Offshore Rigging Services Ltd

General information

Name:

Offshore Rigging Services Limited

Office Address:

16 City Business Centre Suite 190 Hyde Street SO23 7TA Winchester

Number: 08240657

Incorporation date: 2012-10-04

Dissolution date: 2024-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Winchester with reg. no. 08240657. This firm was started in the year 2012. The headquarters of the company was located at 16 City Business Centre Suite 190 Hyde Street. The post code for this address is SO23 7TA. This firm was dissolved on 12th March 2024, which means it had been active for 12 years.

According to the following enterprise's executives list, there were five directors to name just a few: Joyce M. and Richard F..

Executives who had control over the firm were as follows: Joyce M. owned 1/2 or less of company shares. Richard F. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Joyce M.

Role: Director

Appointed: 04 October 2012

Latest update: 24 January 2024

Richard F.

Role: Director

Appointed: 04 October 2012

Latest update: 24 January 2024

People with significant control

Joyce M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Richard F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 22 April 2013
Start Date For Period Covered By Report 2012-10-04
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 22 April 2013
Annual Accounts 07 May 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 07 May 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 April 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 26th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
11
Company Age

Closest Companies - by postcode