Company NameBideford Marine
Company StatusActive
Company Number01771308
CategoryPrivate Unlimited Company
Incorporation Date21 November 1983(40 years, 5 months ago)
Previous NameWestern Oceanic (U.K.)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NamePetter Halfdan Rudolf Fredrik Olsen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityNorwegian
StatusCurrent
Appointed25 August 2000(16 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressGjettumveien 100
1346 Gjettum
Norway
Director NameSofie Henriette Kuaal Olsen
Date of BirthAugust 1985 (Born 38 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 January 2010(26 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleStudent
Country of ResidenceNorway
Correspondence AddressThomas Heftyes Gate 14
0264 Oslo
Norway
Director NameOnar Birkeland
Date of BirthOctober 1978 (Born 45 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 May 2019(35 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleNone Supplied
Country of ResidenceNorway
Correspondence AddressC/O Firmament As Karl Johansgate 18c
0159 Oslo
Norway
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed31 January 2003(19 years, 2 months after company formation)
Appointment Duration21 years, 2 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameGraham Lewis Adelman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address2433 Rogers Avenue
Fort Worth
75109
Texas
Usa
Director NameMr Sheldon Roy Erikson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address515 Longwoods
Houston
Texas 77024
Pa6
Director NameRoger Hall Lloyd
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration5 years (resigned 05 January 1996)
RoleAmerican Lawyer
Correspondence Address7 St Albans Mansions
Kensington Court Place
London
W8 5QH
Director NameMr Samuel Roy Morrow
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address30 Misty Grove Circle
The Woodlands
Texas 77380
Foreign
Director NameMr Jerry Ray Owens
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 24 March 1995)
RoleCompany Director
Correspondence Address13619 Fawcett Drive
Houston
Texas 77069
Pa6
Director NameMr Peter James Francis Ramsey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 1995)
RoleCompany Director
Correspondence AddressKalimna
Bog In Caber
Stone Haven
Kincardineshire
AB3 2QY
Scotland
Director NameMr Bernie Walker Stewart
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address8851 Larston
Houston
Texas 77069
Pa6
Secretary NameRoger Hall Lloyd
NationalityAmerican
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address7 St Albans Mansions
Kensington Court Place
London
W8 5QH
Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 August 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ
Director NameRobert Simon Legget
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(11 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 September 1995)
RoleCompany Director
Correspondence AddressFoxholm
Cobham
Surrey
KT11 1EF
Director NameMr John Cameron Wallace
Date of BirthJune 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed27 March 1995(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 August 2000)
RoleCompany Director
Correspondence Address3 Lord Napier Place
Hammersmith
London
W6 9UB
Secretary NameRobert Simon Legget
NationalityBritish
StatusResigned
Appointed21 April 1995(11 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 September 1995)
RoleCompany Director
Correspondence AddressFoxholm
Cobham
Surrey
KT11 1EF
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Secretary NameMr Jeremy Dowler
NationalityBritish
StatusResigned
Appointed04 September 1995(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameEspen Ulvin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed25 August 2000(16 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 November 2006)
RoleCompany Director
Correspondence AddressCnr Amundsensvei 9b
1362 Hosle
Norway
Director NameOlav Ketilsson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed25 August 2000(16 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressStromstangvn 14a
Snaroya
1367
Norway
Secretary NameEspen Ulvin
NationalityNorwegian
StatusResigned
Appointed25 August 2000(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressCnr Amundsensvei 9b
1362 Hosle
Norway
Director NameFinn Morten Ribe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed15 November 2006(23 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2009)
RoleFinance Controller
Correspondence AddressFossumbakken 10
N-1359 Eiksmarka
Norway
Director NameArne Kjell Bull Melsom
Date of BirthMay 1950 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2010(26 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressRingstabekkveien 91
No-1356
Bekkestua
Norway
Director NameBrynjulf Lomsdalen
Date of BirthMay 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed27 April 2017(33 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressC/O Firmament As Karl-Johans Gate 18 C
0159 Oslo
Norway

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Flawhurst (No.2) LTD
50.00%
Ordinary
1 at £1Tyne Agencies LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

10 May 1989Delivered on: 15 May 1989
Satisfied on: 19 December 1991
Persons entitled: Wilmington Trust Company

Classification: Indesture of naval mortgage
Secured details: All monies due or to become due from the company to the chargee as trustee under the terms of a guarantee and/or this deed.
Particulars: By way of fixed charge the companys 99.8% interest in the arillingvit western pacesetter iv registered in panama under navigation licence no 13834-84-8 (for full details see form 395 ref: M32C).
Fully Satisfied
10 May 1989Delivered on: 13 May 1989
Satisfied on: 15 January 1992
Persons entitled: Manufacturers Hanover Trust Company

Classification: Supplemental no 1 to first preffered panamanian ship mortgage
Secured details: $18,290,031.18 & all monies due or to become due from the company to the chargee under the terms of the restated promisory note and restated laon agreement dated 10/5/89 and/or this deed.
Particulars: First fixed charge the semi-submersible mobile offshore drilling unit named western pace setter iv registered in panama 3834-84-a (for full details see form 395 ref: M274C).
Fully Satisfied
27 April 1989Delivered on: 15 May 1989
Satisfied on: 19 December 1991
Persons entitled: Wilmington Trust Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as trustee under the terms of a guarantee and/or this deed.
Particulars: Floating charge over the undertaking property assets & rights present & future (for full details see form 395 ref: M30C).
Fully Satisfied
10 May 1989Delivered on: 13 May 1989
Satisfied on: 15 January 1992
Persons entitled: Manufacturers Hanover Trust Company

Classification: Debenture
Secured details: All monies due or to become due from the company the western company of north america to the chargee to under the terms of a restated promissory note and restaled loan agreement dated 10/5/89 and/or this deed.
Particulars: By way of first floating charge, the semi submursible mobile offshore drilling with named western pale setter iv registered in panama no 13834-84-a (for full details see form 395 ref: m 273C).
Fully Satisfied
1 June 1986Delivered on: 20 June 1986
Satisfied on: 24 May 1991
Persons entitled: The Western Company of North America

Classification: Promissery note
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 'The vessel' western apollo 1 together with all accessions accessories additions subsitutions parts & equipment now or hereafter isntalled or affixed (see doc M22 for details).
Fully Satisfied
5 March 1985Delivered on: 19 March 1985
Persons entitled: The Western Company of North America

Classification: Promissory note
Secured details: Securing $25,000,000 and all other moneys due or to become due from the comapany to the chargee under the terms of the charge.
Particulars: 'The vessell' - western apollo 1 together with all accessions, accessories, additions, substitutions, porto and equipment now or hereafter installed or affixed (see doc m-20 for details).
Fully Satisfied
4 June 1984Delivered on: 16 June 1984
Satisfied on: 15 January 1992
Persons entitled: Manufacturers Hanover Trust Company

Classification: Charge a first preferred panamanan ship mortgage
Secured details: A charge created outside the limited kingdom by the company for securing:- $18,500,000 dollars & all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Semi - submersible mobile offshore chilling unit of approximately 9143.07 gross tons and approximately 7991 net tons named "western packsetter iv" built in singapore, registered in panama.
Fully Satisfied
27 April 1995Delivered on: 17 May 1995
Satisfied on: 19 August 1997
Persons entitled: Fred. Olsen Finance Limited

Classification: Statutory ship mortgage
Secured details: £38,159,342 and all other moneys due or to become due from blandford drilling company limited to the chargee which the company has guaranteed pursuant to a guarantee dated 27TH april 1995.
Particulars: The accommodation platform bideford dolphin official no.363641.
Fully Satisfied
19 March 1993Delivered on: 17 May 1995
Satisfied on: 6 March 1998
Persons entitled: Citibank Na (As Security Trustee)

Classification: First preferred ship mortgage
Secured details: All monies due.
Particulars: The whole of the semi-submersible accomodation platform k/a borgland dolphin. See the mortgage charge document for full details.
Fully Satisfied
27 April 1995Delivered on: 17 May 1995
Satisfied on: 28 October 1997
Persons entitled: Blandford Drilling Company Limited

Classification: Second preferred ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined).
Particulars: The whole of the semi-submersible accommodation platform k/a borgland dolphin. See the mortgage charge document for full details.
Fully Satisfied
27 April 1995Delivered on: 17 May 1995
Satisfied on: 28 October 1997
Persons entitled: Fred. Olsen Finance Limited

Classification: Floating charge
Secured details: The sum of £38,159,342 and all other monies due or to become due from blandford drilling company limited to the chargee which the company guaranteed pursuant to a guarantee dated 27TH april 1995.
Particulars: The undertaking of the company and all of its present and future property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
27 April 1995Delivered on: 17 May 1995
Satisfied on: 28 October 1997
Persons entitled: Fred. Olsen Finance Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under the guarantee, the statutory mortgage or this deed.
Particulars: The insurances and earnings in relation to the accommodation platform bideford. See the mortgage charge document for full details.
Fully Satisfied
27 April 1995Delivered on: 17 May 1995
Satisfied on: 28 October 1997
Persons entitled: Fred. Olsen Finance Limited

Classification: Third priority assignment of insurances and earnings
Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined).
Particulars: All right title and interest in and to the insurances and earnings in relation to the borgland dolphin. See the mortgage charge document for full details.
Fully Satisfied
27 April 1995Delivered on: 17 May 1995
Satisfied on: 28 October 1997
Persons entitled: Blandford Drilling Company Limited

Classification: Second priority assignment of insurances and earnings
Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined).
Particulars: All right title and interest in the insurances and the earnings in relation to the borgland dolphin. See the mortgage charge document for full details.
Fully Satisfied
1 May 1984Delivered on: 22 May 1984
Satisfied on: 9 January 1990
Persons entitled: The Western Company of North America

Classification: Charge
Secured details: $14,000,000.
Particulars: The vessell:- "western apollo ii" together with all accossions, accesories, additions, substitutions, parts & equipments (see doc M18 for full details).
Fully Satisfied
27 April 1995Delivered on: 17 May 1995
Satisfied on: 19 August 1997
Persons entitled: Fred. Olsen Finance Limited

Classification: Third preferred ship mortgage
Secured details: All monies due or to become due from the company to the chargee under this mortgage or the other security documents (as defined).
Particulars: The whole of the semi-submersible accomodation platform k/a borgland dolphin registered under the laws of panama at the port of panama. See the mortgage charge document for full details.
Fully Satisfied
27 April 1995Delivered on: 9 May 1995
Satisfied on: 6 March 1998
Persons entitled: Citibank Na (The Security Trustee)

Classification: A first priority assignment of insurances and earnings
Secured details: All monies due or to become due from the obligors (as defined) to the chargee under the facility agreement and all monies due from the borrowers (as defined) under the finance documents (as defined).
Particulars: All hires and other monies which may be earned or become payable or for the account of the owner arising out of the ownership or operation of the vessel.-the earnings. All policies and contracts of insurance. See the mortgage charge document for full details.
Fully Satisfied
27 April 1995Delivered on: 9 May 1995
Satisfied on: 6 March 1998
Persons entitled: Citibank Na (The Security Trustee)

Classification: Deed of floating charge
Secured details: All monies due or to become due from the borrowers (as defined) to the chargee under the finance documents (as defined).
Particulars: The undertaking and all its present and future property assets and rights other than those contained in the mortgage or the assignment.
Fully Satisfied
30 December 1991Delivered on: 16 January 1992
Satisfied on: 20 March 1993
Persons entitled: Christiania Bank Og Kreditkasse, Nederlandse Scheepshypotheekbank N.V.Norges Hypotekinstitutt a/S

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the secured loan agreement or any other security document.
Particulars: Floating charge over all undertaking property assets and rights present and future.
Fully Satisfied
30 December 1991Delivered on: 16 January 1992
Satisfied on: 20 March 1993
Persons entitled: Christiania Bank Og Kreditkasse, Nederlandse Scheepshypotheekbank N.V.Norges Hypotekinstitutt a/S

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the secured loan agreement or any other security document.
Particulars: All the companys right title and interest in and to the retention account (see form 395 ref:M12 for full details).
Fully Satisfied
30 December 1991Delivered on: 16 January 1992
Satisfied on: 20 March 1993
Persons entitled: Christiania Bank Og Kreditkasse, Nederlandse Scheepshypotheekbank N.V.Norges Hypotekinstitutt a/S

Classification: Assignment of drilling contracts
Secured details: All monies due or to become due from the company to the chargee under the secured loan agreement or any other security document.
Particulars: All the COMPANY7S right title and interst in the drilling contract dated 19.11.91 in respect of the semi-submersible drilling rig western pacesetter iv.
Fully Satisfied
30 December 1991Delivered on: 16 January 1992
Satisfied on: 20 March 1993
Persons entitled: Christiania Bank Og Kreditkasse, Nederlandse Scheepshypotheekbank N.V.Norges Hypotekinstitutt a/S

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the secured loan agreement or any other security document.
Particulars: All the company's rights title and interest in and to the escrow account (see form 395 ref:M11 for full details).
Fully Satisfied
30 December 1991Delivered on: 16 January 1992
Satisfied on: 20 March 1993
Persons entitled: Christiania Bank Og Kreditkasse, Nederlandse Scheepshypotheekbank N.V.Norges Hypotekinstitutt a/S

Classification: First preferred panamanian ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the secured loan agreement or any other security document.
Particulars: The whole of that semi-submersible mobile drilling unit western pacesetter iv (see form 395 ref:M9 for full details).
Fully Satisfied
10 May 1989Delivered on: 19 May 1989
Satisfied on: 15 January 1992
Persons entitled: Manufacturers Hanover Trust Company

Classification: Security agreement
Secured details: All monies due or to become due from the company and/or the western company of north america to the chargee under the terms of the restated promissory note and restated loan agreement dated 10/5/89 and this deed.
Particulars: Floating charge over the semi-submersible mobile offshore drilling unit named western pacesetter iv, registered in panama, no 13834 84-a and all other equipment used in connection.
Fully Satisfied
10 May 1989Delivered on: 15 May 1989
Satisfied on: 24 March 1995
Persons entitled: Wilmington Trust Company

Classification: Indesture of naval mortgage
Secured details: All monies due or to become due from the company to the chargee as trustee under the terms of a guarantee and/or this deed.
Particulars: By way of first fixed charge the company's intererst in the drilling units western apolo I registered in panama under navigation licence no 14551-85-b & western apollo ii registered in panama under navigatiosn licence no 13828-84B (for full details see form 395 ref m 35C).
Fully Satisfied
1 May 1984Delivered on: 22 May 1984
Satisfied on: 24 May 1991
Persons entitled: The Western Company of North America

Classification: Charge
Secured details: $76,000,000.
Particulars: The vessel:- "western pacesetter iv" together with all accessions, accessories, additions, substitutions parts & equipment (see doc M17 for full details).
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
14 December 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
18 October 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 18 October 2022 (1 page)
18 October 2022Change of details for Petruvius Limited as a person with significant control on 18 October 2022 (2 pages)
10 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
5 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
14 December 2020Group of companies' accounts made up to 31 December 2019 (13 pages)
4 December 2020Change of details for Petruvius Limited as a person with significant control on 1 June 2017 (2 pages)
3 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 May 2019Termination of appointment of Brynjulf Lomsdalen as a director on 1 May 2019 (1 page)
28 May 2019Appointment of Onar Birkeland as a director on 1 May 2019 (2 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
11 October 2018Director's details changed for Sofie Henriette Kuaal Olsen on 1 December 2017 (2 pages)
11 October 2018Director's details changed for Petter Halfdan Rudolf Fredrik Olsen on 15 May 2018 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 January 2018Total exemption full accounts made up to 31 December 2016 (12 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
1 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page)
4 May 2017Termination of appointment of Arne Kjell Bull Melsom as a director on 27 April 2017 (1 page)
4 May 2017Appointment of Brynjulf Lomsdalen as a director on 27 April 2017 (2 pages)
4 May 2017Termination of appointment of Arne Kjell Bull Melsom as a director on 27 April 2017 (1 page)
4 May 2017Appointment of Brynjulf Lomsdalen as a director on 27 April 2017 (2 pages)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
22 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(6 pages)
22 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(6 pages)
15 October 2015Full accounts made up to 31 December 2014 (11 pages)
15 October 2015Full accounts made up to 31 December 2014 (11 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(6 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(6 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(6 pages)
18 September 2014Full accounts made up to 31 December 2013 (11 pages)
18 September 2014Full accounts made up to 31 December 2013 (11 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(6 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(6 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(6 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
10 July 2012Full accounts made up to 31 December 2011 (12 pages)
10 July 2012Full accounts made up to 31 December 2011 (12 pages)
7 June 2012Director's details changed for Sofie Henriette Kuaal Olsen on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Sofie Henriette Kuaal Olsen on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Sofie Henriette Kuaal Olsen on 7 June 2012 (2 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 31 December 2010 (11 pages)
5 April 2011Full accounts made up to 31 December 2010 (11 pages)
15 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
28 January 2010Appointment of Sofie Henriette Kuaal Olsen as a director (2 pages)
28 January 2010Termination of appointment of Olav Ketilsson as a director (1 page)
28 January 2010Termination of appointment of Olav Ketilsson as a director (1 page)
28 January 2010Appointment of Sofie Henriette Kuaal Olsen as a director (2 pages)
28 January 2010Appointment of Arne Kjell Bull Melsom as a director (2 pages)
28 January 2010Appointment of Arne Kjell Bull Melsom as a director (2 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Olav Ketilsson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Olav Ketilsson on 13 November 2009 (2 pages)
12 November 2009Director's details changed for Petter Halfdan Rudolf Fredrik Olsen on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Petter Halfdan Rudolf Fredrik Olsen on 12 November 2009 (2 pages)
11 September 2009Full accounts made up to 31 December 2008 (11 pages)
11 September 2009Full accounts made up to 31 December 2008 (11 pages)
2 April 2009Appointment terminated director finn ribe (1 page)
2 April 2009Appointment terminated director finn ribe (1 page)
19 November 2008Return made up to 02/11/08; full list of members (4 pages)
19 November 2008Return made up to 02/11/08; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
13 November 2007Return made up to 02/11/07; full list of members (3 pages)
13 November 2007Return made up to 02/11/07; full list of members (3 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
3 November 2006Return made up to 02/11/06; full list of members (3 pages)
3 November 2006Return made up to 02/11/06; full list of members (3 pages)
18 August 2006Full accounts made up to 31 December 2005 (11 pages)
18 August 2006Full accounts made up to 31 December 2005 (11 pages)
22 November 2005Return made up to 02/11/05; full list of members (3 pages)
22 November 2005Return made up to 02/11/05; full list of members (3 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
25 July 2005Full accounts made up to 31 December 2004 (10 pages)
25 July 2005Full accounts made up to 31 December 2004 (10 pages)
4 February 2005Full accounts made up to 31 December 2003 (10 pages)
4 February 2005Full accounts made up to 31 December 2003 (10 pages)
12 November 2004Return made up to 02/11/04; full list of members (6 pages)
12 November 2004Return made up to 02/11/04; full list of members (6 pages)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 February 2004Full accounts made up to 31 December 2002 (9 pages)
4 February 2004Full accounts made up to 31 December 2002 (9 pages)
10 December 2003Return made up to 02/11/03; full list of members (6 pages)
10 December 2003Return made up to 02/11/03; full list of members (6 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
5 February 2003Full accounts made up to 31 December 2001 (10 pages)
5 February 2003Full accounts made up to 31 December 2001 (10 pages)
20 November 2002Return made up to 02/11/02; full list of members (6 pages)
20 November 2002Location of register of members (1 page)
20 November 2002Location of register of members (non legible) (2 pages)
20 November 2002Return made up to 02/11/02; full list of members (6 pages)
20 November 2002Location of register of members (non legible) (2 pages)
20 November 2002Location of register of members (1 page)
12 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 August 2002Registered office changed on 08/08/02 from: po box 506 180 strand london WC2R 1ZP (1 page)
8 August 2002Registered office changed on 08/08/02 from: po box 506 180 strand london WC2R 1ZP (1 page)
24 January 2002Accounting reference date extended from 25/12/01 to 31/12/01 (1 page)
24 January 2002Accounting reference date extended from 25/12/01 to 31/12/01 (1 page)
24 January 2002Full accounts made up to 31 December 2000 (11 pages)
24 January 2002Full accounts made up to 31 December 2000 (11 pages)
12 November 2001Registered office changed on 12/11/01 from: 65 vincent square london SW1P 2RX (1 page)
12 November 2001Registered office changed on 12/11/01 from: 65 vincent square london SW1P 2RX (1 page)
4 November 2001Return made up to 02/11/01; full list of members (7 pages)
4 November 2001Return made up to 02/11/01; full list of members (7 pages)
29 October 2001Delivery ext'd 3 mth 25/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 25/12/00 (1 page)
19 December 2000Return made up to 02/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000Return made up to 02/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Full accounts made up to 25 December 1999 (11 pages)
5 October 2000Full accounts made up to 25 December 1999 (11 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
30 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 1999Full accounts made up to 25 December 1998 (12 pages)
21 September 1999Full accounts made up to 25 December 1998 (12 pages)
19 November 1998Return made up to 02/11/98; no change of members (4 pages)
19 November 1998Return made up to 02/11/98; no change of members (4 pages)
3 November 1998Full accounts made up to 25 December 1997 (13 pages)
3 November 1998Full accounts made up to 25 December 1997 (13 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
17 November 1997Return made up to 02/11/97; full list of members (6 pages)
17 November 1997Return made up to 02/11/97; full list of members (6 pages)
28 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Declaration of satisfaction of mortgage/charge (1 page)
22 August 1997Full accounts made up to 25 December 1996 (13 pages)
22 August 1997Full accounts made up to 25 December 1996 (13 pages)
19 August 1997Declaration of satisfaction of mortgage/charge (1 page)
19 August 1997Declaration of satisfaction of mortgage/charge (1 page)
19 August 1997Declaration of satisfaction of mortgage/charge (1 page)
19 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Full accounts made up to 25 December 1995 (16 pages)
6 February 1997Full accounts made up to 25 December 1995 (16 pages)
15 November 1996Return made up to 02/11/96; no change of members (4 pages)
15 November 1996Return made up to 02/11/96; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; change of members (8 pages)
17 January 1996Director resigned (1 page)
17 January 1996Return made up to 31/12/95; change of members (8 pages)
17 January 1996Director resigned (1 page)
15 November 1995Accounting reference date shortened from 31/12 to 25/12 (1 page)
15 November 1995Accounting reference date shortened from 31/12 to 25/12 (1 page)
28 September 1995New secretary appointed;new director appointed (2 pages)
28 September 1995New secretary appointed;new director appointed (2 pages)
28 September 1995Secretary resigned;director resigned (2 pages)
28 September 1995Secretary resigned;director resigned (2 pages)
17 May 1995Particulars of mortgage/charge (8 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of property mortgage/charge (6 pages)
17 May 1995Particulars of mortgage/charge (8 pages)
17 May 1995Particulars of property mortgage/charge (6 pages)
17 May 1995Particulars of mortgage/charge (8 pages)
17 May 1995Particulars of mortgage/charge (8 pages)
17 May 1995Particulars of mortgage/charge (8 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (8 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (12 pages)
9 May 1995Particulars of mortgage/charge (8 pages)
9 May 1995Particulars of mortgage/charge (12 pages)
9 May 1995Particulars of mortgage/charge (8 pages)
27 April 1995New secretary appointed (2 pages)
27 April 1995New secretary appointed (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 11/12 pall mall fourth floor london SW1Y 5LU (1 page)
23 April 1995Registered office changed on 23/04/95 from: 11/12 pall mall fourth floor london SW1Y 5LU (1 page)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
21 April 1995Company name changed western oceanic (U.K.)\certificate issued on 21/04/95 (4 pages)
21 April 1995Company name changed western oceanic (U.K.)\certificate issued on 21/04/95 (4 pages)
12 April 1995Full accounts made up to 31 December 1994 (17 pages)
12 April 1995Full accounts made up to 31 December 1994 (17 pages)
11 April 1995New director appointed (6 pages)
11 April 1995New director appointed (4 pages)
11 April 1995New director appointed (4 pages)
11 April 1995New director appointed (4 pages)
11 April 1995New director appointed (4 pages)
11 April 1995New director appointed (6 pages)
31 March 1995Secretary resigned (2 pages)
31 March 1995Secretary resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 March 1995Declaration of assent for reregistration to UNLTD (1 page)
8 March 1995Certificate of re-registration from Limited to Unlimited (1 page)
8 March 1995Declaration of assent for reregistration to UNLTD (1 page)
8 March 1995Application for reregistration from LTD to UNLTD (2 pages)
8 March 1995Members' assent for rereg from LTD to UNLTD (2 pages)
8 March 1995Application for reregistration from LTD to UNLTD (2 pages)
8 March 1995Re-registration of Memorandum and Articles (14 pages)
8 March 1995Certificate of re-registration from Limited to Unlimited (1 page)
8 March 1995Re-registration of Memorandum and Articles (14 pages)
8 March 1995Members' assent for rereg from LTD to UNLTD (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
21 November 1983Incorporation (17 pages)
21 November 1983Incorporation (17 pages)