OFFSHORE DEVELOPMENT CO. LIMITED
Status | DISSOLVED |
Company No. | 09222588 |
Category | Private Limited Company |
Incorporated | 17 Sep 2014 |
Age | 9 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 7 months, 1 day |
SUMMARY
OFFSHORE DEVELOPMENT CO. LIMITED is an dissolved private limited company with number 09222588. It was incorporated 9 years, 9 months, 19 days ago, on 17 September 2014 and it was dissolved 7 months, 1 day ago, on 05 December 2023. The company address is Cale Lane Cale Lane, Wigan, WN2 1JT, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Sep 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Appoint person director company with name date
Date: 03 Mar 2023
Action Date: 15 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Edward Capps
Appointment date: 2023-02-15
Documents
Termination director company with name termination date
Date: 03 Mar 2023
Action Date: 15 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Filippo Mercalli
Termination date: 2023-02-15
Documents
Accounts with accounts type small
Date: 13 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Move registers to sail company with new address
Date: 27 Sep 2022
Category: Address
Type: AD03
New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
Documents
Change sail address company with new address
Date: 22 Jul 2022
Category: Address
Type: AD02
New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
Documents
Accounts with accounts type small
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 19 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Macdermid Canning Limited
Notification date: 2020-03-09
Documents
Resolution
Date: 18 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 18 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julie Paton Mckechnie
Cessation date: 2020-03-09
Documents
Cessation of a person with significant control
Date: 18 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nye Sterling Holmen A.S.
Cessation date: 2020-03-09
Documents
Appoint person director company with name date
Date: 18 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Filippo Mercalli
Appointment date: 2020-03-09
Documents
Appoint person director company with name date
Date: 18 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Martin O'connor
Appointment date: 2020-03-09
Documents
Termination director company with name termination date
Date: 18 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Svein Odland
Termination date: 2020-03-09
Documents
Termination director company with name termination date
Date: 18 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas John Mckechnie
Termination date: 2020-03-09
Documents
Termination director company with name termination date
Date: 18 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Terence Eccles
Termination date: 2020-03-09
Documents
Termination director company with name termination date
Date: 18 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Paton Mckechnie
Termination date: 2020-03-09
Documents
Termination director company with name termination date
Date: 18 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Darby
Termination date: 2020-03-09
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-18
Old address: E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT England
New address: Cale Lane New Springs Wigan WN2 1JT
Documents
Cessation of a person with significant control
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas John Mckechnie
Cessation date: 2020-03-09
Documents
Notification of a person with significant control
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julie Paton Mckechnie
Notification date: 2020-03-09
Documents
Cessation of a person with significant control
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sterling Holmen As
Cessation date: 2020-03-09
Documents
Notification of a person with significant control
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Nye Sterling Holmen A.S.
Notification date: 2020-03-09
Documents
Change to a person with significant control
Date: 13 Feb 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Sterling Holmen As
Documents
Notification of a person with significant control
Date: 24 Jan 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sterling Holmen As
Notification date: 2016-04-06
Documents
Change to a person with significant control
Date: 19 Sep 2019
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-10-01
Psc name: Mr Thomas John Mckechnie
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Change person director company with change date
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-01
Officer name: Julie Paton Mckechnie
Documents
Change person director company with change date
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-01
Officer name: Mr Thomas John Mckechnie
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Change person director company with change date
Date: 17 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-16
Officer name: Mr Svein Odland
Documents
Change person director company with change date
Date: 17 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-16
Officer name: Mr Thomas John Mckechnie
Documents
Change person director company with change date
Date: 17 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-16
Officer name: Kim Darby
Documents
Resolution
Date: 10 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-02
Old address: D4 Walter Leigh Way Moss Industrial Estate Leigh WN7 3PT
New address: E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT
Documents
Second filing of form with form type made up date
Date: 06 Jan 2016
Action Date: 17 Sep 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-09-17
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 25 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Paton Mckechnie
Appointment date: 2015-06-18
Documents
Change account reference date company current shortened
Date: 17 Dec 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2014-12-31
Documents
Appoint person director company with name date
Date: 15 Dec 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kim Darby
Appointment date: 2014-11-24
Documents
Certificate change of name company
Date: 10 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fluid chemistry LIMITED\certificate issued on 10/12/14
Documents
Resolution
Date: 24 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Oct 2014
Action Date: 06 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-06
Capital : 400 GBP
Documents
Appoint person director company with name date
Date: 03 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Terence Eccles
Appointment date: 2014-10-01
Documents
Some Companies
A W HOUGHTON CONTRACTING LIMITED
3 WARWICK DRIVE,KENDAL,LA8 0EE
Number: | 04784562 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOGDANOV SOFTWARE SOLUTIONS LIMITED
19 LYNWOOD GROVE,ORPINGTON,BR6 0BD
Number: | 10764685 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DOUGLAS STREET,HAMITLON,ML3 0BP
Number: | SC336351 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHRISTOPHER HOUSE,FARNHAM COMMON,SL2 3QE
Number: | 03035750 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CHESTER ROAD,SIDCUP,DA15 8SA
Number: | 08472067 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMOTHY WATTS IIP SETTLEMENT 2003 LIMITED
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 04936957 |
Status: | ACTIVE |
Category: | Private Limited Company |