Background WavePink WaveYellow Wave

ONESUBSEA OPERATIONS LIMITED (SC226359)

ONESUBSEA OPERATIONS LIMITED (SC226359) is an active UK company. incorporated on 17 December 2001. with registered office in Portlethen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ONESUBSEA OPERATIONS LIMITED has been registered for 24 years. Current directors include CROSS, Danielle Louise Smith, HENDRY, Robbie John.

Company Number
SC226359
Status
active
Type
ltd
Incorporated
17 December 2001
Age
24 years
Address
Portlethen, AB12 4YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CROSS, Danielle Louise Smith, HENDRY, Robbie John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONESUBSEA OPERATIONS LIMITED

ONESUBSEA OPERATIONS LIMITED is an active company incorporated on 17 December 2001 with the registered office located in Portlethen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ONESUBSEA OPERATIONS LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

SC226359

LTD Company

Age

24 Years

Incorporated 17 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

D.E.S. OPERATIONS LIMITED
From: 6 February 2002To: 1 July 2013
MOUNTWEST 395 LIMITED
From: 17 December 2001To: 6 February 2002
Contact
Address

Badentoy Avenue Portlethen, AB12 4YB,

Previous Addresses

249 West George Street Glasgow G2 4RB
From: 17 December 2001To: 21 December 2011
Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
May 16
Director Joined
May 16
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jun 20
Director Joined
Jan 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 30 Sept 2010

CROSS, Danielle Louise Smith

Active
Badentoy Park, Badentoy Road, AberdeenAB12 4YB
Born October 1986
Director
Appointed 04 Jun 2025

HENDRY, Robbie John

Active
Howe Moss Terrace, AberdeenAB21 0GR
Born March 1978
Director
Appointed 04 Jun 2025

HIGGINS, Mark Roman

Resigned
Buckingham Gate, LondonSW1E 6AJ
Secretary
Appointed 01 Jun 2020
Resigned 30 Jul 2021

KARATHANOS, Gina Ann

Resigned
Schlumberger Drive, Sugar Land
Secretary
Appointed 28 Aug 2013
Resigned 03 Nov 2019

MACKIE, George

Resigned
1 Pinewood Gate, HarrogateHG2 0JF
Secretary
Appointed 13 Mar 2007
Resigned 01 Oct 2010

ROBERTS, Cheryl Lynn

Resigned
Brooklands, WeybridgeKT13 0NY
Secretary
Appointed 30 Sept 2010
Resigned 07 Mar 2014

SMOKER, Simon

Resigned
Buckingham Gate, Gatwick AirportRH6 0NZ
Secretary
Appointed 13 Apr 2018
Resigned 29 May 2020

VARIU, Alexandru Sorin

Resigned
Timisoara Bd., Building Afi 4 & 5, Floor 8, Bucharest061328
Secretary
Appointed 06 Mar 2014
Resigned 13 Apr 2018

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate nominee secretary
Appointed 17 Dec 2001
Resigned 13 Mar 2007

ANSON, Bernard

Resigned
Redlands, BanchoryAB31 6LG
Born July 1944
Director
Appointed 05 Jan 2004
Resigned 13 Mar 2007

BRYCE, Thomas Gerard

Resigned
38 Church Street, EdzellDD9 7TQ
Born August 1968
Director
Appointed 10 Mar 2003
Resigned 31 Jul 2006

DONALD, Ian

Resigned
Ramstone Millhouse, MonymuskAB51 7JB
Born March 1959
Director
Appointed 30 Apr 2002
Resigned 13 Mar 2007

LEMMER, William Clarence

Resigned
11836 Wink Road, Houston
Born June 1944
Director
Appointed 13 Mar 2007
Resigned 19 Jul 2013

MACKIE, George

Resigned
1 Pinewood Gate, HarrogateHG2 0JF
Born November 1946
Director
Appointed 13 Mar 2007
Resigned 01 Oct 2010

MCCLOUD, Simon Walter

Resigned
Queen Street, LeedsLS10 1SB
Born January 1965
Director
Appointed 13 Apr 2018
Resigned 22 Apr 2025

NUTLEY, Brian George

Resigned
9 Grandholm Gardens, AberdeenAB22 8AG
Born February 1950
Director
Appointed 12 May 2006
Resigned 13 Mar 2007

PLATT, Clayton Andrew

Resigned
Brooklands, WeybridgeKT13 0NY
Born June 1967
Director
Appointed 19 Jul 2013
Resigned 30 Apr 2016

PURCELL, Justin Stuart

Resigned
The Heights, WeybridgeKT13 0NY
Born January 1974
Director
Appointed 30 Apr 2016
Resigned 13 Apr 2018

RENNIE, David Alan

Resigned
Deegala, 3 Abbotshall Road, AberdeenAB15 9HT
Born October 1953
Nominee director
Appointed 17 Dec 2001
Resigned 30 Apr 2002

ROBERTS, Cheryl Lynn

Resigned
Brooklands, WeybridgeKT13 0NY
Born October 1963
Director
Appointed 30 Sept 2010
Resigned 07 Mar 2014

SMOKER, Simon

Resigned
Buckingham Gate, Gatwick AirportRH6 0NZ
Born July 1962
Director
Appointed 13 Apr 2018
Resigned 29 May 2020

VARIU, Alexandru Sorin

Resigned
Timisoara Bd., Building Afi 4 & 5, Floor 8, Bucharest061328
Born March 1976
Director
Appointed 06 Mar 2014
Resigned 13 Apr 2018

VARN, Giselle Evette

Resigned
Enterprise Drive, WesthillAB32 6TQ
Born April 1965
Director
Appointed 20 Jan 2021
Resigned 04 Aug 2022

WALKER, Christopher Allan

Resigned
Enterprise Drive, WesthillAB32 6TQ
Born July 1984
Director
Appointed 18 Aug 2022
Resigned 02 Sept 2024

WALKER, David Andrew

Resigned
Craigentath Farmhouse, AberdeenAB12 5YX
Born March 1967
Director
Appointed 07 Feb 2005
Resigned 13 Mar 2007

WILLIAMS, Glynn Richard

Resigned
The Old Post Office, WinchesterSO21 1EF
Born February 1955
Director
Appointed 23 Dec 2003
Resigned 13 Mar 2007

Persons with significant control

1

280 Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2024
AAAnnual Accounts
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Legacy
21 November 2024
PARENT_ACCPARENT_ACC
Legacy
21 November 2024
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
14 October 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 December 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2023
AAAnnual Accounts
Legacy
21 November 2023
PARENT_ACCPARENT_ACC
Legacy
21 November 2023
AGREEMENT2AGREEMENT2
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 January 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Memorandum Articles
9 June 2020
MAMA
Resolution
8 June 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
8 June 2020
CC04CC04
Capital Variation Of Rights Attached To Shares
8 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 June 2020
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
4 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 May 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 May 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 May 2016
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
26 April 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2014
CH03Change of Secretary Details
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Certificate Change Of Name Company
1 July 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
3 October 2011
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Appoint Corporate Secretary Company With Name
21 March 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Gazette Notice Compulsary
6 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Small
6 November 2008
AAAnnual Accounts
Legacy
14 July 2008
225Change of Accounting Reference Date
Legacy
17 June 2008
363aAnnual Return
Legacy
12 December 2007
225Change of Accounting Reference Date
Legacy
21 March 2007
88(2)R88(2)R
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
287Change of Registered Office
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
17 March 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
3 November 2006
410(Scot)410(Scot)
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288cChange of Particulars
Accounts With Accounts Type Small
27 February 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Legacy
27 January 2006
288cChange of Particulars
Legacy
18 November 2005
88(2)R88(2)R
Legacy
21 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 February 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2004
AAAnnual Accounts
Legacy
1 February 2004
288aAppointment of Director or Secretary
Miscellaneous
27 January 2004
MISCMISC
Legacy
12 January 2004
88(2)R88(2)R
Legacy
12 January 2004
88(2)R88(2)R
Legacy
12 January 2004
88(2)R88(2)R
Legacy
12 January 2004
128(4)128(4)
Resolution
12 January 2004
RESOLUTIONSResolutions
Legacy
11 December 2003
288cChange of Particulars
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Legacy
14 May 2003
88(2)R88(2)R
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
363aAnnual Return
Legacy
14 January 2003
225Change of Accounting Reference Date
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 2001
NEWINCIncorporation