This company is commonly known as Overseas Shippers Association Limited. The company was founded 21 years ago and was given the registration number 04759595. The firm's registered office is in MANCHESTER. You can find them at Mazars Llp, One St Peter's Square, Manchester, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | OVERSEAS SHIPPERS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04759595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mazars Llp, One St Peter's Square, Manchester, England, M2 3DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mazars Llp, One St Peter's Square, Manchester, England, M2 3DE | Secretary | 28 September 2010 | Active |
3523 Woolman Drive, Haymarket 20169, United States, IRISH | Director | 30 April 2006 | Active |
Mazars Llp, One St Peter's Square, Manchester, England, M2 3DE | Director | 12 July 2018 | Active |
Mazars Llp, One St Peter's Square, Manchester, England, M2 3DE | Director | 28 September 2010 | Active |
1425, Homero 1425-703, Colonia Los Morales Seccion Palmas, Mexico Df, Mexico, 11510 | Director | 28 September 2010 | Active |
2250 Mary St #106, Pittsburgh, United States, | Director | 01 October 2007 | Active |
2133, Dexter Avenue North, Seattle, United States, | Director | 12 May 2013 | Active |
8 Floor Asionics Technology Building, No 6 Lane 1279 Zhong Shan West Road, Changning District, Shanghai, China, 200051 | Director | 26 May 2021 | Active |
43 Bower Road, Woolton Hill, Liverpool, L25 4RG | Secretary | 21 November 2003 | Active |
Kelsey House, Rudgwick, RH12 3DB | Secretary | 09 May 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 May 2003 | Active |
2345 Holly Oak Drive, Danville, California, United States, | Director | 09 May 2003 | Active |
6556 South Waco Court, Aurora,Co 80016, Usa, | Director | 30 April 2006 | Active |
Mazars Llp, One St Peter's Square, Manchester, England, M2 3DE | Director | 08 October 2017 | Active |
Estrada Do Pica-Pau, 780, Rio De Janeiro, Brasil, FOREIGN | Director | 30 April 2006 | Active |
20 Pine Court, No 5 Old Peak Middle Level, Hong Kong, P R China, | Director | 14 October 2007 | Active |
2021 Oak Springs Road, Oakville, Ontario, Canada, | Director | 09 May 2003 | Active |
1445, Courtneypark Drive, Mississauga, Canada, L5J 2E3 | Director | 28 September 2010 | Active |
Americo Vespucio 2050, Quilicura, Chile, | Director | 14 October 2007 | Active |
43 Bower Road, Woolton Hill, Liverpool, L25 4RG | Director | 09 May 2003 | Active |
Schulstrasse 58, Worps Wede 27726, Germany, | Director | 30 April 2006 | Active |
38, Craigie Hill, Drumoig, By St Andrews, KY16 0NA | Director | 14 October 2007 | Active |
Kelsey House, Highcroft Drive, Rudgwick, Horsham, RH12 3DB | Director | 09 May 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 May 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 09 May 2003 | Active |
Mr Lawrence Depace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Mazars Llp, One St Peter's Square, Manchester, England, M2 3DE |
Nature of control | : |
|
Mr Jeffrey Wangler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Mazars Llp, One St Peter's Square, Manchester, England, M2 3DE |
Nature of control | : |
|
Mr Mike Sarll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mazars Llp, One St Peter's Square, Manchester, England, M2 3DE |
Nature of control | : |
|
Mr Francis Jacob Toedtli | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | Mexican |
Country of residence | : | England |
Address | : | Mazars Llp, One St Peter's Square, Manchester, England, M2 3DE |
Nature of control | : |
|
Mr Harm Meirdirks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Mazars Llp, One St Peter's Square, Manchester, England, M2 3DE |
Nature of control | : |
|
Mr Ole Kjeld Jenson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Mazars Llp, One St Peter's Square, Manchester, England, M2 3DE |
Nature of control | : |
|
Mr Robert Stephen Bowen Jr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | American |
Address | : | 14th, Floor, Liverpool, L3 9QJ |
Nature of control | : |
|
Mr Moore Shanks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mazars Llp, One St Peter's Square, Manchester, England, M2 3DE |
Nature of control | : |
|
Mr Patrick White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | Mazars Llp, One St Peter's Square, Manchester, England, M2 3DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.