Offshore Painting Services Limited

General information

Name:

Offshore Painting Services Ltd

Office Address:

7 Leckwith Road L30 6UF Bootle

Number: 07156267

Incorporation date: 2010-02-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 7 Leckwith Road, Bootle L30 6UF Offshore Painting Services Limited is categorised as a Private Limited Company with 07156267 Companies House Reg No. This firm was launched on 2010-02-12. Its present name is Offshore Painting Services Limited. This company's previous clients may recognize this firm also as Offshore Paint Services, which was in use up till 2010-04-27. This company's Standard Industrial Classification Code is 43341 : Painting. The business most recent accounts cover the period up to 31st August 2022 and the most recent annual confirmation statement was filed on 12th February 2023.

David J. and Paul J. are the company's directors and have been monitoring progress towards achieving the objectives and policies for 14 years.

The companies that control this firm are: Ops Group Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bootle at Leckwith Road, L30 6UF and was registered as a PSC under the registration number 10371557.

  • Previous company's names
  • Offshore Painting Services Limited 2010-04-27
  • Offshore Paint Services Limited 2010-02-12

Financial data based on annual reports

Company staff

David J.

Role: Director

Appointed: 12 February 2010

Latest update: 4 March 2024

Paul J.

Role: Director

Appointed: 12 February 2010

Latest update: 4 March 2024

People with significant control

Ops Group Holdings Ltd
Address: 7 Leckwith Road, Bootle, L30 6UF, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 10371557
Notified on 11 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David J.
Notified on 12 February 2017
Ceased on 11 February 2024
Nature of control:
1/2 or less of shares
Paul J.
Notified on 12 February 2017
Ceased on 11 February 2024
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 August 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 31 May 2013
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 30 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 7 February 2017
Annual Accounts 30 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 30 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates February 12, 2024 (CS01)
filed on: 27th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 43341 : Painting
14
Company Age

Similar companies nearby

Closest companies