Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Oim Diving Services Limited
Oim Diving Services Limited is a dissolved company incorporated on 7 February 2014 with the registered office located in Aberdeen, City of Aberdeen. Oim Diving Services Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 July 2016
(9 years ago)
Was
2 years 5 months old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC469421
Private limited company
Scottish Company
Age
11 years
Incorporated
7 February 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Oim Diving Services Limited
Contact
Address
Unit 2, James Gregory Centre Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Same address for the past
11 years
Companies in AB22 8GU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr John Arthur Frew
Director • Scottish • Lives in Scotland • Born in Sep 1963
Mr Calum Gerrard Melville
Director • British • Lives in Scotland • Born in Jan 1969
Mr Scott John Laurie
Director • Scottish • Lives in Scotland • Born in Feb 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aberdeen Marine Ltd
Mr John Arthur Frew and Mr Scott John Laurie are mutual people.
Active
Aberdeen Contractors Ltd
Mr John Arthur Frew and Mr Scott John Laurie are mutual people.
Active
Frelaur Ltd
Mr John Arthur Frew and Mr Scott John Laurie are mutual people.
Active
Aberdeen Civil Engineering Ltd
Mr John Arthur Frew is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2015)
Period Ended
28 Feb 2015
For period
28 Jan
⟶
28 Feb 2015
Traded for
13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 26 Jul 2016
Compulsory Gazette Notice
9 Years Ago on 10 May 2016
Confirmation Submitted
10 Years Ago on 6 Aug 2015
Dormant Accounts Submitted
10 Years Ago on 20 May 2015
Mr John Arthur Frew Appointed
10 Years Ago on 13 Mar 2015
Mr Scott John Laurie Appointed
10 Years Ago on 13 Mar 2015
Registered Address Changed
11 Years Ago on 20 Feb 2014
Mr Calum Gerrard Melville Appointed
11 Years Ago on 10 Feb 2014
Innes Miller Resigned
11 Years Ago on 10 Feb 2014
James and George Collie Resigned
11 Years Ago on 10 Feb 2014
Get Alerts
Get Credit Report
Discover Oim Diving Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 26 Jul 2016
First Gazette notice for compulsory strike-off
Submitted on 10 May 2016
Annual return made up to 7 February 2015 with full list of shareholders
Submitted on 6 Aug 2015
Accounts for a dormant company made up to 28 February 2015
Submitted on 20 May 2015
Appointment of Mr Scott John Laurie as a director on 13 March 2015
Submitted on 6 Apr 2015
Appointment of Mr John Arthur Frew as a director on 13 March 2015
Submitted on 6 Apr 2015
Certificate of change of name
Submitted on 21 May 2014
Statement of capital following an allotment of shares on 7 February 2014
Submitted on 21 May 2014
Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 20 February 2014
Submitted on 20 Feb 2014
Termination of appointment of James and George Collie as a secretary
Submitted on 10 Feb 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs