About

Registered Number: 01997951
Date of Incorporation: 10/03/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: 35 Artillery Lane, London, E1 7LP,

 

Based in London, Offshore Shipbrokers Ltd was established in 1986, it's status in the Companies House registry is set to "Active". The companies director is Dymock, Miles Alexander Garth. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DYMOCK, Miles Alexander Garth 23 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 June 2019
TM01 - Termination of appointment of director 30 April 2019
AD01 - Change of registered office address 01 November 2018
AA - Annual Accounts 16 October 2018
TM01 - Termination of appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 23 May 2011
AR01 - Annual Return 02 August 2010
TM02 - Termination of appointment of secretary 11 May 2010
TM01 - Termination of appointment of director 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
AP03 - Appointment of secretary 10 May 2010
AA - Annual Accounts 20 April 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 21 June 1998
363s - Annual Return 10 June 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 09 May 1997
288c - Notice of change of directors or secretaries or in their particulars 06 October 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 01 July 1996
AUD - Auditor's letter of resignation 13 March 1996
AA - Annual Accounts 07 June 1995
363s - Annual Return 15 May 1995
288 - N/A 04 October 1994
363s - Annual Return 07 September 1994
AA - Annual Accounts 19 May 1994
AA - Annual Accounts 21 October 1993
363b - Annual Return 03 August 1993
RESOLUTIONS - N/A 02 March 1993
RESOLUTIONS - N/A 02 March 1993
RESOLUTIONS - N/A 02 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1993
123 - Notice of increase in nominal capital 02 March 1993
395 - Particulars of a mortgage or charge 19 January 1993
288 - N/A 17 January 1993
287 - Change in situation or address of Registered Office 17 January 1993
288 - N/A 10 January 1993
CERTNM - Change of name certificate 05 January 1993
363x - Annual Return 29 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 July 1992
AA - Annual Accounts 30 March 1992
363x - Annual Return 27 August 1991
AA - Annual Accounts 12 March 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 06 September 1990
288 - N/A 23 May 1990
288 - N/A 23 May 1990
363 - Annual Return 24 April 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 19 September 1989
AA - Annual Accounts 25 April 1989
AA - Annual Accounts 07 February 1988
363 - Annual Return 07 February 1988
287 - Change in situation or address of Registered Office 07 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 February 1988
288 - N/A 23 July 1986
GAZ(U) - N/A 08 May 1986
RESOLUTIONS - N/A 18 April 1986
CERTNM - Change of name certificate 16 April 1986
MISC - Miscellaneous document 10 March 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2010 Outstanding

N/A

Rent deposit deed 07 January 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.