Director

Appointed: 12 September 2008

Colin H.

Position: Director

Appointed: 06 April 2014

Resigned: 24 November 2023

Martin P.

Position: Director

Appointed: 22 October 2009

Resigned: 06 September 2013

Brian Reid Ltd.

Position: Secretary

Appointed: 12 September 2008

Resigned: 12 September 2008

Martin P.

Position: Secretary

Appointed: 12 September 2008

Resigned: 06 September 2013

Fabio B.

Position: Director

Appointed: 12 September 2008

Resigned: 22 October 2009

Stephen Mabbott Ltd.

Position: Director

Appointed: 12 September 2008

Resigned: 12 September 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Simone B. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Fabio B. This PSC owns 50,01-75% shares.

Simone B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Fabio B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand152 16187 29768 67780 55082 46686 374133 18984 854
Current Assets191 185172 519159 584107 853147 737185 789208 738104 744
Debtors39 02485 35390 90727 30365 27199 41575 54919 890
Net Assets Liabilities165 144144 235127 81377 268128 071162 802182 52394 979
Other Debtors5 7012 1612 3322 5263 3771 8391 60719 890
Property Plant Equipment3 9965 0215 5923 5504 0173 5593 211 
Other
Accrued Liabilities 3 59011 29518 77817 9699 77515 9018 229
Accumulated Depreciation Impairment Property Plant Equipment3 8614 4355 1901 9472 5523 1273 641 
Additions Other Than Through Business Combinations Property Plant Equipment 1 5991 3267911 072117166 
Average Number Employees During Period33333322
Bank Borrowings Overdrafts1 0301 437      
Corporation Tax Payable1 298       
Creditors30 47333 43737 36334 13523 68326 54729 4269 765
Depreciation Rate Used For Property Plant Equipment 15      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -3 984   -3 641
Disposals Property Plant Equipment   -6 076   -6 852
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 0366 518   11 6507 795 
Increase From Depreciation Charge For Year Property Plant Equipment 574755741605575514 
Minimum Operating Lease Payments Recognised As Expense     8 0508 58910 645
Net Current Assets Liabilities160 712139 214122 22173 718124 054159 243179 31294 979
Other Creditors6 3842 8312 6512 8342 01812 54310 856 
Other Taxation Social Security Payable18 27622 470      
Prepayments 3 4253 9521 8311 6391 2501 427 
Property Plant Equipment Gross Cost7 8579 45610 7825 4976 5696 6866 852 
Taxation Including Deferred Taxation Balance Sheet Subtotal-436-132      
Taxation Social Security Payable 22 47019 36410 0721 80142610 136 
Total Assets Less Current Liabilities164 708144 103      
Total Borrowings 1 4373282 1084273 115999 
Trade Creditors Trade Payables3 4853 1083 7253431 4686871 6701 536
Trade Debtors Trade Receivables33 32379 76784 62322 94660 25596 32672 515 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2023
filed on: 7th, May 2024
Free Download (10 pages)

Company search

Advertisements