Advanced company searchLink opens in new window

OVERSEAS SHIPPING LIMITED

Company number 05059328

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)
07 Apr 2014 CH01 Director's details changed for Mr Ryan Clark on 27 March 2014
05 Mar 2014 CH01 Director's details changed for Mr Daniel James Horne on 1 March 2014
05 Mar 2014 AD01 Registered office address changed from 105 High Street Brentwood Essex CM14 4RR England on 5 March 2014
23 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
22 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 20,100
09 May 2012 AD01 Registered office address changed from 804 Becket House New Road Brentwood Essex CM14 4GB England on 9 May 2012
04 May 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
01 Mar 2012 TM02 Termination of appointment of Rapid Business Services Limited as a secretary
21 Feb 2012 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 21 February 2012
22 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
29 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
05 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
05 Mar 2010 CH04 Secretary's details changed for Rapid Business Services Limited on 1 October 2009
18 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
30 Nov 2009 AA01 Previous accounting period extended from 31 March 2009 to 31 August 2009
03 Nov 2009 AP01 Appointment of Mr Daniel James Horne as a director
03 Nov 2009 TM01 Termination of appointment of Westbound Shipping Services Limited as a director
30 Oct 2009 CERTNM Company name changed top credit LIMITED\certificate issued on 30/10/09
  • CONNOT ‐
19 Oct 2009 88(2) Ad 30/09/09\gbp si 99@1=99\gbp ic 1/100\
19 Oct 2009 TM01 Termination of appointment of Debbie Howe as a director
19 Oct 2009 TM01 Termination of appointment of Marriotts Directors Limited as a director