UKBizDB.co.uk

OFFSHORE CONSTRUCTION CONSULTANTS LIMITED

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

This company is commonly known as Offshore Construction Consultants Limited. The company was founded 8 years ago and was given the registration number 09672590. The firm's registered office is in LONDON. You can find them at 8 Danby Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OFFSHORE CONSTRUCTION CONSULTANTS LIMITED
Company Number:09672590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:8 Danby Street, London, United Kingdom, SE15 4BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Danby Street, London, United Kingdom, SE15 4BU

Director23 January 2024Active
8, Danby Street, London, United Kingdom, SE15 4BU

Director06 July 2015Active
8, Danby Street, London, United Kingdom, SE15 4BU

Director06 July 2015Active
8, Danby Street, London, United Kingdom, SE15 4BU

Director25 May 2021Active
8, Danby Street, London, United Kingdom, SE15 4BU

Director06 July 2015Active
8, Danby Street, London, United Kingdom, SE15 4BU

Director10 July 2023Active
8, Danby Street, London, United Kingdom, SE15 4BU

Director14 June 2022Active

People with Significant Control

Oca Uk Holdings Limited
Notified on:29 April 2022
Status:Active
Country of residence:England
Address:The Ramp, Peckham Levels, London, England, SE15 4ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nicholas William Wordsworth
Notified on:14 July 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:8, Danby Street, London, United Kingdom, SE15 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Dawn Helen Mcintyre
Notified on:14 July 2016
Status:Active
Date of birth:April 1971
Nationality:Uk
Country of residence:United Kingdom
Address:8, Danby Street, London, United Kingdom, SE15 4BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Sian Cookson
Notified on:14 June 2016
Status:Active
Date of birth:September 1976
Nationality:Uk
Country of residence:United Kingdom
Address:8, Danby Street, London, United Kingdom, SE15 4BU
Nature of control:
  • Ownership of shares 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 (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
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Resolution

Resolution.

Download
2022-03-18Incorporation

Memorandum articles.

Download
2021-08-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-12-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.