UKBizDB.co.uk

OFFSHORE DESIGN ENGINEERING LIMITED

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

This company is commonly known as Offshore Design Engineering Limited. The company was founded 43 years ago and was given the registration number 01522642. The firm's registered office is in WIMBLEDON. You can find them at St George's House, 5 St. George's Road, Wimbledon, London. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:OFFSHORE DESIGN ENGINEERING LIMITED
Company Number:01522642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:St George's House, 5 St. George's Road, Wimbledon, London, SW19 4DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Corporate Secretary03 January 2024Active
St George's House, 5 St. George's Road, Wimbledon, SW19 4DR

Director13 July 2022Active
St George's House, 5 St. George's Road, Wimbledon, SW19 4DR

Director28 June 2023Active
St George's House, 5 St. George's Road, Wimbledon, SW19 4DR

Director28 June 2023Active
62 Littlepark Avenue, Havant, PO9 3QY

Secretary30 June 2009Active
10-12 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT

Secretary30 October 2009Active
103 Narbonne Avenue, Clapham, London, SW4 9LQ

Secretary-Active
St George's House, 5 St. George's Road, Wimbledon, England, SW19 4DR

Secretary18 March 2010Active
St George's House, 5 St. George's Road, Wimbledon, SW19 4DR

Director02 January 2019Active
St George's House, 5 St. George's Road, Wimbledon, SW19 4DR

Director16 April 2019Active
17 Rue Leconte De Lisle, Mennecy 91540, France,

Director-Active
Johnswood, Margarets Lane, Childer Thornton, Ellesmere Port, CH66 5PF

Director17 March 1997Active
4 Impasse De La Gaite, Paris, France, FOREIGN

Director06 June 2006Active
146 Rue De Courcelles, Paris, France, FOREIGN

Director10 May 2004Active
58a, Rue Du Dessous Des Berges, 75013, Paris, France,

Director11 December 2012Active
St George's House, 5 St. George's Road, Wimbledon, SW19 4DR

Director16 April 2019Active
10-12 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT

Director15 August 2002Active
4, Parkside, Richmond, TW19

Director23 October 2008Active
St George's House, 5 St. George's Road, Wimbledon, SW19 4DR

Director16 April 2019Active
Katagito, Barclay Park, Boyne, AB34 5JF

Director-Active
Via Mazzini 2, Barzano, Italy,

Director08 September 2003Active
St George's House, 5 St. George's Road, Wimbledon, SW19 4DR

Director16 April 2019Active
St George's House, 5 St. George's Road, Wimbledon, England, SW19 4DR

Director01 January 1996Active
162 Barnston Road, Barnston, Wirral, CH61 1BZ

Director20 January 1992Active
Langleys 25 Bayview Road, Northam, Bideford, EX39 1BH

Director15 May 2001Active
89 Avenue Jean Baptiste Clement, Clarmart, France,

Director-Active
141 Rue Raymond Losserand, Paris, France, FOREIGN

Director15 May 2001Active
Via Domenichino 47, Milano, Italy, FOREIGN

Director15 May 2001Active
10, Beck River Park, Beckenham, Great Britain, BR3 1HT

Director26 October 2009Active
42 Rue Dartois, Paris 75008, France, FOREIGN

Director-Active
St George's House, 5 St. George's Road, Wimbledon, SW19 4DR

Director16 April 2019Active
3 Meadow Road, West Kirby, Wirral, L48 9XL

Director-Active
St George's House, 5 St. George's Road, Wimbledon, SW19 4DR

Director04 March 2021Active
58a, Rue Du Dessous Des Barges, Paris, France, 75013

Director07 March 2014Active
164 Rue De Courcelles, Paris, France, FOREIGN

Director13 November 2003Active

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

Company Filing History

DateCategoryDescription
2024-01-17Officers

Appoint corporate secretary company with name date.

Download
2024-01-17Officers

Termination secretary company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-04-21Accounts

Accounts with accounts type full.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.