About

Registered Number: 02097198
Date of Incorporation: 05/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: 5 Manchester Square, London, W1U 3PD

 

Frischmann Offshore Ltd was registered on 05 February 1987 and has its registered office in London, it's status at Companies House is "Active". There is one director listed for the business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RINGNER, Magnus N/A 22 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 08 November 2018
AA - Annual Accounts 26 March 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 04 August 2017
AA01 - Change of accounting reference date 17 March 2017
AA01 - Change of accounting reference date 21 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 01 April 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 16 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM02 - Termination of appointment of secretary 26 October 2015
CERTNM - Change of name certificate 02 October 2015
AP01 - Appointment of director 25 September 2015
AA - Annual Accounts 12 March 2015
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 13 November 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 08 November 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AD01 - Change of registered office address 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 03 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 January 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 05 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2005
363a - Annual Return 24 December 2004
AA - Annual Accounts 06 May 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2004
363a - Annual Return 18 November 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
AA - Annual Accounts 21 August 2003
363a - Annual Return 26 April 2003
AUD - Auditor's letter of resignation 23 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 December 2002
AA - Annual Accounts 05 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 December 2001
363a - Annual Return 04 December 2001
AA - Annual Accounts 01 May 2001
288c - Notice of change of directors or secretaries or in their particulars 02 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2001
363a - Annual Return 29 December 2000
395 - Particulars of a mortgage or charge 20 December 2000
AA - Annual Accounts 31 July 2000
363a - Annual Return 05 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 November 1999
AA - Annual Accounts 05 May 1999
363a - Annual Return 30 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 December 1998
AA - Annual Accounts 06 May 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
363a - Annual Return 19 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 January 1998
288c - Notice of change of directors or secretaries or in their particulars 22 June 1997
AA - Annual Accounts 02 May 1997
288c - Notice of change of directors or secretaries or in their particulars 31 January 1997
363a - Annual Return 10 January 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 December 1996
AA - Annual Accounts 04 April 1996
363x - Annual Return 31 January 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 January 1996
AA - Annual Accounts 10 February 1995
363x - Annual Return 13 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1994
AA - Annual Accounts 13 February 1994
363x - Annual Return 15 January 1994
AA - Annual Accounts 19 March 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 11 February 1992
395 - Particulars of a mortgage or charge 27 June 1991
AA - Annual Accounts 11 February 1991
363 - Annual Return 11 February 1991
288 - N/A 10 September 1990
288 - N/A 10 September 1990
288 - N/A 30 August 1990
CERTNM - Change of name certificate 10 July 1990
CERTNM - Change of name certificate 10 July 1990
AUD - Auditor's letter of resignation 12 March 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 07 March 1990
288 - N/A 11 January 1990
288 - N/A 11 January 1990
288 - N/A 11 January 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 06 November 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
MA - Memorandum and Articles 04 June 1987
RESOLUTIONS - N/A 03 June 1987
MEM/ARTS - N/A 03 June 1987
288 - N/A 29 April 1987
288 - N/A 29 April 1987
288 - N/A 29 April 1987
288 - N/A 29 April 1987
288 - N/A 29 April 1987
288 - N/A 29 April 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 April 1987
CERTNM - Change of name certificate 02 April 1987
287 - Change in situation or address of Registered Office 25 March 1987
288 - N/A 24 March 1987
CERTINC - N/A 05 February 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 December 2000 Outstanding

N/A

Guarantee and debenture 14 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.