Company NameOceaneering International Services Limited
Company StatusActive
Company Number01023217
CategoryPrivate Limited Company
Incorporation Date6 September 1971(52 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin James McDonald
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(45 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressBuilding 3, Levels 2&3 Aberdeen International Busi
Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Director NamePeter John Buchanan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(48 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleDirector, Product And Services
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, Levels 2&3 Aberdeen International Busi
Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Secretary NameAndrew David Jack Onley
StatusCurrent
Appointed28 October 2020(49 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressBuilding 3, Levels 2&3 Aberdeen International Busi
Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Director NameMrs Niamh Maire Purcell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed18 May 2022(50 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleAccounting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, Levels 2 & 3 Aberdeen International Bu
Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Director NameAndrew David Jack Onley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(50 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, Levels 2 & 3 Aberdeen International Bu
Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Director NameMr Michael John Chew
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(20 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 March 1998)
RoleManager
Country of ResidenceScotland
Correspondence AddressCarew, 9 Heathfield Park
Newtonhill
Stonehaven
Kincardineshire
AB39 3RZ
Scotland
Director NameRichard Victor Chidlow
NationalityBritish
StatusResigned
Appointed13 January 1992(20 years, 4 months after company formation)
Appointment Duration-1 years, 2 months (resigned 29 March 1991)
RoleAccountant
Correspondence AddressThe Steading
Gellan Strachan
Banchory
Director NameMr Adrian Jonathan Goodwin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(20 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 December 1992)
RoleManager
Correspondence Address20 Bethany Gardens
Aberdeen
Aberdeenshire
AB1 2XW
Scotland
Director NameMr Robert Harold Holland
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(20 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 May 2002)
RoleManager
Correspondence AddressSunnybank
Bourtie
Inverurie
Aberdeenshire
AB5 0JY
Scotland
Secretary NameGeorge William Sheaman
NationalityBritish
StatusResigned
Appointed13 January 1992(20 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressCeadargrove
40c Braemar Place
Aberdeen
AB1 6ER
Scotland
Secretary NameAlexander Westwood
NationalityBritish
StatusResigned
Appointed18 December 1992(21 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 March 1998)
RoleFinance Director
Correspondence AddressTanglewood Cothal
Dyce
Aberdeen
Aberdeenshire
AB21 0JN
Scotland
Director NameJames Murray Dunbar
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 1998)
RoleGeneral Manager
Correspondence Address59 Doocot Brae
Birklea
Alloa
Clackmannanshire
FK10 2NP
Scotland
Director NameJames Morrison
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(26 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 2001)
RoleGeneral Manager
Correspondence Address4 Bangholm View
Edinburgh
Midlothian
EH5 3AG
Scotland
Director NameJohn Andrew Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(26 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gray Street
Aberdeen
Aberdeenshire
AB10 6JD
Scotland
Secretary NameJohn Andrew Smith
NationalityBritish
StatusResigned
Appointed09 March 1998(26 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gray Street
Aberdeen
Aberdeenshire
AB10 6JD
Scotland
Director NameAndrew Atkinson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2000)
RoleCommercial Manager
Correspondence Address12 Cairds Wynd
Banchory
Kincardineshire
AB31 5XU
Scotland
Director NameJonathan Edward Playford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(28 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 December 2007)
RoleCommercial Manager
Correspondence AddressOceaneering House
Pitmedden Road
Dyce
AB21 0DP
Scotland
Director NameJohn Marsh
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(31 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2005)
RoleEngineer
Correspondence Address96 Muirs
Kinross
Fife
KY13 8AZ
Scotland
Director NamePatrick Haggerty
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(32 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2005)
RoleRov Manager
Correspondence AddressThe Hollies
Dalhousie Street
Edzell
Angus
DD9 7UA
Scotland
Director NameAlexander Mustard
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(32 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2008)
RoleManager
Country of ResidenceScotland
Correspondence Address67 Springbank Terrace
Aberdeen
AB11 6JZ
Scotland
Secretary NameColin Edward Forbes
NationalityBritish
StatusResigned
Appointed02 July 2004(32 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 December 2012)
RoleCompany Director
Correspondence AddressOceaneering House
Pitmedden Road
Dyce
AB21 0DP
Scotland
Director NameMr Charles Eric Brown
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(34 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2008)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressWest Middlefield
Kingswells
Aberdeen
Aberdeenshire
AB15 8PX
Scotland
Director NameCharles Kingsley Backhouse
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(34 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 2008)
RoleGeneral Manager
Correspondence Address34 Whitecraigs
Kinnesswood
Kinross
KY3 9JW
Scotland
Director NameDavid Norman McKechnie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(36 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 June 2011)
RoleRegional Manger
Country of ResidenceUnited Kingdom
Correspondence Address109 Bowesfield Lane
Stockton On Tees
Cleveland
TS18 3HF
Director NameMr Alan Morrison Gray
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(36 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2010)
RoleGlobal Integrity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dickson Minto Ws
Royal London House
22-25 Finsbury Square
London
EC2A 1DS
Director NameMr Mark Anthony Cumming
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(38 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2011)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address109 Bowesfield Lane
Stockton On Tees
Cleveland
TS18 3HF
Director NameMr Michael Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2011(40 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2013)
RoleGeneral Manager, Oceaneering Umbilical Solutions
Country of ResidenceScotland
Correspondence Address109 Bowesfield Lane
Stockton On Tees
Cleveland
TS18 3HF
Director NameMr Michael Cheyne Leys
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(40 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 December 2016)
RoleDirector International Corporate Development
Country of ResidenceScotland
Correspondence Address109 Bowesfield Lane
Stockton On Tees
Cleveland
TS18 3HF
Secretary NameMr Andrew David Jack Onley
StatusResigned
Appointed10 December 2012(41 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2017)
RoleCompany Director
Correspondence Address109 Bowesfield Lane
Stockton On Tees
Cleveland
TS18 3HF
Director NameMr Gary Campbell Cochrane
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(41 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Bowesfield Lane
Stockton On Tees
Cleveland
TS18 3HF
Director NameMr Steven Cowie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(43 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 April 2020)
RoleVice President And Country Manager - Uk
Country of ResidenceScotland
Correspondence AddressBuilding 3, Levels 2&3 Aberdeen International Busi
Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Director NameMr Clyde Winston Hewlett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2016(45 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2019)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressOceaneering House Pitmedden Road
Dyce
Abereen
AB21 0DP
Scotland
Secretary NameHilary Frisbie
StatusResigned
Appointed04 December 2017(46 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2020)
RoleCompany Director
Correspondence AddressBuilding 3, Levels 2&3 Aberdeen International Busi
Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Director NameMr Charles Warren Davison Jr
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2019(47 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressBuilding 3, Levels 2&3 Aberdeen International Busi
Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed25 February 2003(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2004)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websiteoceaneering.com

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3.1m at £1Oceaneering As
100.00%
Ordinary

Financials

Year2014
Turnover£303,068,000
Gross Profit£56,255,000
Net Worth£311,978,000
Cash£1,839,000
Current Liabilities£178,205,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

29 March 1991Delivered on: 18 May 1991
Satisfied on: 21 October 2002
Persons entitled: Oceaneering International Inc

Classification: Mortgage agreement created outside UK
Secured details: U.s $25,000,000 & all monies due or to become due from the company to the chargee under the charge.
Particulars: Vessel ocean producer.
Fully Satisfied
28 December 1986Delivered on: 7 January 1987
Satisfied on: 22 February 1989
Persons entitled: Morgan Guaranty Trust Company of New Yorkonal Association for Itselt and the Books.on Behalf of Itself and Texas Commerce Bank Nati

Classification: Second security agreement
Secured details: A continuing security to morgan guaranty trust company of new york an collateral agent on behalf of the "secured parties" (other than oceaneering international inc - the company) for the payment or discharge of all the "secured obligatons" (as defined) now or at any time hereafter owed to or held by the "securedparties" (other than the company).
Particulars: First floating charge over all the undertaking and property, goodwill as sets and rights whatsoever and wheresoever both present and future oceaneering international services limited (the "company") other than:- a) all book & other debts b) all estates or interest in any f/hold or l/hold land (for full details please see form 395 ref: M167/7 jon/ln).
Fully Satisfied
28 December 1986Delivered on: 7 January 1987
Satisfied on: 22 February 1989
Persons entitled: Morgon Guaranty Trust Company of New Yorkts Assigns.on Behalf of Oceaneering International Inc and I

Classification: Second security agreement
Secured details: A continuing security to morgan guaranty trust company of new york as collateral agent on behalf of oceaneering international inc (the company) for the payment or discharge when due or all the "secured obligations" (as defined) now or at any time hereafter owed to or held by the company.
Particulars: Second floating charge over all the undertaking and property goodwill assets and rights whatsoever & wheresoever both present and future of the company, other than:- a) all book debts & other debts b) all estates or interests in any freehold or leasehold land of the company.
Fully Satisfied
28 December 1986Delivered on: 7 January 1987
Satisfied on: 22 February 1989
Persons entitled: Morgan Guaranty Trust Company of New York Banks.Onal Association for Itself and as Agent for Theon Behalf of Itself and Texas Commerce Bank Nati

Classification: Third security agreement
Secured details: A continuing security to morgan guaranty trust company of new york as collateral agent on behalf of the 'secured parties' (as defined) for the payment ordischarge when due or all the "secured obligations" (as defined) now or at any time hereafter owed to or held by the "secured parties".
Particulars: Floating charge over all the undertaking & property, goodwill assets and rights whatsoever and wheresoever both present and future of the company other than:- a) book debts & other debts b) all estates or interests in any f/hold or l/hold land of the company (for full details please see form 395 ref: M165/7 jon/ln).
Fully Satisfied
28 December 1986Delivered on: 7 January 1987
Persons entitled: Morgan Guaranty Trust Company of New York Banks.Onal Association for Itself and as Agent for Theon Behalf of Itself and Texas Commerce Bank Nati

Classification: Supplemental security agreement
Secured details: A continuing security to morgan guaranty trust company of new york as collateral agent on behalf of the 'secured parties' (as defined) for the payment ordischarge when due or all the "secured obligations" (as defined) now or at any time hereafter owed to or held by the "secured parties".
Particulars: Floating charge over all book and other debts (for full details please see from 395 ref: M164/7 jan/ln).
Fully Satisfied
29 November 1985Delivered on: 5 December 1985
Satisfied on: 8 July 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgaged
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a term loan agreement of even date.
Particulars: L/H property situate at and known as number ten j hyde park mansions, cabbell street, london. T/N. Ngl 28776.
Fully Satisfied
20 February 1985Delivered on: 22 February 1985
Satisfied on: 22 February 1989
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee and texas commerce bank national association and their respective success and assigns on any account whatsoever under or in connection in with the creditagreement dated 8/2/85 and this charge.
Particulars: First floating charge over all book debts and other debts on the date of the security agreement described on the attached sheet of the form 47 (see doc M42 for details).
Fully Satisfied
20 February 1985Delivered on: 22 February 1985
Satisfied on: 22 February 1989
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Security agreement
Secured details: All monies due or to become due from the company to oceaneering international inc on any account whatsoever.
Particulars: Second floating charge over all book debts and other debts on the date ofthe security agreement described in the attached sheet of the form 47 (see doc M41 for details).
Fully Satisfied
30 October 2002Delivered on: 31 October 2002
Satisfied on: 4 June 2015
Persons entitled: Hsbc Bank 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
7 May 1980Delivered on: 27 May 1980
Persons entitled: Citibank N.A.

Classification: Assignments
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies from time to time standing to the credit of account no: 611905 with citibank N.A.
Fully Satisfied

Filing History

22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
1 December 2020Full accounts made up to 31 December 2019 (40 pages)
28 October 2020Termination of appointment of Hilary Frisbie as a secretary on 28 October 2020 (1 page)
28 October 2020Appointment of Andrew David Jack Onley as a secretary on 28 October 2020 (2 pages)
18 August 2020Appointment of Mr Desmond Smithwhite as a director on 10 August 2020 (2 pages)
7 May 2020Appointment of Peter John Buchanan as a director on 30 April 2020 (2 pages)
6 May 2020Termination of appointment of Steven Cowie as a director on 14 April 2020 (1 page)
6 May 2020Appointment of Crawford Tennant as a director on 30 April 2020 (2 pages)
16 March 2020Director's details changed for Mr Steven Cowie on 16 March 2020 (2 pages)
16 March 2020Director's details changed for Mr Charles Warren Davison Jr on 16 March 2020 (2 pages)
16 March 2020Secretary's details changed for Hilary Frisbie on 16 March 2020 (1 page)
16 March 2020Director's details changed for Mr Martin James Mcdonald on 16 March 2020 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (36 pages)
7 August 2019Termination of appointment of Clyde Winston Hewlett as a director on 31 July 2019 (1 page)
7 August 2019Appointment of Charles Warren Davison Jr as a director on 31 July 2019 (2 pages)
5 February 2019Full accounts made up to 31 December 2017 (35 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
7 December 2017Director's details changed for Mr Clyde Winston Hewlett on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Clyde Winston Hewlett on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Martin James Mcdonald on 6 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Martin James Mcdonald on 6 December 2017 (2 pages)
6 December 2017Appointment of Hilary Frisbie as a secretary on 4 December 2017 (2 pages)
6 December 2017Registered office address changed from 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF to 100 New Bridge Street London EC4V 6JA on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF to 100 New Bridge Street London EC4V 6JA on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Andrew David Jack Onley as a secretary on 1 December 2017 (1 page)
6 December 2017Appointment of Hilary Frisbie as a secretary on 4 December 2017 (2 pages)
6 December 2017Termination of appointment of Andrew David Jack Onley as a secretary on 1 December 2017 (1 page)
9 October 2017Full accounts made up to 31 December 2016 (32 pages)
9 October 2017Full accounts made up to 31 December 2016 (32 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Termination of appointment of Michael Cheyne Leys as a director on 30 December 2016 (1 page)
4 January 2017Termination of appointment of Michael Cheyne Leys as a director on 30 December 2016 (1 page)
4 January 2017Director's details changed for Mr Clyde Winston Hewlett on 30 December 2016 (2 pages)
4 January 2017Director's details changed for Mr Clyde Winston Hewlett on 30 December 2016 (2 pages)
16 December 2016Full accounts made up to 31 December 2015 (33 pages)
16 December 2016Full accounts made up to 31 December 2015 (33 pages)
12 December 2016Appointment of Mr Clyde Winston Hewlett as a director on 6 December 2016 (2 pages)
12 December 2016Appointment of Mr Clyde Winston Hewlett as a director on 6 December 2016 (2 pages)
7 December 2016Appointment of Mr Martin James Mcdonald as a director on 6 December 2016 (2 pages)
7 December 2016Appointment of Mr Martin James Mcdonald as a director on 6 December 2016 (2 pages)
22 August 2016Termination of appointment of Gary Campbell Cochrane as a director on 19 August 2016 (1 page)
22 August 2016Termination of appointment of Gary Campbell Cochrane as a director on 19 August 2016 (1 page)
17 August 2016Termination of appointment of John Watkinson as a director on 10 August 2016 (1 page)
17 August 2016Termination of appointment of John Watkinson as a director on 10 August 2016 (1 page)
1 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3,070,501
(5 pages)
1 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3,070,501
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (30 pages)
9 October 2015Full accounts made up to 31 December 2014 (30 pages)
4 June 2015Satisfaction of charge 10 in full (4 pages)
4 June 2015Satisfaction of charge 10 in full (4 pages)
22 April 2015Appointment of Mr Steven Cowie as a director on 21 April 2015 (2 pages)
22 April 2015Appointment of Mr Steven Cowie as a director on 21 April 2015 (2 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,070,501
(4 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,070,501
(4 pages)
23 December 2014Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page)
23 December 2014Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (31 pages)
6 October 2014Full accounts made up to 31 December 2013 (31 pages)
19 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3,070,501
(5 pages)
19 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3,070,501
(5 pages)
7 February 2014Statement of capital following an allotment of shares on 28 June 2013
  • GBP 811,885.00
(5 pages)
7 February 2014Statement of capital following an allotment of shares on 28 June 2013
  • GBP 811,885.00
(5 pages)
22 October 2013Statement of company's objects (2 pages)
22 October 2013Statement of company's objects (2 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 October 2013Full accounts made up to 31 December 2012 (29 pages)
8 October 2013Full accounts made up to 31 December 2012 (29 pages)
23 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 3,070,501.00
(5 pages)
23 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 3,070,501.00
(5 pages)
14 February 2013Appointment of Mr Gary Campbell Cochrane as a director (2 pages)
14 February 2013Appointment of Mr Gary Campbell Cochrane as a director (2 pages)
14 February 2013Termination of appointment of Michael Smith as a director (1 page)
14 February 2013Termination of appointment of Michael Smith as a director (1 page)
15 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
12 December 2012Termination of appointment of Colin Forbes as a secretary (1 page)
12 December 2012Appointment of Mr Andrew David Jack Onley as a secretary (1 page)
12 December 2012Appointment of Mr Andrew David Jack Onley as a secretary (1 page)
12 December 2012Termination of appointment of Colin Forbes as a secretary (1 page)
3 October 2012Full accounts made up to 31 December 2011 (28 pages)
3 October 2012Full accounts made up to 31 December 2011 (28 pages)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
6 January 2012Director's details changed for Mr Mike Cheyne Leys on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Mike Cheyne Leys on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Mike Smith on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Mike Cheyne Leys on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Mike Smith on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Mike Smith on 6 January 2012 (2 pages)
13 December 2011Registered office address changed from C/O Oceaneering International Services Ltd 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on 13 December 2011 (1 page)
13 December 2011Registered office address changed from C/O Oceaneering International Services Ltd 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on 13 December 2011 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (27 pages)
5 October 2011Full accounts made up to 31 December 2010 (27 pages)
7 September 2011Appointment of Mr Mike Smith as a director (2 pages)
7 September 2011Appointment of Mr Mike Smith as a director (2 pages)
7 September 2011Appointment of Mr Mike Cheyne Leys as a director (2 pages)
7 September 2011Appointment of Mr Mike Cheyne Leys as a director (2 pages)
20 June 2011Termination of appointment of David Mckechnie as a director (1 page)
20 June 2011Termination of appointment of David Mckechnie as a director (1 page)
4 March 2011Termination of appointment of Mark Cumming as a director (1 page)
4 March 2011Termination of appointment of Mark Cumming as a director (1 page)
24 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
5 January 2011Registered office address changed from 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from C/O Dickson Minto Ws Royal London House 22-25 Finsbury Square London EC2A 1DS on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from C/O Dickson Minto Ws Royal London House 22-25 Finsbury Square London EC2A 1DS on 5 January 2011 (1 page)
5 January 2011Registered office address changed from C/O Dickson Minto Ws Royal London House 22-25 Finsbury Square London EC2A 1DS on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on 5 January 2011 (1 page)
11 October 2010Full accounts made up to 31 December 2009 (28 pages)
11 October 2010Full accounts made up to 31 December 2009 (28 pages)
9 March 2010Termination of appointment of Alan Gray as a director (1 page)
9 March 2010Termination of appointment of Alan Gray as a director (1 page)
25 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Alan Morrison Gray on 25 January 2010 (2 pages)
25 January 2010Director's details changed for David Norman Mckechnie on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Alan Morrison Gray on 25 January 2010 (2 pages)
25 January 2010Director's details changed for David Norman Mckechnie on 25 January 2010 (2 pages)
25 January 2010Director's details changed for John Watkinson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for John Watkinson on 25 January 2010 (2 pages)
8 January 2010Appointment of Mr Mark Anthony Cumming as a director (2 pages)
8 January 2010Appointment of Mr Mark Anthony Cumming as a director (2 pages)
22 October 2009Full accounts made up to 31 December 2008 (26 pages)
22 October 2009Full accounts made up to 31 December 2008 (26 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 January 2009Director's change of particulars / alexander westwood / 27/01/2009 (1 page)
27 January 2009Return made up to 30/12/08; full list of members (4 pages)
27 January 2009Return made up to 30/12/08; full list of members (4 pages)
27 January 2009Director's change of particulars / alexander westwood / 27/01/2009 (1 page)
7 January 2009Appointment terminated director charles backhouse (1 page)
7 January 2009Appointment terminated director charles backhouse (1 page)
21 October 2008Full accounts made up to 31 December 2007 (30 pages)
21 October 2008Full accounts made up to 31 December 2007 (30 pages)
2 July 2008Director appointed mr alan morrison gray (1 page)
2 July 2008Appointment terminated director charles brown (1 page)
2 July 2008Director appointed mr alan morrison gray (1 page)
2 July 2008Appointment terminated director charles brown (1 page)
7 March 2008Appointment terminated director alexander mustard (1 page)
7 March 2008Appointment terminated director alexander mustard (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
24 January 2008Return made up to 30/12/07; full list of members (3 pages)
24 January 2008Return made up to 30/12/07; full list of members (3 pages)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
6 November 2007Full accounts made up to 31 December 2006 (29 pages)
6 November 2007Full accounts made up to 31 December 2006 (29 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Full accounts made up to 31 December 2005 (27 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Full accounts made up to 31 December 2005 (27 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 February 2007Return made up to 30/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2007Return made up to 30/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2006Group of companies' accounts made up to 31 December 2004 (33 pages)
2 May 2006Group of companies' accounts made up to 31 December 2004 (33 pages)
25 January 2006Return made up to 30/12/05; full list of members (9 pages)
25 January 2006Return made up to 30/12/05; full list of members (9 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
3 February 2005Group of companies' accounts made up to 31 December 2003 (33 pages)
3 February 2005Group of companies' accounts made up to 31 December 2003 (33 pages)
21 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 November 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
1 November 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 63 lincolns inn fields london WC2A 3LW (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 63 lincolns inn fields london WC2A 3LW (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
26 January 2003Return made up to 30/12/02; full list of members (7 pages)
26 January 2003Return made up to 30/12/02; full list of members (7 pages)
29 November 2002Auditor's resignation (1 page)
29 November 2002Auditor's resignation (1 page)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
6 August 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
10 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
6 November 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
24 January 2001Full group accounts made up to 31 March 2000 (46 pages)
24 January 2001Full group accounts made up to 31 March 2000 (46 pages)
24 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
2 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
20 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 1999Full group accounts made up to 31 March 1999 (25 pages)
24 November 1999Full group accounts made up to 31 March 1999 (25 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
11 February 1999Return made up to 30/12/98; full list of members (6 pages)
11 February 1999Return made up to 30/12/98; full list of members (6 pages)
2 February 1999Full group accounts made up to 31 March 1998 (27 pages)
2 February 1999Full group accounts made up to 31 March 1998 (27 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New secretary appointed;new director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Full group accounts made up to 31 March 1997 (27 pages)
29 January 1998Full group accounts made up to 31 March 1997 (27 pages)
21 January 1998Ad 05/01/98--------- £ si 450000@1=450000 £ ic 2620500/3070500 (2 pages)
21 January 1998Ad 05/01/98--------- £ si 450000@1=450000 £ ic 2620500/3070500 (2 pages)
13 January 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 May 1997Registered office changed on 06/05/97 from: dock tavern lane gorleston gt yarmouth NR31 6PY (1 page)
6 May 1997Registered office changed on 06/05/97 from: dock tavern lane gorleston gt yarmouth NR31 6PY (1 page)
24 January 1997Return made up to 30/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 January 1997Return made up to 30/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 December 1996Full group accounts made up to 31 March 1996 (30 pages)
18 December 1996Full group accounts made up to 31 March 1996 (30 pages)
10 January 1996Return made up to 03/01/96; full list of members (6 pages)
10 January 1996Return made up to 03/01/96; full list of members (6 pages)
23 October 1995Full group accounts made up to 31 March 1995 (30 pages)
23 October 1995Full group accounts made up to 31 March 1995 (30 pages)
1 March 1995Ad 23/01/95--------- £ si 80000@1=80000 £ ic 2455500/2535500 (2 pages)
1 March 1995Ad 23/01/95--------- £ si 80000@1=80000 £ ic 2455500/2535500 (2 pages)
2 February 1995Full group accounts made up to 31 March 1994 (33 pages)
2 February 1995Full group accounts made up to 31 March 1994 (33 pages)
12 January 1995Return made up to 10/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 January 1995Return made up to 10/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (54 pages)
25 January 1994Return made up to 13/01/94; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 January 1994Return made up to 13/01/94; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 December 1993Full group accounts made up to 31 March 1993 (28 pages)
17 December 1993Full group accounts made up to 31 March 1993 (28 pages)
24 January 1993Return made up to 13/01/93; full list of members (7 pages)
24 January 1993Return made up to 13/01/93; full list of members (7 pages)
10 December 1992Full accounts made up to 31 March 1992 (27 pages)
10 December 1992Full accounts made up to 31 March 1992 (27 pages)
13 April 1992£ nc 7000000/15000000 27/03/92 (1 page)
13 April 1992£ nc 7000000/15000000 27/03/92 (1 page)
1 February 1992Return made up to 13/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 1992Return made up to 13/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 1991Full group accounts made up to 31 March 1991 (27 pages)
28 August 1991Full group accounts made up to 31 March 1991 (27 pages)
16 February 1991Return made up to 13/01/91; no change of members (6 pages)
16 February 1991Return made up to 13/01/91; no change of members (6 pages)
25 September 1990Full group accounts made up to 31 March 1990 (25 pages)
25 September 1990Full group accounts made up to 31 March 1990 (25 pages)
18 May 1990Full group accounts made up to 31 March 1989 (25 pages)
18 May 1990Full group accounts made up to 31 March 1989 (25 pages)
2 February 1990Nc inc already adjusted 28/12/89 28/12/89 (1 page)
2 February 1990Nc inc already adjusted 28/12/89 28/12/89 (1 page)
22 January 1990Return made up to 10/01/90; full list of members (6 pages)
22 January 1990Return made up to 10/01/90; full list of members (6 pages)
27 April 1989£ nc 500000/1000000 (1 page)
27 April 1989£ nc 500000/1000000 (1 page)
19 April 1989Full group accounts made up to 31 March 1988 (25 pages)
19 April 1989Full group accounts made up to 31 March 1988 (25 pages)
5 February 1989Return made up to 30/09/88; full list of members (4 pages)
5 February 1989Return made up to 30/09/88; full list of members (4 pages)
18 April 1988Full group accounts made up to 31 March 1987 (20 pages)
18 April 1988Full group accounts made up to 31 March 1987 (20 pages)
16 July 1987Full group accounts made up to 31 March 1986 (20 pages)
16 July 1987Full group accounts made up to 31 March 1986 (20 pages)
16 July 1987Return made up to 08/07/87; full list of members (5 pages)
16 July 1987Return made up to 08/07/87; full list of members (5 pages)
22 January 1986Annual return made up to 13/01/86 (3 pages)
22 January 1986Annual return made up to 13/01/86 (3 pages)
18 January 1986Annual return made up to 13/01/85 (3 pages)
18 January 1986Annual return made up to 13/01/85 (3 pages)
11 October 1985Accounts made up to 31 March 1985 (20 pages)
11 October 1985Accounts made up to 31 March 1985 (20 pages)
24 February 1985Accounts made up to 31 March 1984 (21 pages)
24 February 1985Accounts made up to 31 March 1984 (21 pages)
31 May 1984Accounts made up to 31 October 1982 (15 pages)
31 May 1984Accounts made up to 31 October 1982 (15 pages)
12 May 1984Annual return made up to 19/09/84 (3 pages)
12 May 1984Annual return made up to 19/09/84 (3 pages)
17 January 1984Annual return made up to 13/01/85 (3 pages)
17 January 1984Annual return made up to 13/01/85 (3 pages)
22 March 1983Accounts made up to 31 October 1981 (13 pages)
22 March 1983Accounts made up to 31 October 1981 (13 pages)
13 January 1983Annual return made up to 19/11/82 (7 pages)
13 January 1983Annual return made up to 19/11/82 (7 pages)
7 November 1981Accounts made up to 31 October 1980 (12 pages)
7 November 1981Annual return made up to 23/09/81 (7 pages)
7 November 1981Annual return made up to 23/09/81 (7 pages)
7 November 1981Accounts made up to 31 October 1980 (12 pages)
16 October 1980Annual return made up to 15/01/79 (7 pages)
16 October 1980Annual return made up to 15/01/79 (7 pages)
10 October 1980Accounts made up to 31 October 1979 (11 pages)
10 October 1980Accounts made up to 31 October 1979 (11 pages)
21 February 1980Annual return made up to 14/02/80 (7 pages)
21 February 1980Annual return made up to 14/02/80 (7 pages)
20 February 1980Accounts made up to 31 October 1978 (11 pages)
20 February 1980Accounts made up to 31 October 1978 (11 pages)
22 September 1979Annual return made up to 18/09/78 (7 pages)
22 September 1979Annual return made up to 18/09/78 (7 pages)
3 October 1978Accounts made up to 31 October 1977 (11 pages)
3 October 1978Accounts made up to 31 October 1977 (11 pages)
15 June 1978Accounts made up to 31 October 1976 (9 pages)
15 June 1978Accounts made up to 31 October 1976 (9 pages)
3 January 1978Annual return made up to 29/12/77 (4 pages)
3 January 1978Annual return made up to 29/12/77 (4 pages)
20 December 1976Accounts made up to 31 October 1975 (11 pages)
20 December 1976Accounts made up to 31 October 1975 (11 pages)
17 April 1976Annual return made up to 14/02/75 (4 pages)
17 April 1976Annual return made up to 14/02/75 (4 pages)
20 December 1975Annual return made up to 12/02/76 (4 pages)
20 December 1975Annual return made up to 12/02/76 (4 pages)
1 August 1972Company name changed\certificate issued on 01/08/72 (2 pages)
1 August 1972Company name changed\certificate issued on 01/08/72 (2 pages)
6 September 1971Incorporation (13 pages)
6 September 1971Incorporation (13 pages)