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

OFFSHORE HIRE AND SERVICES LIMITED

STATION ROAD, COLESHILL, BIRMINGHAM, B46 1JY,
Company Registration Number
04364285
Private Limited Company
Active

Company Overview

About Offshore Hire And Services Ltd
OFFSHORE HIRE AND SERVICES LIMITED was founded on 2002-01-31 and has its registered office in Birmingham. The organisation's status is listed as "Active". Offshore Hire And Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OFFSHORE HIRE AND SERVICES LIMITED
 
Legal Registered Office
STATION ROAD
COLESHILL
BIRMINGHAM
B46 1JY
Other companies in DL14
 
Previous Names
OILFIELD HIRE AND SERVICES LIMITED26/09/2023
Filing Information
Company Number 04364285
Company ID Number 04364285
Date formed 2002-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB789092965  
Last Datalog update: 2024-03-06 20:10:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFSHORE HIRE AND SERVICES 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 HIRE AND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL BATEMAN
Company Secretary 2016-12-20
YVES BATAILLON-DEBES
Director 2015-09-11
CECILE PERRAUD
Director 2017-03-01
JEAN-BAPTISTE MARIE, DOMINIQUE, HERVE RIPART
Director 2015-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PETER MURPHY
Director 2015-09-11 2018-05-15
ANTHONY JONATHAN BONNETT
Director 2015-09-11 2017-09-28
VIRGINIE SOPHIE PONCET
Company Secretary 2015-09-11 2016-12-20
JOHN GOLDSBOROUGH
Company Secretary 2006-08-31 2015-09-11
ANTHONY GREEN
Director 2002-01-31 2015-09-11
MARY JANE GREEN
Company Secretary 2003-10-25 2006-08-31
JOHN GOLDSBOROUGH
Company Secretary 2002-01-31 2003-10-25
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2002-01-31 2002-01-31
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2002-01-31 2002-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVES BATAILLON-DEBES HORIZON SPECIALITY LEASING LIMITED Director 2015-09-11 CURRENT 2008-10-20 Liquidation
CECILE PERRAUD HORIZON SPECIALITY LEASING LIMITED Director 2017-03-01 CURRENT 2008-10-20 Liquidation
CECILE PERRAUD DI GLOBAL LIMITED Director 2016-10-14 CURRENT 2016-09-27 Active
JEAN-BAPTISTE MARIE, DOMINIQUE, HERVE RIPART DI GLOBAL LIMITED Director 2016-10-14 CURRENT 2016-09-27 Active
JEAN-BAPTISTE MARIE, DOMINIQUE, HERVE RIPART HORIZON SPECIALITY LEASING LIMITED Director 2015-09-11 CURRENT 2008-10-20 Liquidation
JEAN-BAPTISTE MARIE, DOMINIQUE, HERVE RIPART AIR LIQUIDE OIL AND GAS SERVICES LIMITED Director 2015-02-19 CURRENT 2013-12-11 Active

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
2024-02-12CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-09-26Company name changed oilfield hire and services LIMITED\certificate issued on 26/09/23
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05DIRECTOR APPOINTED MR. REIDA ABDEL KRIM BENBELKACEM
2023-07-05DIRECTOR APPOINTED MRS. MELINA JAYNE STEPHENSON
2023-03-03APPOINTMENT TERMINATED, DIRECTOR MARIA BONIKOWSKA
2023-03-03DIRECTOR APPOINTED MS AMINA BEN SABER
2023-02-07CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-05DIRECTOR APPOINTED ARTHUR FLEURY
2022-10-07APPOINTMENT TERMINATED, DIRECTOR ANNE-SOPHIE LUCIER
2022-09-06Director's details changed for Ms Laure Caroline Héraud on 2022-09-01
2022-07-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15AP01DIRECTOR APPOINTED MS LAURE CAROLINE HéRAUD
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JéRôME CHRISTIN
2022-02-16CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR YVES BATAILLON-DEBES
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HASNIP
2021-02-01AP01DIRECTOR APPOINTED MR. CHRISTOPHER J HONECKER
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-BAPTISTE MARIE, DOMINIQUE, HERVE RIPART
2020-06-02AP01DIRECTOR APPOINTED MR JéRôME CHRISTIN
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-09-16AP01DIRECTOR APPOINTED MRS ANNE-SOPHIE LUCIER
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CECILE PERRAUD
2019-05-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-14AP01DIRECTOR APPOINTED MRS LUCIA SAINZ DE MIER
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-11AP01DIRECTOR APPOINTED MR MATTHEW JOHN HASNIP
2018-09-06AP03Appointment of Mrs Alexina Chalachin as company secretary on 2018-09-05
2018-09-06TM02Termination of appointment of Russell Bateman on 2018-08-31
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER MURPHY
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONATHAN BONNETT
2017-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-04-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13AP01DIRECTOR APPOINTED MRS CECILE PERRAUD
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-20TM02Termination of appointment of Virginie Sophie Poncet on 2016-12-20
2016-12-20AP03Appointment of Mr Russell Bateman as company secretary on 2016-12-20
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-02AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-15AUDAUDITOR'S RESIGNATION
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREEN
2015-10-13TM02Termination of appointment of John Goldsborough on 2015-09-11
2015-10-13AP03Appointment of Ms Virginie Sophie Poncet as company secretary on 2015-09-11
2015-10-13AP01DIRECTOR APPOINTED MR RICHARD PETER MURPHY
2015-10-13AP01DIRECTOR APPOINTED MR YVES BATAILLON-DEBES
2015-10-13AP01DIRECTOR APPOINTED MR ANTHONY JONATHAN BONNETT
2015-10-13AP01DIRECTOR APPOINTED MR JEAN-BAPTISTE MARIE, DOMINIQUE, HERVE RIPART
2015-10-13AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 12 RIVERSIDE SOUTH CHURCH BISHOP AUCKLAND COUNTY DURHAM DL14 6XT
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-24AR0131/01/15 FULL LIST
2015-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-03-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0131/01/14 FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-02-04AR0131/01/13 FULL LIST
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-09AR0131/01/12 FULL LIST
2012-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-07AR0131/01/11 FULL LIST
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-22AR0131/01/10 FULL LIST
2010-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-14288bSECRETARY RESIGNED
2006-09-14288aNEW SECRETARY APPOINTED
2006-03-02363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-13363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-05288aNEW SECRETARY APPOINTED
2003-11-05288bSECRETARY RESIGNED
2003-11-0588(2)RAD 24/10/03--------- £ SI 1@1=1 £ IC 1/2
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-29363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-29363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-12225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08288bSECRETARY RESIGNED
2002-02-08287REGISTERED OFFICE CHANGED ON 08/02/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2002-02-08288bDIRECTOR RESIGNED
2002-02-08288aNEW SECRETARY APPOINTED
2002-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OFFSHORE HIRE AND SERVICES 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 HIRE AND SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-16 Satisfied ROWANMOOR TRUSTEES LIMITED, MR ANTHONY GREEN
LEGAL CHARGE 2012-10-16 Satisfied ROWANMOOR TRUSTEES LIMITED AND THE TRUSTEES OF THE CHC PENSION SCHEME
DEBENTURE 2011-09-20 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2006-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OFFSHORE HIRE AND SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFSHORE HIRE AND SERVICES LIMITED
Trademarks
We have not found any records of OFFSHORE HIRE AND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFSHORE HIRE AND SERVICES 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as OFFSHORE HIRE AND SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OFFSHORE HIRE AND SERVICES 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.
Import/Export of Goods
Goods imported/exported by OFFSHORE HIRE AND SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2018-12-0086090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2018-12-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-11-0086090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2018-11-0084135040Dosing and proportioning reciprocating positive displacement pumps, power-driven
2018-11-0084135040Dosing and proportioning reciprocating positive displacement pumps, power-driven
2018-10-0084141025Rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps
2018-10-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2018-10-0086090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2018-09-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-09-0084814010Safety or relief valves of cast iron or steel
2018-09-0090261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2018-09-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2018-08-0074072190Profiles of copper-zinc base alloys "brass", n.e.s.
2018-08-0084261900Overhead travelling cranes, transporter cranes, gantry cranes, bridge cranes and mobile lifting frames (excl. overhead travelling cranes on fixed support, mobile lifting frames on tyres, straddle carriers and portal or pedestal jib cranes)
2018-08-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2018-08-0085238090
2018-08-0085238090
2018-07-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2018-07-0086090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2018-06-0084135040Dosing and proportioning reciprocating positive displacement pumps, power-driven
2018-06-0084261900Overhead travelling cranes, transporter cranes, gantry cranes, bridge cranes and mobile lifting frames (excl. overhead travelling cranes on fixed support, mobile lifting frames on tyres, straddle carriers and portal or pedestal jib cranes)
2018-05-0084148080Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors)
2018-04-0084135040Dosing and proportioning reciprocating positive displacement pumps, power-driven
2018-04-0086090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2018-03-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2018-03-0084131100Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages
2018-03-0084135040Dosing and proportioning reciprocating positive displacement pumps, power-driven
2018-03-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2018-03-0084812090Valves for the control of pneumatic power transmission
2018-03-0090261029Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators)
2018-01-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2018-01-0084135020Reciprocating positive displacement hydraulic units, with pumps
2018-01-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2017-04-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2017-03-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2017-03-0083011000Padlocks of base metal
2017-03-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2017-02-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2017-02-0090314910Profile projectors
2017-01-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2017-01-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2016-11-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2016-10-0084135020Reciprocating positive displacement hydraulic units, with pumps
2016-10-0084811005Pressure-reducing valves combined with filters or lubricators
2016-10-0090268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2016-09-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2016-06-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2016-06-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2016-05-0084811005Pressure-reducing valves combined with filters or lubricators
2016-04-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2016-04-0090261029Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators)
2016-03-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2016-02-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2016-02-0084141020Vacuum pumps for use in semiconductor production
2016-02-0084814010Safety or relief valves of cast iron or steel
2016-02-0090261029Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators)
2016-01-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2015-12-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2015-09-0086090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2015-07-0173110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2015-07-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2015-04-0173110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2015-04-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2014-11-0173110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2014-10-0173110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2013-11-0173072210Sleeves, of stainless steel, threaded (excl. cast products)
2013-11-0173181650Self-locking nuts of iron or steel other than stainless (excl. such articles turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm)
2013-11-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2013-09-0173072210Sleeves, of stainless steel, threaded (excl. cast products)
2013-09-0173181650Self-locking nuts of iron or steel other than stainless (excl. such articles turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm)
2013-06-0186090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2013-04-0181089090Articles of titanium, n.e.s.
2013-01-0173072210Sleeves, of stainless steel, threaded (excl. cast products)
2013-01-0173181650Self-locking nuts of iron or steel other than stainless (excl. such articles turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm)
2012-12-0184139200Parts of liquid elevators, n.e.s.
2012-11-0184139100Parts of pumps for liquids, n.e.s.
2012-10-0181089090Articles of titanium, n.e.s.
2012-07-0181089060Tubes and pipes, of titanium
2012-07-0181089090Articles of titanium, n.e.s.
2012-06-0181089090Articles of titanium, n.e.s.
2012-04-0174152900Rivets, cotters, cotter pins and the like, not threaded, of copper (excl. spring washers and spring lock washers)
2011-12-0173072990
2011-11-0173110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2011-10-0181089060Tubes and pipes, of titanium
2011-10-0181089090Articles of titanium, n.e.s.
2011-08-0184139100Parts of pumps for liquids, n.e.s.
2011-05-0173110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFSHORE HIRE AND SERVICES 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 HIRE AND SERVICES 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.