UKBizDB.co.uk

OCEANEERING INTERNATIONAL SERVICES LIMITED

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

This company is commonly known as Oceaneering International Services Limited. The company was founded 52 years ago and was given the registration number 01023217. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OCEANEERING INTERNATIONAL SERVICES LIMITED
Company Number:01023217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:100 New Bridge Street, London, United Kingdom, EC4V 6JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5875, North Sam Houston Parkway West, Suite 400, Houston, United States,

Secretary09 March 2023Active
Building 3, Levels 2&3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Director30 April 2020Active
Building 3, Levels 2&3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Director06 December 2016Active
Building 3, Levels 2 & 3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Director18 May 2022Active
Oceaneering House, Pitmedden Road, Dyce, AB21 0DP

Secretary02 July 2004Active
Building 3, Levels 2&3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Secretary04 December 2017Active
Building 3, Levels 2&3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Secretary28 October 2020Active
109, Bowesfield Lane, Stockton On Tees, England, TS18 3HF

Secretary10 December 2012Active
Ceadargrove, 40c Braemar Place, Aberdeen, AB1 6ER

Secretary-Active
31 Gray Street, Aberdeen, AB10 6JD

Secretary09 March 1998Active
Tanglewood Cothal, Dyce, Aberdeen, AB21 0JN

Secretary18 December 1992Active
16 Charlotte Square, Edinburgh, Scotland, EH2 4DF

Corporate Secretary25 February 2003Active
12 Cairds Wynd, Banchory, AB31 5XU

Director01 March 1999Active
34 Whitecraigs, Kinnesswood, Kinross, KY3 9JW

Director01 November 2005Active
West Middlefield, Kingswells, Aberdeen, AB15 8PX

Director01 November 2005Active
Carew, 9 Heathfield Park, Newtonhill, Stonehaven, AB39 3RZ

Director-Active
The Steading, Gellan Strachan, Banchory,

Director-Active
109, Bowesfield Lane, Stockton On Tees, England, TS18 3HF

Director14 February 2013Active
Building 3, Levels 2&3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Director21 April 2015Active
109, Bowesfield Lane, Stockton On Tees, England, TS18 3HF

Director01 January 2010Active
Building 3, Levels 2&3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Director31 July 2019Active
59 Doocot Brae, Birklea, Alloa, FK10 2NP

Director18 May 1995Active
20 Bethany Gardens, Aberdeen, AB1 2XW

Director-Active
C/O Dickson Minto Ws, Royal London House, 22-25 Finsbury Square, EC2A 1DS

Director01 July 2008Active
The Hollies, Dalhousie Street, Edzell, DD9 7UA

Director02 July 2004Active
Oceaneering House, Pitmedden Road, Dyce, United Kingdom, AB21 0DP

Director06 December 2016Active
Sunnybank, Bourtie, Inverurie, AB5 0JY

Director-Active
109, Bowesfield Lane, Stockton On Tees, England, TS18 3HF

Director01 September 2011Active
96 Muirs, Kinross, KY13 8AZ

Director25 February 2003Active
109, Bowesfield Lane, Stockton On Tees, England, TS18 3HF

Director01 February 2008Active
4 Bangholm View, Edinburgh, EH5 3AG

Director09 March 1998Active
67 Springbank Terrace, Aberdeen, AB11 6JZ

Director02 July 2004Active
Building 3, Levels 2 & 3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Director01 July 2022Active
Oceaneering House, Pitmedden Road, Dyce, AB21 0DP

Director17 May 2000Active
31 Gray Street, Aberdeen, AB10 6JD

Director09 March 1998Active

People with Significant Control

Oceaneering International, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:5875, North Sam Houston Parkway West, Houston, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Address

Change registered office address company with date old address new address.

Download
2023-08-24Resolution

Resolution.

Download
2023-08-21Capital

Capital allotment shares.

Download
2023-03-13Officers

Appoint person secretary company with name date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Termination secretary company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-05-12Officers

Change person director company with change date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-10-28Officers

Appoint person secretary company with name date.

Download
2020-10-28Officers

Termination secretary company with name termination date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.