UKBizDB.co.uk

OFFSHORE AERIAL SURVEY SERVICES LTD

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

This company is commonly known as Offshore Aerial Survey Services Ltd. The company was founded 6 years ago and was given the registration number 11253688. The firm's registered office is in BEDFORD. You can find them at 17 Railton Road, Kempston, Bedford, . This company's SIC code is 18202 - Reproduction of video recording.

Company Information

Name:OFFSHORE AERIAL SURVEY SERVICES LTD
Company Number:11253688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2018
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 18202 - Reproduction of video recording

Office Address & Contact

Registered Address:17 Railton Road, Kempston, Bedford, England, MK42 7PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Railton Road, Kempston, Bedford, England, MK42 7PN

Director14 March 2018Active
17, Railton Road, Kempston, Bedford, England, MK42 7PN

Director14 March 2018Active
19, Foster Road, Kempston, Bedford, United Kingdom, MK42 8BT

Director31 October 2018Active

People with Significant Control

Mrs Anna Plaster
Notified on:31 October 2018
Status:Active
Date of birth:April 1979
Nationality:English
Country of residence:England
Address:17, Railton Road, Bedford, England, MK42 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Plaster
Notified on:15 March 2018
Status:Active
Date of birth:September 1983
Nationality:English
Country of residence:England
Address:17, Railton Road, Bedford, England, MK42 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-25Address

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

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-19Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-12Dissolution

Dissolution application strike off company.

Download
2021-12-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Persons with significant control

Change to a person with significant control.

Download
2020-08-25Persons with significant control

Change to a person with significant control.

Download
2020-08-25Address

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

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2020-01-03Address

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

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Accounts

Change account reference date company previous extended.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.