About

Registered Number: 08702032
Date of Incorporation: 23/09/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Charlton House, Dour Street, Dover, Kent, CT16 1BL

 

Having been setup in 2013, Offshore Network Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The business has 7 directors listed as Mcdowall, Carolyn, Angell, Thomas William James, Fordham, Derek Charles, Fordham, Nicholas Charles Lonsdale, Macindoe, Everad Terence, Murphy, Dean, Taylor, James Peter Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGELL, Thomas William James 01 December 2013 - 1
FORDHAM, Derek Charles 23 March 2020 - 1
FORDHAM, Nicholas Charles Lonsdale 23 March 2020 - 1
MACINDOE, Everad Terence 19 September 2014 18 January 2017 1
MURPHY, Dean 01 December 2013 23 March 2020 1
TAYLOR, James Peter Edward 23 September 2013 23 March 2020 1
Secretary Name Appointed Resigned Total Appointments
MCDOWALL, Carolyn 03 August 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 18 August 2020
AA - Annual Accounts 31 July 2020
CS01 - N/A 26 June 2020
PSC02 - N/A 25 March 2020
PSC07 - N/A 25 March 2020
PSC07 - N/A 25 March 2020
AP01 - Appointment of director 25 March 2020
AP01 - Appointment of director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
MR01 - N/A 24 March 2020
CH01 - Change of particulars for director 13 November 2019
PSC04 - N/A 13 November 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 20 September 2019
CH01 - Change of particulars for director 24 April 2019
PSC04 - N/A 24 April 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 05 March 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 02 October 2017
PSC04 - N/A 25 September 2017
CH01 - Change of particulars for director 25 September 2017
AA - Annual Accounts 04 July 2017
TM01 - Termination of appointment of director 25 January 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 14 June 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 06 April 2016
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 28 September 2015
AA - Annual Accounts 02 June 2015
SH01 - Return of Allotment of shares 05 December 2014
RESOLUTIONS - N/A 20 November 2014
AR01 - Annual Return 26 September 2014
AP01 - Appointment of director 26 September 2014
CH01 - Change of particulars for director 14 August 2014
AA01 - Change of accounting reference date 13 May 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
NEWINC - New incorporation documents 23 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.