OCEANEERING SERVICES OVERSEAS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Appointment of Luke Patrick Pirie as a director on 2025-04-17

View Document

22/04/2522 April 2025 Termination of appointment of Niamh Maire Purcell as a director on 2025-04-17

View Document

22/04/2522 April 2025 Appointment of Kirsten Marie Gilje as a director on 2025-04-17

View Document

22/04/2522 April 2025 Termination of appointment of Peter John Buchanan as a director on 2025-04-17

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Full accounts made up to 2022-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

13/12/2313 December 2023 Change of details for Ois Plc as a person with significant control on 2023-12-13

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

18/07/2318 July 2023 Director's details changed for Neil Steven Morrison on 2023-03-23

View Document

13/03/2313 March 2023 Appointment of Safieh Nemazee Hill as a secretary on 2023-03-09

View Document

16/02/2316 February 2023 Termination of appointment of Andrew David Jack Onley as a secretary on 2023-02-16

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Director's details changed for Mr. Martin James Mcdonald on 2022-05-12

View Document

12/05/2212 May 2022 Director's details changed for Crawford Tennant on 2022-05-12

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

08/12/188 December 2018 DISS40 (DISS40(SOAD))

View Document

07/12/187 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN JAMES MCDONALD / 07/12/2017

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW ONLEY

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 109 BOWESFIELD LANE STOCKTON ON TEES CLEVELAND TS18 3YH

View Document

06/12/176 December 2017 SECRETARY APPOINTED HILARY FRISBIE

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN COWIE / 09/10/2017

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL RIDDLE

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR STEVEN COWIE

View Document

25/01/1625 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WESTWOOD

View Document

24/12/1424 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WESTWOOD

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/01/1419 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL DOIG RIDDLE / 01/07/2013

View Document

19/01/1419 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/08/1226 August 2012 DIRECTOR APPOINTED MR. NEIL DOIG RIDDLE

View Document

26/08/1226 August 2012 DIRECTOR APPOINTED MR. MARTIN JAMES MCDONALD

View Document

11/06/1211 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1211 June 2012 COMPANY NAME CHANGED OIS DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 11/06/12

View Document

06/01/126 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 SECRETARY APPOINTED MR ANDREW DAVID JACK ONLEY

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY ABIGAIL SILK

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM PO BOX 45 BOWESFIELD LANE STOCKTON-ON-TEES TS18 3YH ENGLAND

View Document

24/01/1124 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/01/1024 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ABIGAIL SILK / 01/01/2010

View Document

24/01/1024 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM C/O DICKSON MINTO WS ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DS

View Document

04/08/084 August 2008 SECRETARY APPOINTED MS ABIGAIL SILK

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY DM COMPANY SERVICES LIMITED

View Document

07/02/087 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/01/054 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

25/10/0425 October 2004 AUDITOR'S RESIGNATION

View Document

15/10/0415 October 2004 AUDITOR'S RESIGNATION

View Document

13/05/0413 May 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 AUDITOR'S RESIGNATION

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: PO BOX 45 BOWESFIELD LANE STOCKTON ON TEES CLEVELAND TS18 3YH

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/972 February 1997 ADOPT MEM AND ARTS 20/01/97

View Document

02/02/972 February 1997 NEW SECRETARY APPOINTED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 REGISTERED OFFICE CHANGED ON 02/02/97 FROM: ARIA HOUSE 23 CRAVEN STREET LONDON WC2N 5NT

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 SECRETARY RESIGNED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 COMPANY NAME CHANGED BRIDGEHOLD LIMITED CERTIFICATE ISSUED ON 20/01/97

View Document

20/12/9620 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company