OFFSHORE DEVELOPMENT CO. LIMITED

Cale Lane Cale Lane, Wigan, WN2 1JT, England
StatusDISSOLVED
Company No.09222588
CategoryPrivate Limited Company
Incorporated17 Sep 2014
Age9 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years7 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

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2014

Action Date: 06 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-06

Capital : 400 GBP

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 17 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MILLIGAN CONSULTING LIMITED

8 DOUGLAS STREET,HAMITLON,ML3 0BP

Number:SC336351
Status:ACTIVE
Category:Private Limited Company

POWDERKEG LIMITED

8 CHRISTOPHER HOUSE,FARNHAM COMMON,SL2 3QE

Number:03035750
Status:ACTIVE
Category:Private Limited Company

S L N HEALTH LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source