About

Registered Number: 02688399
Date of Incorporation: 18/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 100 New Bridge Street, London, EC4V 6JA,

 

Ois International Inspection Plc was founded on 18 February 1992 and has its registered office in London. Currently we aren't aware of the number of employees at the this organisation. This business has 5 directors listed as Frisbie, Hilary, O'malley, Victoria, Onley, Andrew David Jack, Mayne, James Edward Mosley, Strelzyn, Linda in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYNE, James Edward Mosley 10 September 1992 05 June 1995 1
STRELZYN, Linda 10 September 1992 07 December 1992 1
Secretary Name Appointed Resigned Total Appointments
FRISBIE, Hilary 04 December 2017 - 1
O'MALLEY, Victoria 14 December 2011 14 March 2013 1
ONLEY, Andrew David Jack 14 March 2013 01 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
AP01 - Appointment of director 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
CH01 - Change of particulars for director 16 March 2020
CH01 - Change of particulars for director 16 March 2020
CH03 - Change of particulars for secretary 16 March 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 20 December 2017
CH01 - Change of particulars for director 07 December 2017
AD01 - Change of registered office address 06 December 2017
AP03 - Appointment of secretary 06 December 2017
TM02 - Termination of appointment of secretary 06 December 2017
CH01 - Change of particulars for director 09 October 2017
AAMD - Amended Accounts 28 February 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 19 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 17 March 2016
AP01 - Appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 18 February 2015
TM01 - Termination of appointment of director 23 December 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 21 June 2013
AP03 - Appointment of secretary 15 March 2013
TM02 - Termination of appointment of secretary 15 March 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 28 February 2012
AD01 - Change of registered office address 14 December 2011
AP03 - Appointment of secretary 14 December 2011
TM02 - Termination of appointment of secretary 14 December 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 08 April 2010
CH03 - Change of particulars for secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 06 March 2009
287 - Change in situation or address of Registered Office 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 10 May 2006
363s - Annual Return 24 April 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 01 August 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
AA - Annual Accounts 18 February 2005
225 - Change of Accounting Reference Date 09 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
AUD - Auditor's letter of resignation 25 October 2004
AUD - Auditor's letter of resignation 15 October 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2004
AUD - Auditor's letter of resignation 04 December 2003
AUD - Auditor's letter of resignation 25 November 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
225 - Change of Accounting Reference Date 29 April 2003
363s - Annual Return 03 March 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
287 - Change in situation or address of Registered Office 24 January 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 19 March 2002
288c - Notice of change of directors or secretaries or in their particulars 23 January 2002
AA - Annual Accounts 25 July 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
363s - Annual Return 14 March 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 23 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
AA - Annual Accounts 31 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1998
363s - Annual Return 11 March 1998
288c - Notice of change of directors or secretaries or in their particulars 12 December 1997
288c - Notice of change of directors or secretaries or in their particulars 27 August 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 19 March 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
AA - Annual Accounts 24 July 1996
288 - N/A 05 July 1996
288 - N/A 01 July 1996
288 - N/A 26 June 1996
288 - N/A 23 May 1996
288 - N/A 10 May 1996
288 - N/A 29 March 1996
363s - Annual Return 18 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 1996
288 - N/A 26 February 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
288 - N/A 20 July 1995
RESOLUTIONS - N/A 12 June 1995
AA - Annual Accounts 09 June 1995
287 - Change in situation or address of Registered Office 10 May 1995
363s - Annual Return 09 March 1995
288 - N/A 04 February 1995
288 - N/A 26 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 05 November 1994
AA - Annual Accounts 21 October 1994
RESOLUTIONS - N/A 23 June 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 27 October 1993
288 - N/A 04 August 1993
RESOLUTIONS - N/A 05 July 1993
AA - Annual Accounts 17 June 1993
363s - Annual Return 30 March 1993
353a - Register of members in non-legible form 09 February 1993
395 - Particulars of a mortgage or charge 28 January 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 1993
RESOLUTIONS - N/A 20 January 1993
RESOLUTIONS - N/A 20 January 1993
RESOLUTIONS - N/A 20 January 1993
123 - Notice of increase in nominal capital 20 January 1993
RESOLUTIONS - N/A 07 January 1993
RESOLUTIONS - N/A 07 January 1993
RESOLUTIONS - N/A 07 January 1993
RESOLUTIONS - N/A 07 January 1993
PROSP - Prospectus 06 January 1993
RESOLUTIONS - N/A 17 December 1992
MEM/ARTS - N/A 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
287 - Change in situation or address of Registered Office 17 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 December 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 1992
CERT8 - Certificate to entitle a public company to commence business and borrow 07 December 1992
117 - Application by a public company for certificate to commence business and statutory declaration in support 07 December 1992
CERTNM - Change of name certificate 22 October 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
287 - Change in situation or address of Registered Office 30 September 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
287 - Change in situation or address of Registered Office 24 September 1992
NEWINC - New incorporation documents 18 February 1992

Mortgages & Charges

Description Date Status Charge by
Single debenture 12 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.