Advanced company searchLink opens in new window

OVERSEAS MARITIME SERVICES LIMITED

Company number 08658617

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2019 DS01 Application to strike the company off the register
14 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
14 Nov 2018 TM01 Termination of appointment of Neill Allan as a director on 14 November 2018
14 Nov 2018 AP01 Appointment of Mr Christian Andrew Little as a director on 14 November 2018
19 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
26 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 25/05/2017
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
25 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 26/07/2017
26 Apr 2017 AD01 Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 26 April 2017
25 Apr 2017 TM01 Termination of appointment of Vladimir Logak as a director on 29 March 2017
25 Apr 2017 AP01 Appointment of Mr. Neill Allan as a director on 29 March 2017
25 Apr 2017 TM02 Termination of appointment of Elstow Secretaries Limited as a secretary on 29 March 2017
06 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
28 Jun 2016 AD01 Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR on 28 June 2016
21 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
14 Nov 2014 AA Accounts for a dormant company made up to 31 August 2014
22 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
21 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-21
  • GBP 2