Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Deepocean 2 Uk LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 8, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

VIKING SUPPLY SHIPS (UK) LIMITED
SAEVIK SUPPLY (UK) LIMITED
TRICO SUPPLY (UK) LIMITED

Details

Company type Private Limited Company, Active
Company Number 01275998
Record last updated Wednesday, February 21, 2024 7:46:16 AM UTC
Official Address Coniscliffe House Road Central
There are 11 companies registered at this street
Postal Code DL37EE
Sector Sea and coastal freight water transport

Charts

Visits

DEEPOCEAN 2 UK LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Feb 20, 2024 Resignation of one Secretary Resignation of one Secretary
Registry Jun 10, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 10, 2020 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Oct 7, 2019 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Oct 31, 2018 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Nov 18, 2017 Appointment of a man as Director Appointment of a man as Director
Registry Jun 8, 2016 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Apr 1, 2015 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Registry Sep 3, 2014 Annual return Annual return
Registry Jul 10, 2014 Change of particulars for director Change of particulars for director
Financials Jul 8, 2014 Annual accounts Annual accounts
Registry May 27, 2014 Resignation of one Director Resignation of one Director
Registry May 27, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry May 22, 2014 Appointment of a woman Appointment of a woman
Registry May 22, 2014 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Nov 19, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Nov 19, 2013 Appointment of a man as Director 1275... Appointment of a man as Director 1275...
Registry Nov 18, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Sep 5, 2013 Annual return Annual return
Registry Aug 19, 2013 Statement of companies objects Statement of companies objects
Registry Aug 19, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 8, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 8, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jul 8, 2013 Appointment of a man as Director 1275... Appointment of a man as Director 1275...
Registry Jul 8, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jul 8, 2013 Resignation of one Director Resignation of one Director
Registry Jul 8, 2013 Resignation of one Director 1275... Resignation of one Director 1275...
Registry Jun 30, 2013 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Jun 30, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jun 19, 2013 Annual accounts Annual accounts
Registry Mar 11, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 11, 2013 Statement of satisfaction in full or in part of mortgage or charge 1275... Statement of satisfaction in full or in part of mortgage or charge 1275...
Registry Mar 11, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 11, 2013 Statement of satisfaction in full or in part of mortgage or charge 1275... Statement of satisfaction in full or in part of mortgage or charge 1275...
Registry Nov 7, 2012 Annual return Annual return
Financials Nov 6, 2012 Annual accounts Annual accounts
Registry May 1, 2012 Change of name certificate Change of name certificate
Registry May 1, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry May 1, 2012 Company name change Company name change
Registry Feb 21, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Feb 21, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 21, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Feb 21, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Feb 16, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Feb 16, 2012 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Nov 10, 2011 Change of registered office address Change of registered office address
Financials Nov 8, 2011 Annual accounts Annual accounts
Registry Sep 21, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 8, 2011 Annual return Annual return
Registry Mar 22, 2011 Resignation of one Director Resignation of one Director
Registry Feb 11, 2011 Resignation of one Cfo Trico Group Worldwide and one Director (a man) Resignation of one Cfo Trico Group Worldwide and one Director (a man)
Financials Jan 19, 2011 Annual accounts Annual accounts
Registry Oct 5, 2010 Annual return Annual return
Registry Aug 5, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 30, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Apr 29, 2010 Annual accounts Annual accounts
Registry Feb 2, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 17, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 17, 2009 Particulars of a mortgage or charge 1275... Particulars of a mortgage or charge 1275...
Registry Nov 17, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 1, 2009 Annual return Annual return
Registry Aug 18, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 14, 2009 Notice of change of directors or secretaries or in their particulars 1275... Notice of change of directors or secretaries or in their particulars 1275...
Financials Jan 16, 2009 Annual accounts Annual accounts
Registry Dec 12, 2008 Resignation of a director Resignation of a director
Registry Nov 7, 2008 Annual return Annual return
Registry Sep 17, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Sep 3, 2008 Appointment of a man as Director 1275... Appointment of a man as Director 1275...
Financials Nov 4, 2007 Annual accounts Annual accounts
Registry Sep 17, 2007 Annual return Annual return
Registry Aug 28, 2007 Resignation of a director Resignation of a director
Registry Aug 28, 2007 Appointment of a director Appointment of a director
Registry Jul 9, 2007 Appointment of a man as Director and Cfo Trico Group Worldwide Appointment of a man as Director and Cfo Trico Group Worldwide
Registry Jul 9, 2007 Resignation of one Ceo And President and one Director (a man) Resignation of one Ceo And President and one Director (a man)
Financials Jan 17, 2007 Annual accounts Annual accounts
Registry Sep 7, 2006 Annual return Annual return
Financials Jan 4, 2006 Annual accounts Annual accounts
Registry Dec 13, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 7, 2005 Annual return Annual return
Registry Dec 5, 2005 Resignation of a director Resignation of a director
Registry Dec 5, 2005 Resignation of a director 1275... Resignation of a director 1275...
Registry Sep 21, 2005 Resignation of one Managing Director Trico Supply and one Director (a man) Resignation of one Managing Director Trico Supply and one Director (a man)
Registry Sep 21, 2005 Appointment of a man as Director Appointment of a man as Director
Registry May 13, 2005 Appointment of a director Appointment of a director
Registry May 3, 2005 Resignation of a director Resignation of a director
Registry Apr 22, 2005 Appointment of a man as Director and Ceo And President Appointment of a man as Director and Ceo And President
Registry Mar 31, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 18, 2005 Appointment of a director Appointment of a director
Registry Dec 23, 2004 Resignation of a director Resignation of a director
Registry Dec 14, 2004 Appointment of a man as Director Appointment of a man as Director
Financials Nov 1, 2004 Annual accounts Annual accounts
Registry Sep 17, 2004 Annual return Annual return
Registry Aug 25, 2004 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Financials Oct 30, 2003 Annual accounts Annual accounts
Registry Sep 24, 2003 Annual return Annual return
Registry Feb 28, 2003 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 11, 2002 Annual accounts Annual accounts
Registry Sep 6, 2002 Annual return Annual return
Registry Sep 10, 2001 Annual return 1275... Annual return 1275...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy