OFFSHORE DESIGN ENGINEERING LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Notice of move from Administration to Dissolution

View Document

12/12/2412 December 2024 Administrator's progress report

View Document

12/08/2412 August 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

22/06/2422 June 2024 Notice of deemed approval of proposals

View Document

12/06/2412 June 2024 Registered office address changed from St George's House 5 st. George's Road Wimbledon London SW19 4DR to C/O Frp Trading Advisory Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2024-06-12

View Document

04/06/244 June 2024 Memorandum and Articles of Association

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

03/06/243 June 2024 Statement of administrator's proposal

View Document

01/06/241 June 2024 Appointment of an administrator

View Document

25/04/2425 April 2024 Registration of charge 015226420015, created on 2024-04-24

View Document

23/04/2423 April 2024 Satisfaction of charge 10 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 13 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 12 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 8 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 7 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 1 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 6 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 5 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 3 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 2 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 14 in full

View Document

17/01/2417 January 2024 Appointment of Birketts Secretaries Limited as a secretary on 2024-01-03

View Document

17/01/2417 January 2024 Termination of appointment of Robert Michael Taylor as a secretary on 2024-01-03

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Appointment of Mr Christophe Sarri as a director on 2023-06-28

View Document

05/07/235 July 2023 Appointment of Mr Thierry Guillot as a director on 2023-06-28

View Document

05/07/235 July 2023 Termination of appointment of Andrew Mark Baker as a director on 2023-06-30

View Document

21/04/2221 April 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of David Alfred John Owen as a director on 2022-01-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR GERALD MILLER

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDENS

View Document

09/01/209 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 350000

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR PAUL ANTHONY FOX

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR PAUL MARTIN DIXON

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR JEFFREY BARNES

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER BRYON EDENS

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR GERALD MILLER

View Document

02/04/192 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS PARSLOE

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR CYRILLE SAILLY

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS THIEBAUD

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR ANDREW MARK BAKER

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

15/03/1815 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

24/03/1724 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS THIEBAUD / 04/08/2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRILLE HUBERT SAILLY / 04/08/2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRILLE HUBERT SAILLY / 04/08/2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS THIEBAUD / 04/08/2016

View Document

22/03/1622 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR CYRILLE HUBERT SAILLY

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR LOIC DES DESERTS

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUDSON

View Document

26/08/1526 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

17/03/1517 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 10-12 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT

View Document

10/10/1410 October 2014 ADOPT ARTICLES 24/09/2014

View Document

10/10/1410 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVIDE RUVOLO

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT MCCARTHY

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEFANO PORCARI

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR NICOLAS FRANCOIS ANDRE PARSLOE

View Document

17/03/1417 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1315 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND GODFREY / 01/01/2013

View Document

03/04/133 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STAFANO PORCARI / 11/12/2012

View Document

19/01/1319 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT GEORGE MCCARTHY / 11/12/2012

View Document

19/01/1319 January 2013 DIRECTOR APPOINTED MR LOIC DES DESERTS

View Document

19/01/1319 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRUNO CAUDRILLIER

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1231 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

25/06/1225 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

14/02/1214 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON

View Document

26/08/1126 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR DAVIDE IVANOE RUVOLO

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN DUBOIS

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LINDSAY HUDSON / 31/10/2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS THIEBAUD / 31/10/2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND GODFREY / 31/10/2009

View Document

02/08/102 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN DIXON / 31/10/2009

View Document

16/06/1016 June 2010 AUDITOR'S RESIGNATION

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW GOODMAN

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MR ANDREW GOODMAN

View Document

23/03/1023 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR MASSIMO FERRARIS

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR STAFANO PORCARI

View Document

19/03/1019 March 2010 SECRETARY APPOINTED MR ROBERT MICHAEL TAYLOR

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR VINCENT GEORGE MCCARTHY

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR BENOIT CHAUVIN

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR BENOIT CHAUVIN

View Document

11/11/0911 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY IRENE GARNETT

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY ANDREW GOODMAN

View Document

04/08/094 August 2009 SECRETARY APPOINTED IRENE GARNETT

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; NO CHANGE OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR APPOINTED JEAN-LUC DUBOIS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR YVES INBONA

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 7TH FLOOR FRIARS HOUSE 157-168 BLACKFRIARS ROAD LONDON SE1 8EZ

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 6 SPRING GARDENS CITADEL PLACE,TINWORTH STREET LONDON SE11 5EH

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 AUDITOR'S RESIGNATION

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 AUDITOR'S RESIGNATION

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/07/9626 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9622 April 1996 ALTER MEM AND ARTS 28/03/96

View Document

06/02/966 February 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 REGISTERED OFFICE CHANGED ON 05/07/93

View Document

05/07/935 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/05/9321 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: PO BOX 207 128 QUEEN VICTORIA STREET LONDON EC4P 4JX

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/07/9213 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/07/9013 July 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 VARYING SHARE RIGHTS AND NAMES 20/12/89

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/08/898 August 1989 RETURN MADE UP TO 25/06/89; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/06/8824 June 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/07/8730 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/8721 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/06/8723 June 1987 AUTH PURCHASE SHARES NOT CAP

View Document

02/04/872 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/869 June 1986 RETURN MADE UP TO 10/03/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/06/8228 June 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/06/82

View Document

03/02/813 February 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/02/81

View Document

20/11/8020 November 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/11/80

View Document

16/10/8016 October 1980 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