Bomar Offshore Ltd

DataGardener
bomar offshore ltd
live
Micro

Bomar Offshore Ltd

sc347732Private Limited With Share Capital

1 St. Swithin Row, United Kingdom, Aberdeen, AB106DL
Incorporated

28/08/2008

Company Age

17 years

Directors

3

Employees

5

SIC Code

09100

Risk

very low risk

Company Overview

Registration, classification & business activity

Bomar Offshore Ltd (sc347732) is a private limited with share capital incorporated on 28/08/2008 (17 years old) and registered in aberdeen, AB106DL. The company operates under SIC code 09100 - support activities for petroleum and natural gas mining.

Bomar offshore ltd is an oil & energy company based out of 250 union st, aberdeen, united kingdom.

Private Limited With Share Capital
SIC: 09100
Micro
Incorporated 28/08/2008
AB106DL
5 employees

Financial Overview

Total Assets

£443.2K

Liabilities

£100.0K

Net Assets

£343.2K

Est. Turnover

£8.76M

AI Estimated
Unreported
Cash

£5.7K

Key Metrics

5

Employees

3

Directors

4

Shareholders

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

79
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:09-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:27-09-2011
Termination Secretary Company With Name
Category:Officers
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:15-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2010
Resolution
Category:Resolution
Date:25-08-2010
Capital Allotment Shares
Category:Capital
Date:23-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2010
Legacy
Category:Annual Return
Date:17-09-2009
Legacy
Category:Accounts
Date:26-01-2009
Legacy
Category:Mortgage
Date:22-10-2008
Legacy
Category:Officers
Date:20-10-2008
Legacy
Category:Address
Date:20-10-2008
Legacy
Category:Officers
Date:02-10-2008
Legacy
Category:Address
Date:02-10-2008
Legacy
Category:Officers
Date:18-09-2008
Legacy
Category:Officers
Date:16-09-2008
Legacy
Category:Officers
Date:15-09-2008
Legacy
Category:Officers
Date:15-09-2008
Legacy
Category:Annual Return
Date:01-09-2008
Legacy
Category:Officers
Date:28-08-2008
Legacy
Category:Officers
Date:28-08-2008
Legacy
Category:Officers
Date:28-08-2008
Incorporation Company
Category:Incorporation
Date:28-08-2008

Import / Export

Imports
12 Months6
60 Months36
Exports
12 Months1
60 Months1

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date20/04/2026
Latest Accounts30/09/2025

Trading Addresses

Amicable House 252 Union Street, Aberdeen, Grampian, AB101TNRegistered
Blackhouse Circle Blackhouse Indust, Estate, Blackhouse Industrial Estate, Peterhead, Aberdeenshire, AB421BN
1 St. Swithin Row, Aberdeen, AB106DLRegistered
Blackhouse Circle, Blackhouse Industrial Estate, Peterhead, Aberdeenshire, AB421BN
Amicable House 252 Union Street, Aberdeen, Grampian, AB101TNRegistered

Contact