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

OFFSHORE RACING CONGRESS LIMITED

SWEDEN HOUSE, 5 UPPER MONTAGU STREET, LONDON, W1H 2AG,
Company Registration Number
01523835
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Offshore Racing Congress Ltd
OFFSHORE RACING CONGRESS LIMITED was founded on 1980-10-22 and has its registered office in London. The organisation's status is listed as "Active". Offshore Racing Congress Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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 RACING CONGRESS LIMITED
 
Legal Registered Office
SWEDEN HOUSE
5 UPPER MONTAGU STREET
LONDON
W1H 2AG
Other companies in CM1
 
Filing Information
Company Number 01523835
Company ID Number 01523835
Date formed 1980-10-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:10:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFSHORE RACING CONGRESS LIMITED
The accountancy firm based at this address is ACCOUNTUM 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 RACING CONGRESS LIMITED

Current Directors
Officer Role Date Appointed
VIVIAN RODRIGUEZ
Company Secretary 2002-11-12
BRUNO FINZI
Director 1995-11-11
JOSE ALBERTO FRERS
Director 2002-11-12
DONALD JULIUS GENITEMPO
Director 1999-11-14
JOHAN PATRICK EJNAR LINDQVIST
Director 2016-06-01
WOLFGANG SCHAFER
Director 1996-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN TOLHURST
Director 2002-11-13 2009-10-31
HANS ZUIDERBAAN
Director 1997-11-08 2003-11-09
JOHN DEXTER III MD OSMOND
Director 1997-11-08 2002-11-13
OSCAR SIGVALD STRUGSTAD
Director 1999-11-14 2002-11-13
JUDY GARRETT JENKINS
Company Secretary 1998-04-20 2002-11-11
DAVID IRISH
Director 1998-11-08 1999-11-14
KENNETH BRADLEY WELLER
Director 1994-11-08 1998-12-31
PIETER BAREND DE RIDDER
Director 1997-08-01 1998-10-15
JOAN CHRISTINE MATTHEWSON
Company Secretary 1991-12-23 1998-04-20
JOHN ASHTON DARE
Director 1993-11-06 1997-11-08
CHARLES GAITHER SCOTT
Director 1991-12-23 1997-11-08
THOMAS CHRISTIAN HOBDELL JACKSON
Director 1991-11-14 1997-07-31
HANS ZUIDERBAAN
Director 1991-12-23 1996-11-09
MOGENS BRINKS
Director 1991-12-23 1995-11-11
JOHN BOURKE
Director 1991-12-23 1993-11-06
JOHN ASHTON DARE
Director 1991-12-23 1991-11-14

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
2024-02-01Memorandum articles filed
2024-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-10CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2024-01-09Director's details changed for Mr Bruno Finzi on 2023-12-01
2024-01-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANS-ECKHARD VON DER MOSEL
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2023-01-09CESSATION OF WOLFGANG SCHAFER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-09PSC07CESSATION OF WOLFGANG SCHAFER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-1331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11AP01DIRECTOR APPOINTED MR HANS-ECKHARD VON DER MOSEL
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG SCHAFER
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2021-02-08PSC04Change of details for Mr Johan Patrick Ejnar Lindqvist as a person with significant control on 2020-01-01
2021-02-08CH01Director's details changed for Mr Johan Patrick Ejnar Lindqvist on 2020-01-01
2020-12-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09PSC07CESSATION OF DONALD JULIUS GENITEMPO AS A PERSON OF SIGNIFICANT CONTROL
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JULIUS GENITEMPO
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2019-02-07CH01Director's details changed for Mr Bruno Finzi on 2018-10-31
2019-02-07CH03SECRETARY'S DETAILS CHNAGED FOR VIVIAN RODRIGUEZ on 2019-02-07
2018-12-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO FINZI / 19/06/2017
2017-06-19CH03SECRETARY'S DETAILS CHNAGED FOR VIVIAN RODRIGUEZ on 2017-06-19
2017-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO FINZI / 19/06/2017
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-01AP01DIRECTOR APPOINTED MR JOHAN PATRICK EJNAR LINDQVIST
2016-11-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM 132 Huddleston Road London N7 0EG
2016-07-06RES01ADOPT ARTICLES 06/07/16
2015-12-30AR0115/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN England
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/15 FROM Marlborough House Victoria Road South Chelmsford Essex CM1 1LN
2014-12-17RES01ADOPT ARTICLES 17/12/14
2014-12-16AR0115/12/14 ANNUAL RETURN FULL LIST
2014-11-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-17AR0115/12/13 ANNUAL RETURN FULL LIST
2013-10-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0115/12/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TOLHURST
2011-12-16AR0115/12/11 ANNUAL RETURN FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION FULL
2010-12-22AR0115/12/10 NO MEMBER LIST
2010-08-10AA31/12/09 TOTAL EXEMPTION FULL
2010-01-09AR0115/12/09 NO MEMBER LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JULIUS GENITEMPO / 15/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG SCHAFER / 15/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE ALBERTO FRERS / 15/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO FINZI / 15/12/2009
2009-09-30AA31/12/08 TOTAL EXEMPTION FULL
2009-09-01RES01ADOPT MEM AND ARTS 11/11/2008
2008-12-17363aANNUAL RETURN MADE UP TO 15/12/08
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-20363aANNUAL RETURN MADE UP TO 15/12/07
2007-07-19225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2007-05-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-06363sANNUAL RETURN MADE UP TO 15/12/06
2006-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-11AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-10363(288)DIRECTOR RESIGNED
2006-01-10363sANNUAL RETURN MADE UP TO 15/12/05
2005-01-10AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-29363sANNUAL RETURN MADE UP TO 15/12/04
2004-08-26225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2004-08-26AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-14CERTNMCOMPANY NAME CHANGED OFFSHORE RACING COUNCIL LIMITED CERTIFICATE ISSUED ON 13/02/04
2004-02-14363(288)SECRETARY RESIGNED
2004-02-14363sANNUAL RETURN MADE UP TO 15/12/03
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW SECRETARY APPOINTED
2003-10-04288aNEW DIRECTOR APPOINTED
2003-10-04363(288)DIRECTOR RESIGNED
2003-10-04363sANNUAL RETURN MADE UP TO 15/12/02
2003-08-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-18287REGISTERED OFFICE CHANGED ON 18/08/02 FROM: ARIADNE HOUSE TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2AQ
2002-01-09363sANNUAL RETURN MADE UP TO 15/12/01
2001-05-01225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-02-01363sANNUAL RETURN MADE UP TO 15/12/00
2000-12-10AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-24AUDAUDITOR'S RESIGNATION
2000-01-25288bDIRECTOR RESIGNED
2000-01-25288aNEW DIRECTOR APPOINTED
2000-01-25AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-25288aNEW DIRECTOR APPOINTED
2000-01-25363sANNUAL RETURN MADE UP TO 15/12/99
1999-08-20288aNEW DIRECTOR APPOINTED
1999-01-07288bDIRECTOR RESIGNED
1999-01-07363sANNUAL RETURN MADE UP TO 15/12/98
1998-12-08288bDIRECTOR RESIGNED
1998-12-08AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-05-10287REGISTERED OFFICE CHANGED ON 10/05/98 FROM: ARIADNE HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ
1998-04-29288bSECRETARY RESIGNED
1998-04-29288aNEW SECRETARY APPOINTED
1998-04-27287REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 19 ST. JAMES'S PLACE LONDON SW1A 1NN
1998-01-13288aNEW DIRECTOR APPOINTED
1998-01-13363sANNUAL RETURN MADE UP TO 15/12/97
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to OFFSHORE RACING CONGRESS 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 RACING CONGRESS 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 RACING CONGRESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 30,654

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RACING CONGRESS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 314,825
Current Assets 2012-01-01 £ 360,076
Debtors 2012-01-01 £ 45,251
Shareholder Funds 2012-01-01 £ 443,346

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OFFSHORE RACING CONGRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFSHORE RACING CONGRESS LIMITED
Trademarks
We have not found any records of OFFSHORE RACING CONGRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFSHORE RACING CONGRESS 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 (93199 - Other sports activities) as OFFSHORE RACING CONGRESS LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where OFFSHORE RACING CONGRESS 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 RACING CONGRESS 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 RACING CONGRESS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3