ODFJELL TECHNOLOGY (UK) LTD.

Lower Ground Floor Prime View, Prime Four Business Park Lower Ground Floor Prime View, Prime Four Business Park, Aberdeen, AB15 8PU, Scotland
StatusACTIVE
Company No.SC232018
CategoryPrivate Limited Company
Incorporated24 May 2002
Age21 years, 11 months, 28 days
JurisdictionScotland

SUMMARY

ODFJELL TECHNOLOGY (UK) LTD. is an active private limited company with number SC232018. It was incorporated 21 years, 11 months, 28 days ago, on 24 May 2002. The company address is Lower Ground Floor Prime View, Prime Four Business Park Lower Ground Floor Prime View, Prime Four Business Park, Aberdeen, AB15 8PU, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

Old address: Bergen House Crawpeel Road Altens Aberdeen, AB12 3LG

Change date: 2023-12-13

New address: Lower Ground Floor Prime View, Prime Four Business Park Kingswells Aberdeen AB15 8PU

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ireland

Termination date: 2023-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-17

Officer name: Mr Stuart Sutherland

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ireland

Appointment date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Donald Angus Macleod

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-29

Psc name: Odfjell Technology Ltd.

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Odfjell Drilling Ltd.

Cessation date: 2022-03-29

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed odfjell drilling (uk) LTD.\certificate issued on 01/04/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2022

Action Date: 01 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-01

Charge number: SC2320180001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-28

Charge number: SC2320180002

Documents

View document PDF

Resolution

Date: 03 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-25

Officer name: Mrs Gillian Alina Basson

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-19

Officer name: Patricia Lynne Webster

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diane Stephen

Appointment date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Knut Bjarte Mossefinn

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Angus Macleod

Appointment date: 2019-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Ole Fredrik Maier

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Patricia Lynne Webster

Appointment date: 2019-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-13

Officer name: Burness Paull Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Knut Bjarte Mossefinn

Appointment date: 2019-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-15

Officer name: Lesley Mann

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/05/2017

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2016

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lesley Mann

Change date: 2014-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-02

Officer name: Burness Paull & Williamsons Llp

Documents

View document PDF

Second filing of form with form type

Date: 18 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oyvind Rohn

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lesley Mann

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burness Paull & Williamsons Llp

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paull & Williamsons Llp

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oyvind Christian Rohn

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ole Fredrik Maier

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Logan

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roald Soltveit

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simen Lieungh

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ketil Lenning

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Bruce Logan

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roald Egil Soltveit

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arve Grasdal

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Bryce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Auditors resignation company

Date: 16 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed paull & williamsons LLP

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary paull & williamsons

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director godfrey davies

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288a

Description: Director appointed jon oliver sinclair bryce

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288a

Description: Director appointed arve grasdal

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / paull & williamsons / 20/10/2008

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/07; no change of members

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 29/11/06--------- £ si 1000000@1=1000000 £ ic 4200000/5200000

Documents

View document PDF

Resolution

Date: 12 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Capital

Type: 123

Description: £ nc 4200000/5200000 29/11/06

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 09/11/05--------- £ si 512541@1=512541 £ ic 3687459/4200000

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 09/11/05--------- £ si 3487459@1=3487459 £ ic 200000/3687459

Documents

View document PDF

Resolution

Date: 01 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 123

Description: £ nc 200000/4200000 09/11/05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/05; full list of members

Documents

View document PDF


Some Companies

BLAIRMORE HERITAGE LIMITED

179A DALRYMPLE STREET,GREENOCK,PA15 1BX

Number:SC263059
Status:ACTIVE
Category:Private Limited Company

CHINO RAIL LTD

97 GLENGARRY ROAD,LONDON,SE22 8QA

Number:11258483
Status:ACTIVE
Category:Private Limited Company

EDENCOLE CONSTRUCTION LTD

21 PARK WAY,HAVANT,PO9 1HH

Number:11779766
Status:ACTIVE
Category:Private Limited Company

MDJ LANDSCAPES LTD

THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY

Number:11412141
Status:ACTIVE
Category:Private Limited Company

STRAWHILL ESTATE SPIRITS COMPANY LTD

MCCLEARY & COMPANY LTD, QUAKER BUILDINGS HIGH STREET,CRAIGAVON,BT66 8BB

Number:NI648453
Status:ACTIVE
Category:Private Limited Company

T & T COATINGS LIMITED

SNOWDON HOUSE,MIDDLESBROUGH,TS2 1DY

Number:04850256
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source