Company NameDSND Subsea Ltd
DirectorsCharles Bondi and Leif Erling Lauvas
Company StatusActive
Company Number01005947
CategoryPrivate Limited Company
Incorporation Date25 March 1971(53 years, 1 month ago)
Previous NamesOcean Technical Services Limited and DSND Oceantech Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameMr Charles Bondi
StatusCurrent
Appointed25 January 2010(38 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameMr Charles Bondi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2016(45 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameMr Leif Erling Lauvas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 November 2021(50 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameDr David William Kirkley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(20 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 1996)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address76 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7QX
Director NameMr Malcolm Johnson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(20 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 1996)
RoleBusiness Manager
Correspondence AddressManor Farm
Thurlton
Norwich
Norfolk
NP14 6PZ
Wales
Secretary NameDavid John Butler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(20 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Prince Andrews Close
Norwich
Norfolk
NR6 6XH
Secretary NameDavid John Butler
NationalityBritish
StatusResigned
Appointed27 December 1991(20 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Prince Andrews Close
Norwich
Norfolk
NR6 6XH
Director NameDavid John Butler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(22 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 1996)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address17 Prince Andrews Close
Norwich
Norfolk
NR6 6XH
Director NameMr Jonathan Soar
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(22 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 1996)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Jasmines Staithe Road
Martham
Great Yarmouth
Norfolk
NR29 4PY
Director NameMr Christopher Charles Bradley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands Ballater Road
Aboyne
Aberdeenshire
AB34 5HN
Scotland
Director NameDirk Blaauw
Date of BirthJune 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed22 August 1996(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBirgitte Hammers
Ve119
1167 Oslo
Foreign
Director NameGunnar Hirsti
Date of BirthMay 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed22 August 1996(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressSkogveien 23
1440 Drobak
Foreign
Director NameRolf Ake Lennart Amle
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed22 August 1996(25 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1999)
RoleMarketing Director
Correspondence AddressFrognersetervn 15c
Oslo
Norway 0387
Director NameMr Stewart Risk
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(27 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2001)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Oldfold Place
Milltimber
Aberdeen
Aberdeenshire
AB1 0JU
Scotland
Secretary NameMr James McConnell
NationalityBritish
StatusResigned
Appointed14 June 1999(28 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 January 2010)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address30 Berryhill Drive
Giffnock
Glasgow
G46 7AA
Scotland
Director NameGeir Aune
Date of BirthApril 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed01 December 2000(29 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressParkveien 1
Lysaker
1366
Norway
Director NameMagne Kristiansen
Date of BirthMay 1955 (Born 69 years ago)
NationalityNorweigian
StatusResigned
Appointed01 December 2000(29 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2005)
RoleCompany Director
Correspondence AddressMaakeveien 11
Kristiansand
4623
Foreign
Director NameIan Riddoch Williamson Herd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(30 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Leggart Terrace
Aberdeen
Aberdeenshire
AB12 5UA
Scotland
Director NameTerje Sorensen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 2002(30 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLian Plata 3
Kristiansand
4638
Foreign
Director NameMr James McConnell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(31 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Berryhill Drive
Giffnock
Glasgow
G46 7AA
Scotland
Director NameMs Anne Kirkhus Gunn Olsen
Date of BirthApril 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed25 January 2010(38 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 July 2010)
RoleAccountant
Country of ResidenceNorway
Correspondence Address30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Dagfinn Breistein Lie
Date of BirthApril 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed14 July 2010(39 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 November 2021)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address40 Brighton Road
Sutton
SM2 5BN

Contact

Websitebakerhughes.com
Telephone020 33204900
Telephone regionLondon

Location

Registered Address40 Brighton Road
Sutton
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Siem Offshore Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£141,225
Current Liabilities£141,225

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

18 December 2000Delivered on: 20 December 2000
Satisfied on: 20 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 November 2000Delivered on: 7 December 2000
Satisfied on: 17 May 2002
Persons entitled: Den Norske Bank Asa

Classification: Declaration of pledge
Secured details: All monies due or to become due from the company to the chargee according to a promissory note amounting to gbp 10,330,000 and any renewals thereof and all other expenses and further to the terms of the offer letter dated 20 november 2000 and accepted on the same day and amended on 5 december 2000.
Particulars: All non-negotiable money claims plus any interest thereon under the compromise agreement dated 24/10/2000. see the mortgage charge document for full details.
Fully Satisfied
29 November 2000Delivered on: 7 December 2000
Satisfied on: 17 May 2002
Persons entitled: Den Norske Bank Asa

Classification: Agreement of set-off
Secured details: All monies due or to become due from the company to the chargee according to a promissory note amounting to gbp 10,330,000 and any renewals thereof and all other expenses further to the offer letter dated 20 november 2000 and as amended on 5 december 2000.
Particulars: The right to settle claims by set-off on account no.7006.04.31106. See the mortgage charge document for full details.
Fully Satisfied
12 August 1998Delivered on: 10 September 1998
Satisfied on: 10 March 2001
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 28 august 1998 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in the terms of the personal bond granted by the company and dated 12 august 1998.
Particulars: Land at westhill buisiness park westhill aberdeen t/n ABN24548.
Fully Satisfied
26 August 1998Delivered on: 4 September 1998
Satisfied on: 10 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings roundtree way norwich norfolk. See the mortgage charge document for full details.
Fully Satisfied
22 September 1988Delivered on: 30 September 1988
Satisfied on: 9 March 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All moines due or to become due from the company and/or thornmead limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 November 1980Delivered on: 28 November 1980
Satisfied on: 7 March 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or ocean technical systems LTD to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & uncalled capital book debts. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 April 1976Delivered on: 7 April 1976
Satisfied on: 10 March 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Including all book debts together with all fixtures whatsoever.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
1 December 2017Registered office address changed from C/O C/O Star Reefers Uk Ltd 30 Charles Ii Street London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page)
1 December 2017Registered office address changed from C/O C/O Star Reefers Uk Ltd 30 Charles Ii Street London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page)
8 November 2017Auditor's resignation (1 page)
8 November 2017Auditor's resignation (1 page)
27 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
10 January 2017Termination of appointment of Terje Sorensen as a director on 28 December 2016 (1 page)
10 January 2017Appointment of Mr Charles Bondi as a director on 28 December 2016 (2 pages)
10 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
10 January 2017Appointment of Mr Charles Bondi as a director on 28 December 2016 (2 pages)
10 January 2017Termination of appointment of Terje Sorensen as a director on 28 December 2016 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
30 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
30 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
8 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
23 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
10 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
13 September 2010Termination of appointment of Anne Olsen as a director (1 page)
13 September 2010Termination of appointment of Anne Olsen as a director (1 page)
14 July 2010Appointment of Mr Dagfinn Breistein Lie as a director (2 pages)
14 July 2010Appointment of Mr Dagfinn Breistein Lie as a director (2 pages)
10 February 2010Director's details changed for Terje Sorensen on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Terje Sorensen on 1 January 2010 (2 pages)
10 February 2010Director's details changed (2 pages)
10 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed (2 pages)
10 February 2010Director's details changed for Terje Sorensen on 1 January 2010 (2 pages)
10 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
29 January 2010Termination of appointment of James Mcconnell as a director (1 page)
29 January 2010Appointment of Ms Anne Kirkhus Gunn Olsen as a director (2 pages)
29 January 2010Termination of appointment of James Mcconnell as a director (1 page)
29 January 2010Appointment of Ms Anne Kirkhus Gunn Olsen as a director (2 pages)
28 January 2010Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 28 January 2010 (1 page)
28 January 2010Appointment of Mr Charles Bondi as a secretary (1 page)
28 January 2010Termination of appointment of James Mcconnell as a secretary (1 page)
28 January 2010Termination of appointment of James Mcconnell as a secretary (1 page)
28 January 2010Appointment of Mr Charles Bondi as a secretary (1 page)
28 January 2010Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 28 January 2010 (1 page)
4 July 2009Group of companies' accounts made up to 31 December 2008 (13 pages)
4 July 2009Group of companies' accounts made up to 31 December 2008 (13 pages)
5 January 2009Return made up to 27/12/08; full list of members (3 pages)
5 January 2009Return made up to 27/12/08; full list of members (3 pages)
16 September 2008Group of companies' accounts made up to 31 December 2007 (14 pages)
16 September 2008Group of companies' accounts made up to 31 December 2007 (14 pages)
12 March 2008Certificate of reduction of issued capital (1 page)
12 March 2008Certificate of reduction of issued capital (1 page)
12 March 2008Reduction of iss capital and minute (oc) \gbp ic 1/1 (4 pages)
12 March 2008Reduction of iss capital and minute (oc) \gbp ic 1/1 (4 pages)
7 March 2008Certificate of reduction of issued capital (1 page)
7 March 2008Reduction of iss capital and minute (oc) (4 pages)
7 March 2008Reduction of iss capital and minute (oc) (4 pages)
7 March 2008Certificate of reduction of issued capital (1 page)
29 February 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 February 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2008Return made up to 27/12/07; full list of members (2 pages)
7 January 2008Return made up to 27/12/07; full list of members (2 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (14 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (14 pages)
24 January 2007Return made up to 27/12/06; full list of members (7 pages)
24 January 2007Return made up to 27/12/06; full list of members (7 pages)
3 November 2006Full accounts made up to 31 December 2005 (13 pages)
3 November 2006Full accounts made up to 31 December 2005 (13 pages)
11 January 2006Return made up to 27/12/05; full list of members (7 pages)
11 January 2006Return made up to 27/12/05; full list of members (7 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
27 April 2005Group of companies' accounts made up to 31 December 2004 (14 pages)
27 April 2005Group of companies' accounts made up to 31 December 2004 (14 pages)
12 January 2005Return made up to 27/12/04; full list of members (7 pages)
12 January 2005Return made up to 27/12/04; full list of members (7 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
9 January 2004Return made up to 27/12/03; full list of members (7 pages)
9 January 2004Return made up to 27/12/03; full list of members (7 pages)
4 December 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
4 December 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
15 April 2003Auditor's resignation (1 page)
15 April 2003Auditor's resignation (1 page)
23 January 2003Return made up to 27/12/02; full list of members (7 pages)
23 January 2003Return made up to 27/12/02; full list of members (7 pages)
9 January 2003Nc inc already adjusted 27/12/01 (1 page)
9 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2003Ad 27/12/01--------- £ si 15000000@1 (2 pages)
9 January 2003Ad 27/12/01--------- £ si 15000000@1 (2 pages)
9 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2003Nc inc already adjusted 27/12/01 (1 page)
18 November 2002Full accounts made up to 31 December 2001 (21 pages)
18 November 2002Full accounts made up to 31 December 2001 (21 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
20 June 2002Declaration of satisfaction of mortgage/charge (1 page)
20 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
2 April 2002Nc inc already adjusted 27/12/01 (1 page)
2 April 2002Nc inc already adjusted 27/12/01 (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2002Ad 27/12/01--------- £ si 15000000@1 (2 pages)
19 March 2002Ad 27/12/01--------- £ si 15000000@1 (2 pages)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2002Nc inc already adjusted 27/12/01 (1 page)
5 February 2002Ad 27/12/01--------- £ si 15000000@1 (2 pages)
5 February 2002Ad 27/12/01--------- £ si 15000000@1 (2 pages)
5 February 2002Nc inc already adjusted 27/12/01 (1 page)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2001Return made up to 27/12/01; full list of members (7 pages)
18 December 2001Return made up to 27/12/01; full list of members (7 pages)
29 August 2001Full accounts made up to 31 December 2000 (21 pages)
29 August 2001Full accounts made up to 31 December 2000 (21 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
10 March 2001Declaration of satisfaction of mortgage/charge (1 page)
10 March 2001Declaration of satisfaction of mortgage/charge (1 page)
10 March 2001Declaration of satisfaction of mortgage/charge (1 page)
10 March 2001Declaration of satisfaction of mortgage/charge (1 page)
10 March 2001Declaration of satisfaction of mortgage/charge (1 page)
10 March 2001Declaration of satisfaction of mortgage/charge (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
16 January 2001Return made up to 27/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 January 2001Return made up to 27/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Parent company accounts (27 pages)
12 December 2000Parent company accounts (27 pages)
7 December 2000Particulars of mortgage/charge (5 pages)
7 December 2000Particulars of mortgage/charge (5 pages)
7 December 2000Particulars of mortgage/charge (5 pages)
7 December 2000Particulars of mortgage/charge (5 pages)
13 October 2000Full accounts made up to 31 December 1999 (23 pages)
13 October 2000Full accounts made up to 31 December 1999 (23 pages)
16 April 2000£ nc 202000/20000000 29/12/99 (1 page)
16 April 2000Ad 29/12/99--------- £ si 16600000@1=16600000 £ ic 192000/16792000 (2 pages)
16 April 2000Ad 29/12/99--------- £ si 16600000@1=16600000 £ ic 192000/16792000 (2 pages)
16 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 April 2000£ nc 202000/20000000 29/12/99 (1 page)
4 April 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Registered office changed on 01/03/00 from: dsnd house roundtree way norwich NR7 8SQ (1 page)
1 March 2000Registered office changed on 01/03/00 from: dsnd house roundtree way norwich NR7 8SQ (1 page)
25 October 1999Ad 31/12/98--------- £ si 60000@1=60000 £ ic 132000/192000 (2 pages)
25 October 1999Ad 31/12/98--------- £ si 60000@1=60000 £ ic 132000/192000 (2 pages)
25 October 1999Statement of affairs (5 pages)
25 October 1999Statement of affairs (5 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
27 April 1999Full accounts made up to 31 December 1998 (25 pages)
27 April 1999Full accounts made up to 31 December 1998 (25 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
2 February 1999Return made up to 27/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 February 1999Return made up to 27/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 January 1999Company name changed dsnd oceantech LIMITED\certificate issued on 15/01/99 (2 pages)
14 January 1999Company name changed dsnd oceantech LIMITED\certificate issued on 15/01/99 (2 pages)
30 December 1998Registered office changed on 30/12/98 from: eurocentre north river road great yarmouth NR30 1TE (1 page)
30 December 1998Registered office changed on 30/12/98 from: eurocentre north river road great yarmouth NR30 1TE (1 page)
22 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 December 1998£ nc 102000/202000 16/12/98 (1 page)
22 December 1998Ad 16/12/98--------- £ si 30000@1=30000 £ ic 102000/132000 (3 pages)
22 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 December 1998£ nc 102000/202000 16/12/98 (1 page)
22 December 1998Ad 16/12/98--------- £ si 30000@1=30000 £ ic 102000/132000 (3 pages)
22 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
21 September 1998Full group accounts made up to 31 December 1997 (25 pages)
21 September 1998Full group accounts made up to 31 December 1997 (25 pages)
16 September 1998Auditor's resignation (1 page)
16 September 1998Auditor's resignation (1 page)
10 September 1998Particulars of mortgage/charge (4 pages)
10 September 1998Particulars of mortgage/charge (4 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
25 February 1998Return made up to 27/12/97; full list of members (8 pages)
25 February 1998Director's particulars changed (1 page)
25 February 1998Director's particulars changed (1 page)
25 February 1998Return made up to 27/12/97; full list of members (8 pages)
7 April 1997Full group accounts made up to 31 December 1996 (26 pages)
7 April 1997Full group accounts made up to 31 December 1996 (26 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Return made up to 27/12/96; change of members (8 pages)
8 January 1997Return made up to 27/12/96; change of members (8 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
17 September 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
17 September 1996New director appointed (2 pages)
20 August 1996Company name changed ocean technical services LIMITED\certificate issued on 21/08/96 (2 pages)
20 August 1996Company name changed ocean technical services LIMITED\certificate issued on 21/08/96 (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
4 August 1996Full accounts made up to 31 March 1996 (19 pages)
4 August 1996Full accounts made up to 31 March 1996 (19 pages)
16 January 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1995Full accounts made up to 31 March 1995 (19 pages)
30 October 1995Full accounts made up to 31 March 1995 (19 pages)
31 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 May 1991Memorandum and Articles of Association (9 pages)
31 May 1991Memorandum and Articles of Association (9 pages)
31 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 June 1975Memorandum and Articles of Association (9 pages)
20 June 1975Memorandum and Articles of Association (9 pages)
25 March 1971Incorporation (13 pages)
25 March 1971Incorporation (13 pages)