Advanced company searchLink opens in new window

OSIRIS MARINE SERVICES LIMITED

Company number 03260045

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 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2021 DS01 Application to strike the company off the register
30 Apr 2021 TM01 Termination of appointment of Stuart Charles Kilpatrick as a director on 29 April 2021
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
09 Jul 2020 TM01 Termination of appointment of Barry John Jennings as a director on 3 July 2020
15 Oct 2019 AP01 Appointment of Mr Eoghan Pol O'lionaird as a director on 1 October 2019
15 Oct 2019 TM01 Termination of appointment of Nicholas Paul Henry as a director on 1 October 2019
17 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
07 Aug 2019 AP01 Appointment of Mr Barry John Jennings as a director on 5 August 2019
02 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jul 2019 TM01 Termination of appointment of Aidan Andrew Douglas as a director on 30 June 2019
05 Dec 2018 AD01 Registered office address changed from Fisher House PO Box 4 Michaelson Road Barrow in Furness Cumbria LA14 1HR to Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR on 5 December 2018
26 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
26 Sep 2018 PSC07 Cessation of James Fisher Marine Services Limited as a person with significant control on 14 July 2016
26 Sep 2018 PSC02 Notification of James Fisher Holdings Uk Limited as a person with significant control on 14 July 2016
13 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Nov 2017 CH01 Director's details changed for Mr Nicholas Paul Henry on 14 November 2017
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
02 Aug 2017 TM01 Termination of appointment of Aiden Carl Richard West as a director on 2 August 2017
06 Jul 2017 AP03 Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017
05 Jul 2017 TM02 Termination of appointment of Michael Hoggan as a secretary on 3 July 2017
15 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates