About

Registered Number: 06564547
Date of Incorporation: 14/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Orwell Landing The Strand, Wherstead, Ipswich, Suffolk, IP2 8NJ,

 

Founded in 2008, Orwell Offshore Ltd has its registered office in Ipswich, Suffolk, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are listed as Evans, Brenda Ann, Evans, Brenda Ann, Hunt, Stuart William, Ballard, Edward John, Dr, Clark, Nigel John, Hastings-payne, Dale Alexander John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Brenda Ann 14 April 2008 - 1
HUNT, Stuart William 03 November 2008 - 1
BALLARD, Edward John, Dr 01 July 2008 03 January 2017 1
CLARK, Nigel John 01 May 2017 16 July 2018 1
HASTINGS-PAYNE, Dale Alexander John 26 July 2012 19 January 2016 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Brenda Ann 20 April 2018 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 May 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 01 May 2019
AD01 - Change of registered office address 19 March 2019
AA - Annual Accounts 07 January 2019
TM01 - Termination of appointment of director 17 August 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 20 April 2018
AP03 - Appointment of secretary 20 April 2018
AA01 - Change of accounting reference date 23 January 2018
AP01 - Appointment of director 12 May 2017
MR01 - N/A 09 May 2017
CS01 - N/A 28 April 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
AA - Annual Accounts 31 January 2017
MR04 - N/A 30 November 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 18 February 2015
TM01 - Termination of appointment of director 15 January 2015
MR01 - N/A 25 October 2014
MR04 - N/A 23 October 2014
CH01 - Change of particulars for director 04 September 2014
AR01 - Annual Return 15 May 2014
AP01 - Appointment of director 15 March 2014
AA - Annual Accounts 22 January 2014
MR01 - N/A 29 May 2013
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 31 January 2013
AP01 - Appointment of director 28 July 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 31 January 2012
SH01 - Return of Allotment of shares 15 September 2011
SH01 - Return of Allotment of shares 15 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 13 May 2010
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
NEWINC - New incorporation documents 14 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Outstanding

N/A

A registered charge 20 October 2014 Fully Satisfied

N/A

A registered charge 23 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.