About

Registered Number: 05532516
Date of Incorporation: 10/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 14 Grosvenor Court Foregate Street, Chester, Cheshire, CH1 1HG,

 

Miscellaneous Offshore Services Ltd was established in 2005, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Owens, Wendy Ann, Owens, Andrew, Johns, Nigel Malcolm in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWENS, Andrew 10 August 2005 - 1
JOHNS, Nigel Malcolm 10 August 2005 24 August 2009 1
Secretary Name Appointed Resigned Total Appointments
OWENS, Wendy Ann 10 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
PSC04 - N/A 11 August 2020
PSC04 - N/A 11 August 2020
CH01 - Change of particulars for director 11 August 2020
AA - Annual Accounts 26 March 2020
AD01 - Change of registered office address 06 February 2020
CS01 - N/A 13 August 2019
PSC04 - N/A 04 July 2019
CH03 - Change of particulars for secretary 04 July 2019
PSC04 - N/A 04 July 2019
CH01 - Change of particulars for director 04 July 2019
PSC04 - N/A 03 July 2019
CH03 - Change of particulars for secretary 03 July 2019
PSC04 - N/A 03 July 2019
CH01 - Change of particulars for director 03 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 08 December 2017
PSC04 - N/A 08 December 2017
CH03 - Change of particulars for secretary 08 December 2017
PSC04 - N/A 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CS01 - N/A 10 August 2017
MR01 - N/A 17 May 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 16 August 2013
AD01 - Change of registered office address 27 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 23 November 2010
RESOLUTIONS - N/A 01 September 2010
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 17 November 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 11 March 2009
363s - Annual Return 09 September 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 23 August 2007
RESOLUTIONS - N/A 05 January 2007
123 - Notice of increase in nominal capital 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
AA - Annual Accounts 21 December 2006
363s - Annual Return 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
NEWINC - New incorporation documents 10 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.