Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OFFSHORE INVESTMENT MAGAZINE LIMITED
Company Information for

OFFSHORE INVESTMENT MAGAZINE LIMITED

STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW,
Company Registration Number
02674036
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Offshore Investment Magazine Ltd
OFFSHORE INVESTMENT MAGAZINE LIMITED was founded on 1991-12-24 and has its registered office in Redhill. The organisation's status is listed as "Active - Proposal to Strike off". Offshore Investment Magazine Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OFFSHORE INVESTMENT MAGAZINE LIMITED
 
Legal Registered Office
STERLING HOUSE
27 HATCHLANDS ROAD
REDHILL
SURREY
RH1 6RW
Other companies in RH2
 
Filing Information
Company Number 02674036
Company ID Number 02674036
Date formed 1991-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-06 12:29:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFSHORE INVESTMENT MAGAZINE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GBJ FINANCIAL LIMITED   LAPONS 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OFFSHORE INVESTMENT MAGAZINE LIMITED

Current Directors
Officer Role Date Appointed
NEWBRIDGE REGISTRARS LIMITED
Company Secretary 1992-12-24
BARRY COATES BINGHAM
Director 1992-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWBRIDGE REGISTRARS LIMITED MACNIVEN & CAMERON HOMES LIMITED Company Secretary 2013-07-15 CURRENT 1999-09-07 Active
NEWBRIDGE REGISTRARS LIMITED MEDITECHNIK LIMITED Company Secretary 2012-07-30 CURRENT 2004-11-02 Active
NEWBRIDGE REGISTRARS LIMITED PIE-DATA(U.K.) LIMITED Company Secretary 2012-07-30 CURRENT 2000-02-08 Active
NEWBRIDGE REGISTRARS LIMITED ATLANTIC ALPACAS (UK) LIMITED Company Secretary 2010-03-01 CURRENT 1997-05-06 Liquidation
NEWBRIDGE REGISTRARS LIMITED ATACAMA TEXTILES LIMITED Company Secretary 2008-06-05 CURRENT 2002-09-20 Active
NEWBRIDGE REGISTRARS LIMITED WHEELER & KIRK LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED CAMREG LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Active
NEWBRIDGE REGISTRARS LIMITED AC CONSULTANCY & DEVELOPMENT LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED DOUGLAS DANIELS LIMITED Company Secretary 2005-09-14 CURRENT 2003-02-04 Dissolved 2017-04-25
NEWBRIDGE REGISTRARS LIMITED CHESHAM CLOSE LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Active
NEWBRIDGE REGISTRARS LIMITED AW SYSTEMS (UK) LIMITED Company Secretary 2005-03-08 CURRENT 2005-03-08 Dissolved 2014-09-09
NEWBRIDGE REGISTRARS LIMITED RARE SIGN LIMITED Company Secretary 2003-02-04 CURRENT 2003-01-06 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED ILIOS TRAVEL LTD Company Secretary 2003-01-06 CURRENT 1979-11-06 Active
NEWBRIDGE REGISTRARS LIMITED TIDEBARN LIMITED Company Secretary 2000-04-13 CURRENT 2000-02-29 Dissolved 2014-07-15
NEWBRIDGE REGISTRARS LIMITED MACBROW LIMITED Company Secretary 2000-03-16 CURRENT 2000-03-16 Dissolved 2015-11-03
NEWBRIDGE REGISTRARS LIMITED PROPERTEASE LIMITED Company Secretary 1999-05-10 CURRENT 1999-04-07 Dissolved 2016-09-20
NEWBRIDGE REGISTRARS LIMITED DELTABYTE LTD Company Secretary 1996-03-31 CURRENT 1995-02-02 Dissolved 2015-07-07
NEWBRIDGE REGISTRARS LIMITED OFFSHORE APPOINTMENTS LIMITED Company Secretary 1994-10-02 CURRENT 1994-07-22 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED BAYGAIN LIMITED Company Secretary 1994-06-30 CURRENT 1994-04-21 Active
NEWBRIDGE REGISTRARS LIMITED MAJOR PLAYERS RACING LIMITED Company Secretary 1993-02-03 CURRENT 1993-02-03 Liquidation
NEWBRIDGE REGISTRARS LIMITED FRANCIS KYLE GALLERY LIMITED Company Secretary 1992-12-31 CURRENT 1978-10-27 Dissolved 2016-06-14
NEWBRIDGE REGISTRARS LIMITED HOMESTEAD TOTAL FOOD SOLUTIONS LIMITED Company Secretary 1992-12-31 CURRENT 1983-11-10 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED THE EUROPEAN MEDIA SALES CO. LIMITED Company Secretary 1992-12-23 CURRENT 1991-12-23 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED LANGTRON LIMITED Company Secretary 1992-10-08 CURRENT 1985-08-06 Active
NEWBRIDGE REGISTRARS LIMITED D.G. COLES & SON LIMITED Company Secretary 1992-09-30 CURRENT 1979-02-01 Active
NEWBRIDGE REGISTRARS LIMITED SENATOR FOODS LIMITED Company Secretary 1992-06-21 CURRENT 1989-05-15 Liquidation
NEWBRIDGE REGISTRARS LIMITED AOT ENERGY UK LTD Company Secretary 1992-05-07 CURRENT 1985-05-02 Active
NEWBRIDGE REGISTRARS LIMITED GREEN SELF STORAGE WORCESTER LIMITED Company Secretary 1992-03-15 CURRENT 1990-03-15 Active
NEWBRIDGE REGISTRARS LIMITED ASTRA FUELS LIMITED Company Secretary 1991-12-25 CURRENT 1980-09-24 Dissolved 2015-02-10
NEWBRIDGE REGISTRARS LIMITED ALPHA WINDOWS LIMITED Company Secretary 1991-11-15 CURRENT 1991-11-15 Liquidation
NEWBRIDGE REGISTRARS LIMITED TRANSCOR LIMITED Company Secretary 1991-10-16 CURRENT 1989-08-10 Dissolved 2015-02-10
NEWBRIDGE REGISTRARS LIMITED SPECIALISED PUBLICATIONS LIMITED Company Secretary 1991-05-03 CURRENT 1934-08-28 Dissolved 2015-04-19
BARRY COATES BINGHAM COATES BINGHAM LTD Director 2014-05-19 CURRENT 2014-05-19 Active
BARRY COATES BINGHAM EUROPEAN MAGAZINE SERVICES LIMITED Director 1999-11-30 CURRENT 1999-11-30 Active
BARRY COATES BINGHAM OFFSHORE APPOINTMENTS LIMITED Director 1994-10-02 CURRENT 1994-07-22 Active - Proposal to Strike off
BARRY COATES BINGHAM EUROPEAN MAGAZINE SERVICES LIMITED Director 1993-01-19 CURRENT 1990-01-19 Liquidation
BARRY COATES BINGHAM THE EUROPEAN MEDIA SALES CO. LIMITED Director 1992-12-23 CURRENT 1991-12-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-21GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0124/12/15 ANNUAL RETURN FULL LIST
2015-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0124/12/14 ANNUAL RETURN FULL LIST
2014-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-31AR0124/12/13 ANNUAL RETURN FULL LIST
2013-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-03AR0124/12/12 ANNUAL RETURN FULL LIST
2012-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-22AR0124/12/11 ANNUAL RETURN FULL LIST
2012-01-22CH01Director's details changed for Barry Coates Bingham on 2011-12-01
2011-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-04AR0124/12/10 ANNUAL RETURN FULL LIST
2010-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-01-22AR0124/12/09 ANNUAL RETURN FULL LIST
2010-01-22AD02Register inspection address has been changed
2010-01-22CH01Director's details changed for Barry Coates Bingham on 2009-10-01
2010-01-22CH04SECRETARY'S DETAILS CHNAGED FOR NEWBRIDGE REGISTRARS LIMITED on 2009-10-01
2010-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2009-01-05363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-25363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-01-17363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-12363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-01-12363aRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-22363aRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-08363aRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-04363aRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-18363aRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-01-18363aRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-09-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-25363aRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS
1998-11-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-06288cDIRECTOR'S PARTICULARS CHANGED
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-12363aRETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS
1997-01-07363aRETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS
1996-12-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-12363xRETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS
1995-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-07363xRETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS
1995-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-13363xRETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS
1993-11-19SRES03EXEMPTION FROM APPOINTING AUDITORS 15/10/93
1993-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-01-11363xRETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS
1992-10-28225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1992-02-04287REGISTERED OFFICE CHANGED ON 04/02/92 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1992-02-04CERTNMCOMPANY NAME CHANGED CRYSTALHEATH LIMITED CERTIFICATE ISSUED ON 05/02/92
1992-02-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-02-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OFFSHORE INVESTMENT MAGAZINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OFFSHORE INVESTMENT MAGAZINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OFFSHORE INVESTMENT MAGAZINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OFFSHORE INVESTMENT MAGAZINE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OFFSHORE INVESTMENT MAGAZINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFSHORE INVESTMENT MAGAZINE LIMITED
Trademarks
We have not found any records of OFFSHORE INVESTMENT MAGAZINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFSHORE INVESTMENT MAGAZINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OFFSHORE INVESTMENT MAGAZINE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OFFSHORE INVESTMENT MAGAZINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFSHORE INVESTMENT MAGAZINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OFFSHORE INVESTMENT MAGAZINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.