OFFSHORE DEVELOPMENTS INTERNATIONAL LTD

5 Sentinel Square 5 Sentinel Square, London, NW4 2EL, England
StatusDISSOLVED
Company No.09764684
CategoryPrivate Limited Company
Incorporated07 Sep 2015
Age8 years, 9 months
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 18 days

SUMMARY

OFFSHORE DEVELOPMENTS INTERNATIONAL LTD is an dissolved private limited company with number 09764684. It was incorporated 8 years, 9 months ago, on 07 September 2015 and it was dissolved 4 years, 6 months, 18 days ago, on 19 November 2019. The company address is 5 Sentinel Square 5 Sentinel Square, London, NW4 2EL, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Calvin Freilich

Appointment date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Bryan Anthony Thornton

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-22

Psc name: Bryan Anthony Thornton

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cfs Secretaries Limited

Cessation date: 2017-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Address

Type: AD01

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

Change date: 2017-12-22

New address: 5 Sentinel Square Hendon London NW4 2EL

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-05

Officer name: Mr Bryan Anthony Thornton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Change date: 2016-10-05

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2016-08-15

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2016-08-15

Documents

View document PDF

Incorporation company

Date: 07 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNS AUTO TECH. LIMITED

14 MELLING WAY,LIVERPOOL,L32 1TP

Number:03555154
Status:ACTIVE
Category:Private Limited Company

HEELAS PLUMBING SERVICES LTD

BAYWORTH CHAPEL BRUMCOMBE LANE,ABINGDON,OX13 6QU

Number:05208171
Status:ACTIVE
Category:Private Limited Company

LEISURE SPARES LTD

MIRO HOUSE, UNIT 9 BECKLANDS CLOSE, BAR LANE,YORK,YO51 9NR

Number:03916771
Status:ACTIVE
Category:Private Limited Company

MICROGEN WEALTH MANAGEMENT SYSTEMS LIMITED

OLD CHANGE HOUSE,LONDON,EC4V 4BJ

Number:02001329
Status:ACTIVE
Category:Private Limited Company

NEW CRANE WHARF FREEHOLD LIMITED

KFH HOUSE,LONDON,SW19 7QA

Number:03022504
Status:ACTIVE
Category:Private Limited Company

RVS DEVELOPERS LTD

KIPPINGTON REDBROOK STREET,ASHFORD,TN26 3QU

Number:11172569
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source