Advanced company searchLink opens in new window

OSG SHIP MANAGEMENT (LONDON) LIMITED

Company number 00593538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2016 CH01 Director's details changed for Captain Ian Thomson Blackley on 1 April 2016
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2016 DS01 Application to strike the company off the register
03 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Apr 2015 AD01 Registered office address changed from C/O C/O Osg Ship Management Uk Ltd Quorum 4 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ to Eversheds House 70, Great Bridgewater Street Manchester M1 5ES on 15 April 2015
03 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
12 Sep 2014 AP01 Appointment of Lois Kathleen Zabrocky as a director on 11 August 2014
11 Sep 2014 TM01 Termination of appointment of Robert Edward Johnston as a director on 11 August 2014
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
31 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
22 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Dec 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
23 Apr 2010 AD01 Registered office address changed from Quorum 4 Balliol Business Park East Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EZ on 23 April 2010
02 Feb 2010 AR01 Annual return made up to 8 October 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Ian Thomson Blackley on 8 October 2009
02 Feb 2010 CH01 Director's details changed for Captain Robert Edward Johnston on 2 October 2009
29 Oct 2009 AA Accounts for a small company made up to 31 December 2008
12 Aug 2009 288c Director's change of particulars / robert johnston / 27/05/2009