Offshore Marine Services Limited

General information

Name:

Offshore Marine Services Ltd

Office Address:

Mariners Lane End PO35 5TA Bembridge

Number: 02593566

Incorporation date: 1991-03-20

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

02593566 is a reg. no. for Offshore Marine Services Limited. It was registered as a Private Limited Company on 1991/03/20. It has existed on the British market for 33 years. This company can be gotten hold of in Mariners Lane End in Bembridge. The main office's postal code assigned to this location is PO35 5TA. This enterprise's SIC code is 82990, that means Other business support service activities not elsewhere classified. The most recent filed accounts documents were submitted for the period up to Sun, 31st Jul 2022 and the most recent confirmation statement was released on Wed, 15th Feb 2023.

Council Isle of Wight Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 13,611 pounds of revenue. In 2011 the company had 6 transactions that yielded 15,510 pounds. In total, transactions conducted by the company since 2010 amounted to £44,640. Cooperation with the Isle of Wight Council council covered the following areas: Pay To Pvte Contract.

Martin W. is the company's individual director, who was chosen to lead the company on 1991/06/06. For 18 years Leonard M., had been fulfilling assigned duties for the company until the resignation on 2009/04/01.

Financial data based on annual reports

Company staff

Martin W.

Role: Secretary

Appointed: 31 March 2001

Latest update: 28 January 2024

Martin W.

Role: Director

Appointed: 06 June 1991

Latest update: 28 January 2024

People with significant control

Martin W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Martin W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Leonard M.
Notified on 6 April 2016
Ceased on 10 February 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2015
Annual Accounts 13 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 13 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on July 31, 2022 (AA)
filed on: 21st, March 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Harrison Black Limited

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Isle of Wight Council 3 £ 13 610.73
2012-06-20 5105640353 £ 5 600.00 Pay To Pvte Contract
2012-07-18 5105645260 £ 5 283.93 Pay To Pvte Contract
2012-07-18 5105645258 £ 2 726.80 Pay To Pvte Contract
2011 Isle of Wight Council 6 £ 15 510.10
2011-10-25 5000163672 £ 6 300.00 Pay To Pvte Contract
2011-06-02 5000143925 £ 5 600.00 Pay To Pvte Contract
2011-03-25 5000133866 £ 2 468.56 Pay To Pvte Contract
2010 Isle of Wight Council 4 £ 15 518.95
2010-05-17 5000078307 £ 5 950.00 Pay To Pvte Contract
2010-11-10 5000111730 £ 5 950.00 Pay To Pvte Contract
2010-05-05 5000076291 £ 2 165.00 Pay To Pvte Contract

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
33
Company Age

Similar companies nearby

Closest companies