4008 Stavanger
Norway
Director Name | Mr Eirik Ronold Mathisen |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 28 February 2023(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | C/O Ogreid As Lokkeveien 59 4008 Stavanger Norway |
Director Name | Mr Halvor Ogreid |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 28 February 2023(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | C/O Ogreid As Lokkeveien 59 4008 Stavanger Norway |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Matthew James Gordon |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(2 days after company formation) |
Appointment Duration | 3 years (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Roy Wareberg |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 April 2016(2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2023) |
Role | Company Diretor |
Country of Residence | Norway |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Ove Gjerstad |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 August 2017(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 2023) |
Role | Operations & Chartering Manager |
Country of Residence | Norway |
Correspondence Address | Ocean Spirit House Ground Floor East 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Andrew Colins |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2020(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Robin James Johnston Kirkpatrick |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2020(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
2 October 2017 | Delivered on: 11 October 2017 Persons entitled: Mount Ulriken Llc Classification: A registered charge Particulars: Ocean troll imo number 8316900. Outstanding |
---|---|
2 October 2017 | Delivered on: 11 October 2017 Persons entitled: Mount Ulriken Llc Classification: A registered charge Particulars: Ocean troll with imo number 8316900. Outstanding |
2 October 2017 | Delivered on: 11 October 2017 Persons entitled: Mount Ulriken Llc Classification: A registered charge Particulars: Ocean troll imo number 8316900. Outstanding |
22 August 2017 | Delivered on: 22 August 2017 Persons entitled: Mount Ulriken Llc Classification: A registered charge Outstanding |
4 August 2017 | Delivered on: 4 August 2017 Persons entitled: Mount Ulriken Llc Classification: A registered charge Outstanding |
25 November 2020 | Appointment of Mr Robin James Johnston Kirkpatrick as a director on 24 November 2020 (2 pages) |
---|---|
25 November 2020 | Appointment of Mr Andrew Colins as a director on 24 November 2020 (2 pages) |
14 October 2020 | Company name changed ocean response relief LIMITED\certificate issued on 14/10/20
|
18 September 2020 | Statement of capital following an allotment of shares on 15 September 2020
|
25 August 2020 | Satisfaction of charge 101033520002 in full (1 page) |
25 August 2020 | Satisfaction of charge 101033520001 in full (1 page) |
7 July 2020 | Satisfaction of charge 101033520004 in full (1 page) |
7 July 2020 | Satisfaction of charge 101033520003 in full (1 page) |
7 July 2020 | Satisfaction of charge 101033520005 in full (1 page) |
4 June 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
18 April 2019 | Termination of appointment of Matthew James Gordon as a director on 18 April 2019 (1 page) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
4 January 2018 | Statement of capital following an allotment of shares on 18 December 2017
|
11 October 2017 | Registration of charge 101033520005, created on 2 October 2017 (22 pages) |
11 October 2017 | Registration of charge 101033520004, created on 2 October 2017 (9 pages) |
11 October 2017 | Registration of charge 101033520003, created on 2 October 2017 (23 pages) |
11 October 2017 | Registration of charge 101033520003, created on 2 October 2017 (23 pages) |
11 October 2017 | Registration of charge 101033520004, created on 2 October 2017 (9 pages) |
11 October 2017 | Registration of charge 101033520005, created on 2 October 2017 (22 pages) |
6 October 2017 | Accounts for a medium company made up to 31 December 2016 (11 pages) |
6 October 2017 | Accounts for a medium company made up to 31 December 2016 (11 pages) |
1 September 2017 | Appointment of Mr Ove Gjerstad as a director on 18 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Ove Gjerstad as a director on 18 August 2017 (2 pages) |
22 August 2017 | Registration of charge 101033520002, created on 22 August 2017 (36 pages) |
22 August 2017 | Registration of charge 101033520002, created on 22 August 2017 (36 pages) |
4 August 2017 | Registration of charge 101033520001, created on 4 August 2017 (22 pages) |
4 August 2017 | Registration of charge 101033520001, created on 4 August 2017 (22 pages) |
12 May 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
12 May 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
25 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
31 May 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
21 April 2016 | Appointment of Mr Matthew James Gordon as a director on 7 April 2016 (3 pages) |
21 April 2016 | Appointment of Roy Wareberg as a director on 7 April 2016 (3 pages) |
21 April 2016 | Appointment of Mr Matthew James Gordon as a director on 7 April 2016 (3 pages) |
21 April 2016 | Appointment of Roy Wareberg as a director on 7 April 2016 (3 pages) |
20 April 2016 | Termination of appointment of Bibi Rahima Ally as a director on 7 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Bibi Rahima Ally as a director on 7 April 2016 (2 pages) |
12 April 2016 | Company name changed macsco 88 LIMITED\certificate issued on 12/04/16
|
12 April 2016 | Company name changed macsco 88 LIMITED\certificate issued on 12/04/16
|
5 April 2016 | Incorporation Statement of capital on 2016-04-05
|
5 April 2016 | Incorporation Statement of capital on 2016-04-05
|