Company Information for OFFSHORE DEVELOPMENT CO. LIMITED
CALE LANE, NEW SPRINGS, WIGAN, WN2 1JT,
|
Company Registration Number
09222588
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
OFFSHORE DEVELOPMENT CO. LIMITED | ||||
Legal Registered Office | ||||
CALE LANE NEW SPRINGS WIGAN WN2 1JT Other companies in WN7 | ||||
Previous Names | ||||
|
Company Number | 09222588 | |
---|---|---|
Company ID Number | 09222588 | |
Date formed | 2014-09-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-12-05 16:10:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KIM DARBY |
||
PETER TERENCE ECCLES |
||
JULIE PATON MCKECHNIE |
||
THOMAS JOHN MCKECHNIE |
||
SVEIN ODLAND |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUBSEA FLUIDS GROUP LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
SUBSEA CHEMISTRY LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
SUBSEA FLUID SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 2012-02-06 | Active | |
OFFSHORE ENVIRONMENTAL OILS LIMITED | Director | 2014-11-24 | CURRENT | 2012-04-02 | Active | |
SUBSEA FLUIDS GROUP LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
SUBSEA CHEMISTRY LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
SUBSEA FLUID SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 2012-02-06 | Active | |
OFFSHORE ENVIRONMENTAL OILS LIMITED | Director | 2012-11-05 | CURRENT | 2012-04-02 | Active | |
FUTURE CODE TECHNOLOGIES LIMITED | Director | 2016-10-06 | CURRENT | 2016-10-06 | Active - Proposal to Strike off | |
SUBSEA FLUIDS GROUP LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
SUBSEA CHEMISTRY LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
SUBSEA FLUID SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 2012-02-06 | Active | |
SUBSEA FLUIDS LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
OFFSHORE ENVIRONMENTAL OILS LIMITED | Director | 2012-04-02 | CURRENT | 2012-04-02 | Active | |
SUBSEA FLUIDS GROUP LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
SUBSEA CHEMISTRY LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
SUBSEA FLUID SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 2012-02-06 | Active | |
SUBSEA FLUIDS LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
OFFSHORE ENVIRONMENTAL OILS LIMITED | Director | 2012-04-02 | CURRENT | 2012-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR FILIPPO MERCALLI | ||
DIRECTOR APPOINTED JOHN EDWARD CAPPS | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | |
Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | ||
AD03 | Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
AD02 | Register inspection address changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Macdermid Canning Limited as a person with significant control on 2020-03-09 | |
RES15 | CHANGE OF COMPANY NAME 18/03/20 | |
PSC07 | CESSATION OF NYE STERLING HOLMEN A.S. AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARTIN O'CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM DARBY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/20 FROM E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT England | |
PSC07 | CESSATION OF STERLING HOLMEN AS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE PATON MCKECHNIE | |
PSC02 | Notification of Nye Sterling Holmen A.S. as a person with significant control on 2020-03-09 | |
PSC05 | Change of details for Sterling Holmen As as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Sterling Holmen As as a person with significant control on 2016-04-06 | |
PSC04 | Change of details for Mr Thomas John Mckechnie as a person with significant control on 2016-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE PATON MCKECHNIE / 01/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN MCKECHNIE / 01/10/2016 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SVEIN ODLAND / 16/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN MCKECHNIE / 16/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM DARBY / 16/05/2016 | |
RES01 | ADOPT ARTICLES 26/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM D4 WALTER LEIGH WAY MOSS INDUSTRIAL ESTATE LEIGH WN7 3PT | |
RP04 | SECOND FILING WITH MUD 17/09/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 399 | |
AR01 | 17/09/15 FULL LIST | |
AR01 | 17/09/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JULIE PATON MCKECHNIE | |
AA01 | CURRSHO FROM 30/09/2015 TO 31/12/2014 | |
AP01 | DIRECTOR APPOINTED KIM DARBY | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED FLUID CHEMISTRY LIMITED CERTIFICATE ISSUED ON 10/12/14 | |
RES15 | CHANGE OF NAME 13/11/2014 | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 400 | |
SH01 | 06/10/14 STATEMENT OF CAPITAL GBP 400 | |
AP01 | DIRECTOR APPOINTED PETER TERENCE ECCLES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
|
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 DEVELOPMENT CO. LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OFFSHORE DEVELOPMENT CO. LIMITED are:
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. |