UKBizDB.co.uk

OCEANEERING SERVICES OVERSEAS LIMITED

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

This company is commonly known as Oceaneering Services Overseas Limited. The company was founded 27 years ago and was given the registration number 03295446. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.

Company Information

Name:OCEANEERING SERVICES OVERSEAS LIMITED
Company Number:03295446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99000 - Activities of extraterritorial organizations and bodies

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

Director26 August 2012Active
Building 3, Levels 2&3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Director03 March 2005Active
Building 3, Levels 2 & 3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Director24 May 2022Active
17 Hampstead Gardens, Hockley, SS5 5HN

Secretary20 January 1997Active
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

Secretary16 September 2020Active
109, Bowesfield Lane, Stockton On Tees, England, TS18 3YH

Secretary01 July 2011Active
Oceaneering House, Pitmedden Road, Dyce, Aberdeen, Scotland, AB21 0DP

Secretary01 July 2008Active
16 Charlotte Square, Edinburgh, Scotland, EH2 4DF

Corporate Secretary16 January 2003Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Corporate Secretary20 December 1996Active
Baku I Alatava 118, Baku, Azerbaijan, 370122

Director10 February 1997Active
37 Bernham Avenue, Stonehaven, AB39 2WD

Director16 January 2003Active
The Cottage, 85 Bridge Street, Montrose, DD10 8AF

Director06 August 1999Active
Building 3, Levels 2&3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Director07 March 2016Active
Greenleas Old Inn Road, Findon Portlethen, Aberdeen, AB1 4RN

Director15 February 1999Active
15 Thomas Glover Place, Bridge Of Don, Aberdeen, AB22 8JR

Director20 November 1997Active
1 Culter Den, Peterculter, Aberdeen, AB1 0WA

Director20 January 1997Active
10 Lowther Close, Billingham, TS22 5NX

Director04 January 2001Active
Baku, 8th Microdistrict D-34 Apt 83, Baku, Azerbaijan, 370125

Director10 February 1997Active
109, Bowesfield Lane, Stockton On Tees, England, TS18 3YH

Director26 August 2012Active
17 Dover Beck Close, Ravenshead, Nottingham, NG15 9ER

Director20 January 1997Active
Ceadargrove, 40c Braemar Place, Aberdeen, AB1 6ER

Director20 November 1997Active
Building 3, Levels 2&3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Director16 September 2020Active
Building 3, Levels 2&3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Director30 April 2020Active
Oceaneering House, Pitmedden Road, Dyce, AB21 0DP

Director16 January 2003Active
26 Drummond Crescent, South Shields, NE34 9QR

Director10 February 1997Active
Aria House 23 Craven Street, London, WC2N 5NT

Corporate Director20 December 1996Active

People with Significant Control

Ois Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:280, Bishopsgate, London, United Kingdom, EC2M 4RB
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-10-02Address

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

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-03-13Officers

Appoint person secretary company with name date.

Download
2023-02-16Officers

Termination secretary company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

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
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Appoint person secretary company with name date.

Download
2020-09-22Officers

Termination secretary company with name termination date.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.