UKBizDB.co.uk

OILFIELD INSPECTION SERVICES OVERSEAS LIMITED

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

This company is commonly known as Oilfield Inspection Services Overseas Limited. The company was founded 46 years ago and was given the registration number 01344053. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OILFIELD INSPECTION SERVICES OVERSEAS LIMITED
Company Number:01344053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

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 December 1993Active
Building 3, Levels 2&3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Secretary04 December 2017Active
5 Birkwood Place, Mearnskirk, Glasgow, G77 5FW

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

Secretary14 December 2011Active
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

Secretary14 March 2013Active
Oceaneering House, Pitmedden Road, Dyce, Aberdeen, Scotland, AB21 0DP

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

Corporate Secretary16 January 2003Active
Oceaneering House, Pitmedden Road, Dyce, AB21 0DP

Director16 January 2003Active
Greenleas Old Inn Road, Findon Portlethen, Aberdeen, AB1 4RN

Director31 December 1998Active
The Shambles, 14 Kinnaird Way, Cambridge, CB1 8SN

Director-Active
38 The Grove, Upminster, RM14 2ET

Director-Active
1 Culter Den, Peterculter, Aberdeen, AB1 0WA

Director02 May 1996Active
Pitfold, Hurtmore Road, Godalming, GU7 2RB

Director27 February 1995Active
Craigwood, Blairs, Aberdeen, AB12 5YT

Director14 May 1996Active
17 Dover Beck Close, Ravenshead, Nottingham, NG15 9ER

Director-Active
Building 3, Levels 2&3, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Director16 September 2020Active
Oceaneering House, Pitmedden Road, Dyce, AB21 0DP

Director16 January 2003Active

People with Significant Control

Mr Neil Steven Morrison
Notified on:19 December 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:109, Bowesfield Lane, Stockton-On-Tees, TS18 3YH
Nature of control:
  • Significant influence or control
Brompton Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Oceaneering House, Pitmedden Road, Aberdeen, United Kingdom, AB21 0DP
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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Address

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

Download
2023-09-19Accounts

Accounts with accounts type dormant.

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
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type dormant.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type dormant.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person secretary company with name date.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-03-16Officers

Change person secretary company with change date.

Download
2020-03-16Officers

Change person director company with change date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Address

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

Download
2017-12-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.