Company Information for OFFSHORE RIGGING SERVICES LTD
16 CITY BUSINESS CENTRE SUITE 190, HYDE STREET, WINCHESTER, SO23 7TA,
|
Company Registration Number
08240657
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OFFSHORE RIGGING SERVICES LTD | |
Legal Registered Office | |
16 CITY BUSINESS CENTRE SUITE 190 HYDE STREET WINCHESTER SO23 7TA Other companies in SO15 | |
Company Number | 08240657 | |
---|---|---|
Company ID Number | 08240657 | |
Date formed | 2012-10-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 21:10:17 |
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 |
---|---|---|
RICHARD FRYER |
||
JOYCE MONROE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT DUNCAN GRAY |
Company Secretary | ||
CHRISTINE GRAY |
Director | ||
SCOTT DUNCAN GRAY |
Director | ||
JOYCE MUNROE |
Director | ||
JOYCE MONROE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
REGISTERED OFFICE CHANGED ON 30/12/22 FROM 151 High Street Unit 18 Southampton SO14 2BT England | ||
AD01 | REGISTERED OFFICE CHANGED ON 30/12/22 FROM 151 High Street Unit 18 Southampton SO14 2BT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 151 HIGH STREET UNIT 18 151 HIGH STREET SOUTHAMPTON HANTS SO14 2BT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM UNIT 8 CITY WEST MILLBROOK ROAD EAST SOUTHAMPTON SO15 1AH | |
SH08 | Change of share class name or designation | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOYCE MONROE / 28/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRYER / 28/07/2015 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 50 | |
SH06 | Cancellation of shares. Statement of capital on 2015-07-28 GBP 50 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GRAY | |
TM02 | Termination of appointment of Scott Duncan Gray on 2015-07-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE GRAY / 20/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DUNCAN GRAY / 20/07/2015 | |
AAMD | Amended account full exemption | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/14 FROM C/O Switch Accounting Ferry House, Canute Road Ocean Village Southampton Hampshire SO14 3FJ United Kingdom | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOYCE MUNROE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE HEPWORTH / 05/11/2012 | |
AP01 | DIRECTOR APPOINTED MISS JOYCE MUNROE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOYCE MONROE | |
AA01 | CURRSHO FROM 31/10/2013 TO 31/03/2013 | |
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 99999 - Dormant Company
Creditors Due Within One Year | 2012-10-04 | £ 4,469 |
---|---|---|
Other Creditors Due Within One Year | 2012-10-04 | £ 3,805 |
Taxation Social Security Due Within One Year | 2012-10-04 | £ 664 |
Creditors and other liabilities
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 RIGGING SERVICES LTD
Called Up Share Capital | 2012-10-04 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-10-04 | £ 4,821 |
Current Assets | 2012-10-04 | £ 4,821 |
Shareholder Funds | 2012-10-04 | £ 352 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OFFSHORE RIGGING SERVICES LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
56090000 | Articles of yarn, strip or the like of heading 5404 or 5405, or of twine, cordage, ropes or cables of heading 5607, n.e.s. | |||
73181900 | Threaded articles, of iron or steel, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
83017000 | Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s | |||
83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | |||
83017000 | Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s | |||
73181900 | Threaded articles, of iron or steel, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |