UKBizDB.co.uk

FLUOR OCEAN SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fluor Ocean Services Limited. The company was founded 54 years ago and was given the registration number 00971381. The firm's registered office is in FARNBOROUGH. You can find them at Fluor Centre 140, Pinehurst Road, Farnborough, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FLUOR OCEAN SERVICES LIMITED
Company Number:00971381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1970
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Fluor Centre 140, Pinehurst Road, Farnborough, Hampshire, GU14 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midden Duin En Daalseweg 27a, 2061 Ap Bloemendaal, Netherlands,

Secretary27 May 1997Active
Midden Duin En Daalseweg 27a, 2061 Ap Bloemendaal, Netherlands,

Director20 May 1997Active
Fluor Centre 140, Pinehurst Road, Farnborough, GU14 7BF

Director01 March 2008Active
155 Woodford Road, Woodford, Stockport, SK7 1QD

Secretary-Active
Glasnor Charters Road, Sunningdale, Ascot, SL5 9QF

Secretary03 January 1995Active
25 Beechwood Road, Beaconsfield, HP9 1HP

Secretary10 December 1993Active
Littlewood House, Mile Path, Hook Heath, Woking, GU22 0DY

Director27 May 1997Active
3333 Michelson Drive, Irvine California 92730, Usa,

Director-Active
Dalveen Sandy Lane, Cobham, KT11 2EP

Director-Active
Rose Of Tralee, Reading Road, Hook, RG27 9EB

Director03 April 2000Active
155 Woodford Road, Woodford, Stockport, SK7 1QD

Director-Active
38 Cavendish Road, Barnet, EN5 4DZ

Director13 January 2009Active
1 Belgrave Mews West, London, SW1

Director19 May 1997Active
Glasnor Charters Road, Sunningdale, Ascot, SL5 9QF

Director03 January 1995Active
25 Beechwood Road, Beaconsfield, HP9 1HP

Director10 December 1993Active
6, Stevens Lane, Rotherfield Peppard, Henley On Thames, RG9 5RG

Director12 February 2008Active
3 Lincoln Street, London, SW3 2TS

Director-Active
Hirschistrasse 21, Schwyz, Switzerland, 6430

Director03 January 1995Active

People with Significant Control

Fluor International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:140, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Flour International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:140, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-05Capital

Capital statement capital company with date currency figure.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-27Dissolution

Dissolution application strike off company.

Download
2022-09-07Capital

Legacy.

Download
2022-09-07Insolvency

Legacy.

Download
2022-09-07Resolution

Resolution.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type full.

Download
2019-08-12Accounts

Accounts with accounts type full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type full.

Download
2017-06-29Officers

Change person director company with change date.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type full.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Officers

Termination director company with name termination date.

Download
2016-02-08Accounts

Accounts with accounts type full.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Accounts

Accounts with accounts type full.

Download
2014-06-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.