The Offshore Consortium Limited

General information

Name:

The Offshore Consortium Ltd

Office Address:

Midships Smugglers Lane PO18 8QW Chichester

Number: 08645115

Incorporation date: 2013-08-09

Dissolution date: 2022-07-05

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Offshore Consortium came into being in 2013 as a company enlisted under no 08645115, located at PO18 8QW Chichester at Midships. The firm's last known status was dissolved. The Offshore Consortium had been operating in this business field for nine years.

The information we have that details the following firm's personnel implies that the last two directors were: Eric B. and Tobias M. who were appointed to their positions on 2014-01-10.

Executives who had significant control over the firm were: Eric B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Eric B., had 1/2 or less of voting rights. Tobias M., had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Eric B.

Role: Director

Appointed: 10 January 2014

Latest update: 3 July 2023

Tobias M.

Role: Director

Appointed: 10 January 2014

Latest update: 3 July 2023

People with significant control

Eric B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eric B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Tobias M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Tobias M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 June 2020
Confirmation statement next due date 23 August 2022
Confirmation statement last made up date 09 August 2021
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 April 2016
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Ground Floor, Building 1000 Lakeside North Western Road

Post code:

PO6 3EZ

City / Town:

Portsmouth

HQ address,
2016

Address:

Ground Floor, Building 1000 Lakeside North Western Road

Post code:

PO6 3EZ

City / Town:

Portsmouth

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Similar companies nearby

Closest companies