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

OFFSHORE SHIPBROKERS LIMITED

35 ARTILLERY LANE, LONDON, E1 7LP,
Company Registration Number
01997951
Private Limited Company
Active

Company Overview

About Offshore Shipbrokers Ltd
OFFSHORE SHIPBROKERS LIMITED was founded on 1986-03-10 and has its registered office in London. The organisation's status is listed as "Active". Offshore Shipbrokers Limited is a Private Limited Company registered in UNITED KINGDOM 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 SHIPBROKERS LIMITED
 
Legal Registered Office
35 ARTILLERY LANE
LONDON
E1 7LP
Other companies in E1
 
Telephone01224 210400
 
Filing Information
Company Number 01997951
Company ID Number 01997951
Date formed 1986-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB606080176  
Last Datalog update: 2024-01-07 14:22:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFSHORE SHIPBROKERS 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.
Companies with same name OFFSHORE SHIPBROKERS LIMITED
The following companies were found which have the same name as OFFSHORE SHIPBROKERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OFFSHORE SHIPBROKERS (HOLDINGS) LIMITED 35 ARTILLERY LANE LONDON E1 7LP Active Company formed on the 1992-12-23
OFFSHORE SHIPBROKERS PTE. LTD. CECIL STREET Singapore 069538 Dissolved Company formed on the 2016-06-29

Company Officers of OFFSHORE SHIPBROKERS LIMITED

Current Directors
Officer Role Date Appointed
MILES ALEXANDER GARTH DYMOCK
Company Secretary 2010-03-23
MILES ALEXANDER GARTH DYMOCK
Director 2010-03-23
CONRAD THAKE
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN TAYLOR
Director 2010-03-23 2018-05-31
PETER WORDEN
Company Secretary 1993-05-11 2010-03-23
ALAN GATLAND
Director 1992-05-11 2010-03-23
PETER WORDEN
Director 1992-05-11 2010-03-23
PETER CARNABY
Director 1994-09-29 2005-12-31
PETER CARNABY
Director 1992-05-11 1993-05-11
ADRIAN MICHAEL DELANEY
Company Secretary 1992-05-11 1993-01-07
AARNOUT JOHANNES LEONARD WESTVEER
Director 1992-05-11 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES ALEXANDER GARTH DYMOCK OFFSHORE SHIPBROKERS (HOLDINGS) LIMITED Director 2010-03-23 CURRENT 1992-12-23 Active
MILES ALEXANDER GARTH DYMOCK SEA EAGLE HOLDINGS LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
CONRAD THAKE SEA EAGLE HOLDINGS LIMITED Director 2018-05-31 CURRENT 2010-03-18 Active
CONRAD THAKE OFFSHORE SHIPBROKERS (HOLDINGS) LIMITED Director 2018-05-31 CURRENT 1992-12-23 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
2023-12-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-05-24SECRETARY'S DETAILS CHNAGED FOR MILES ALEXANDER GARTH DYMOCK on 2018-11-01
2023-05-24Director's details changed for Mr Miles Alexander Garth Dymock on 2018-11-01
2023-05-24CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25DISS40Compulsory strike-off action has been discontinued
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD THAKE
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM 9-11 Folgate Street London E1 6BY
2018-10-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2018-06-21AP01DIRECTOR APPOINTED MR CONRAD THAKE
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 25000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 25000
2016-06-24AR0111/05/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 25000
2015-06-22AR0111/05/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 25000
2014-05-12AR0111/05/14 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0111/05/13 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0111/05/12 ANNUAL RETURN FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23AR0111/05/11 ANNUAL RETURN FULL LIST
2010-08-02AR0111/05/10 ANNUAL RETURN FULL LIST
2010-05-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER WORDEN
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER WORDEN
2010-05-10AP01DIRECTOR APPOINTED MR MILES ALEXANDER GARTH DYMOCK
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GATLAND
2010-05-10AP01DIRECTOR APPOINTED IAN TAYLOR
2010-05-10AP03SECRETARY APPOINTED MILES ALEXANDER GARTH DYMOCK
2010-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-15363sRETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-23288bDIRECTOR RESIGNED
2006-06-14363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-16363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-29363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-09363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-15363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-09-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-18363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-21363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-21363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1998-06-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-10363sRETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS
1997-07-07363sRETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS
1997-05-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-01363sRETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS
1996-03-13AUDAUDITOR'S RESIGNATION
1995-06-07AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-15363sRETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS
1994-10-04288NEW DIRECTOR APPOINTED
1994-09-07363sRETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS
1994-05-19AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-10-21AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-08-03363bRETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS
1993-03-02ORES04£ NC 100/25000 11/02/
1993-03-02ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/93
1993-03-02123NC INC ALREADY ADJUSTED 11/02/93
1993-03-02ORES13RE SHARE ISSUE 11/02/93
1993-03-0288(2)RAD 11/02/93--------- £ SI 24998@1=24998 £ IC 2/25000
1993-01-19395PARTICULARS OF MORTGAGE/CHARGE
1993-01-17287REGISTERED OFFICE CHANGED ON 17/01/93 FROM: WESCOL HOUSE 43 WORSHIP STREET LONDON EC2A 2DX
1993-01-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OFFSHORE SHIPBROKERS 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 SHIPBROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-26 Outstanding ALAN GATLAND PETER WORDEN
RENT DEPOSIT DEED 1993-01-19 Outstanding M.BARDIGER LIMITED
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SHIPBROKERS LIMITED

Intangible Assets
Patents
We have not found any records of OFFSHORE SHIPBROKERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

OFFSHORE SHIPBROKERS LIMITED owns 1 domain names.

offshore-shipbrokers.co.uk  

Trademarks
We have not found any records of OFFSHORE SHIPBROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFSHORE SHIPBROKERS 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 (82990 - Other business support service activities n.e.c.) as OFFSHORE SHIPBROKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OFFSHORE SHIPBROKERS 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 SHIPBROKERS 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 SHIPBROKERS 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.