logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Odland, Svein
    Director born in March 1957
    Individual
    Officer
    icon of calendar 2012-04-02 ~ now
    OF - Director → CIF 0
  • 2
    Mckechnie, Thomas John
    Director born in July 1969
    Individual
    Officer
    icon of calendar 2012-04-02 ~ now
    OF - Director → CIF 0
  • 3
    Eccles, Peter Terence
    Director born in February 1959
    Individual
    Officer
    icon of calendar 2012-11-05 ~ now
    OF - Director → CIF 0
  • 4
    Gleeson, David, Dr
    Director born in January 1974
    Individual
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Darby, Kim
    Director born in August 1962
    Individual
    Officer
    icon of calendar 2014-11-24 ~ now
    OF - Director → CIF 0
    Darby, Kim
    Individual
    Officer
    icon of calendar 2012-11-05 ~ now
    OF - Secretary → CIF 0
  • 6
    RIGHIRE LIMITED - 2018-10-24
    SUBSEA A&M LIMITED - 2015-08-10
    SUBSEA FLUIDS LIMITED - 2022-06-14
    icon of address2 Beswick House, Green Fold Way, Leigh, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Mckechnie, Julie Paton
    Director born in August 1974
    Individual
    Officer
    icon of calendar 2019-01-24 ~ 2022-10-11
    OF - Director → CIF 0
  • 2
    Mr Thomas John Mckechnie
    Born in July 1969
    Individual
    Person with significant control
    icon of calendar 2020-03-09 ~ 2020-10-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    OFFSHORE DEVELOPMENT CO. LIMITED - now
    FLUID CHEMISTRY LIMITED - 2014-12-10
    icon of addressE11, Aspul Court, Moss Industrial Estate, Leigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    434,370 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2020-01-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2016-04-06 ~ 2020-03-09
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

OFFSHORE ENVIRONMENTAL OILS LIMITED

Standard Industrial Classification
20590 - Manufacture Of Other Chemical Products N.e.c.
Brief company account
Creditors
Current
1,896,238 GBP2024-12-31
1,988,255 GBP2023-12-31
Equity
Called up share capital
104 GBP2024-12-31
104 GBP2023-12-31
Retained earnings (accumulated losses)
-1,003,120 GBP2024-12-31
-998,521 GBP2023-12-31
Intangible Assets - Gross Cost
Net goodwill
75,626 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
1,881 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
75,626 GBP2024-12-31
75,626 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
1,704 GBP2024-12-31
1,516 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
188 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
177 GBP2024-12-31
365 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
42,217 GBP2024-12-31
38,770 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
113,448 GBP2024-12-31
131,182 GBP2023-12-31
Other Debtors
Current
3,110 GBP2024-12-31
3,150 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
388 GBP2024-12-31
7,099 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
68,810 GBP2024-12-31
68,810 GBP2023-12-31
Prepayments
Current
8,005 GBP2024-12-31
25,321 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
763,442 GBP2024-12-31
764,955 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
15,819 GBP2024-12-31
31,944 GBP2023-12-31
Trade Creditors/Trade Payables
Current
10,269 GBP2024-12-31
11,963 GBP2023-12-31
Other Creditors
Current
352,298 GBP2024-12-31
427,297 GBP2023-12-31
Accrued Liabilities
Current
8,302 GBP2024-12-31
7,457 GBP2023-12-31

  • OFFSHORE ENVIRONMENTAL OILS LIMITED
    Info
    Registered number SC421004
    icon of addressBlackadders Llp, 10 Euclid Crescent, Dundee DD1 1AG
    Private Limited Company incorporated on 2012-04-02 (13 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.