Company NameOffshore Investments Limited
DirectorBlair Morrison
Company StatusActive
Company Number02257993
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Blair Morrison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
1 Bowling Green Place
London
SE1 1YL
Secretary NameDuncan Ian Gipson
NationalityBritish
StatusResigned
Appointed01 November 1995(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 1998)
RoleHorse Riding Instructor
Correspondence AddressHilders Farmhouse Hilders Lane
Edenbridge
Kent
TN8 6LE
Secretary NameMs Diana Franis Bunyan
NationalityBritish
StatusResigned
Appointed15 October 1998(10 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 October 2012)
RoleLocal Government Officer
Correspondence AddressFlat 14
1 Bowling Green Place
London
SE1 1YL
Secretary NameMiss Deborah Baker
StatusResigned
Appointed05 October 2012(24 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 January 2020)
RoleCompany Director
Correspondence AddressFlat 14
1 Bowling Green Place
London
SE1 1YL
Director NameMr Philip Francis Blair Bunyan
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2020(31 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 June 2020)
RoleEvent Constructor
Country of ResidenceEngland
Correspondence AddressFlat 14
1 Bowling Green Place
London
SE1 1YL
Director NameMr Philip Francis Blair Bunyan
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(32 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 22 June 2020)
RoleArtist
Country of ResidenceEngland
Correspondence AddressFlat 14
1 Bowling Green Place
London
SE1 1YL
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed24 October 1992(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 October 1995)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.offshoreinvestment.com
Telephone020 38927910
Telephone regionLondon

Location

Registered AddressFlat 14
1 Bowling Green Place
London
SE1 1YL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

1000 at £1Blair Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£676,220
Cash£2,599
Current Liabilities£404,391

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
6 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
27 June 2022Micro company accounts made up to 31 March 2022 (6 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
17 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 June 2020Director's details changed for Mr Philip Francis Blair Bunyan on 23 June 2020 (2 pages)
23 June 2020Termination of appointment of Philip Francis Blair Bunyan as a director on 22 June 2020 (1 page)
19 June 2020Appointment of Mr Philip Francis Blair Bunyan as a director on 11 June 2020 (2 pages)
18 June 2020Termination of appointment of Philip Francis Blair Bunyan as a director on 11 June 2020 (1 page)
18 February 2020Appointment of Mr Philip Francis Blair Bunyan as a director on 2 February 2020 (2 pages)
19 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
19 January 2020Termination of appointment of Deborah Baker as a secretary on 19 January 2020 (1 page)
16 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(3 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 January 2015Director's details changed for Mr Blair Morrison on 18 January 2015 (2 pages)
18 January 2015Director's details changed for Mr Blair Morrison on 18 January 2015 (2 pages)
18 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1,000
(3 pages)
18 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1,000
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1,000
(3 pages)
18 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1,000
(3 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders (3 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders (3 pages)
1 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
1 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
7 October 2012Termination of appointment of Diana Bunyan as a secretary (1 page)
7 October 2012Termination of appointment of Diana Bunyan as a secretary (1 page)
7 October 2012Appointment of Miss Deborah Baker as a secretary (1 page)
7 October 2012Appointment of Miss Deborah Baker as a secretary (1 page)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 October 2010Secretary's details changed for Ms Diana Franis Bunyan on 1 October 2010 (1 page)
25 October 2010Director's details changed for Mr Blair Morrison on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Blair Morrison on 1 October 2010 (2 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
25 October 2010Secretary's details changed for Ms Diana Franis Bunyan on 1 October 2010 (1 page)
25 October 2010Director's details changed for Mr Blair Morrison on 1 October 2010 (2 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
25 October 2010Secretary's details changed for Ms Diana Franis Bunyan on 1 October 2010 (1 page)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 November 2009Director's details changed for Blair Morrison on 1 November 2009 (2 pages)
1 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
1 November 2009Director's details changed for Blair Morrison on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Blair Morrison on 1 November 2009 (2 pages)
1 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
31 October 2008Return made up to 24/10/08; full list of members (3 pages)
31 October 2008Return made up to 24/10/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
29 October 2007Return made up to 24/10/07; full list of members (2 pages)
29 October 2007Return made up to 24/10/07; full list of members (2 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 October 2006Return made up to 24/10/06; full list of members (2 pages)
27 October 2006Return made up to 24/10/06; full list of members (2 pages)
23 November 2005Return made up to 24/10/05; full list of members (2 pages)
23 November 2005Return made up to 24/10/05; full list of members (2 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 October 2004Return made up to 24/10/04; full list of members (6 pages)
28 October 2004Return made up to 24/10/04; full list of members (6 pages)
16 October 2003Return made up to 24/10/03; full list of members (6 pages)
16 October 2003Return made up to 24/10/03; full list of members (6 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 April 2003Registered office changed on 17/04/03 from: flat 14 one bowling gn pl london SE1 1YL (1 page)
17 April 2003Registered office changed on 17/04/03 from: flat 14 one bowling gn pl london SE1 1YL (1 page)
1 November 2002Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2002Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 October 2001Return made up to 24/10/01; full list of members (6 pages)
15 October 2001Return made up to 24/10/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 May 2001Registered office changed on 08/05/01 from: c/o alliotts 5TH floor 9, kingsway, london. WC2B 6XF (1 page)
8 May 2001Registered office changed on 08/05/01 from: c/o alliotts 5TH floor 9, kingsway, london. WC2B 6XF (1 page)
28 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 November 2000Return made up to 24/10/00; full list of members (6 pages)
8 November 2000Return made up to 24/10/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 November 1999Return made up to 24/10/99; full list of members (6 pages)
15 November 1999Return made up to 24/10/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
19 November 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 November 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 October 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1996Return made up to 24/10/96; full list of members
  • 363(287) ‐ Registered office changed on 28/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1996Return made up to 24/10/96; full list of members
  • 363(287) ‐ Registered office changed on 28/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995New secretary appointed (2 pages)
15 November 1995Return made up to 24/10/95; no change of members (4 pages)
15 November 1995Return made up to 24/10/95; no change of members (4 pages)