OIS INTERNATIONAL INSPECTION LIMITED
Overview
Company Name | OIS INTERNATIONAL INSPECTION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02688399 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OIS INTERNATIONAL INSPECTION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OIS INTERNATIONAL INSPECTION LIMITED located?
Registered Office Address | C/O Company Secretarial Department 280 Bishopsgate EC2M 4AG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OIS INTERNATIONAL INSPECTION LIMITED?
Company Name | From | Until |
---|---|---|
OIS INTERNATIONAL INSPECTION PLC. | Oct 22, 1992 | Oct 22, 1992 |
RESERVESCALE PUBLIC LIMITED COMPANY | Feb 18, 1992 | Feb 18, 1992 |
What are the latest accounts for OIS INTERNATIONAL INSPECTION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OIS INTERNATIONAL INSPECTION LIMITED?
Last Confirmation Statement Made Up To | Dec 19, 2025 |
---|---|
Next Confirmation Statement Due | Jan 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 19, 2024 |
Overdue | No |
What are the latest filings for OIS INTERNATIONAL INSPECTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Kirsten Marie Gilje as a director on Apr 17, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Niamh Maire Purcell as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on Oct 14, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Appointment of Safieh Nemazee Hill as a secretary on Apr 12, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hilary Erin Atkins Frisbie as a secretary on Apr 12, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Oceaneering International Services Limited as a person with significant control on Oct 02, 2023 | 2 pages | PSC05 | ||||||||||
Miscellaneous Statement of fact – name correction. Incorrect name: ois international inspection PLC. LIMITED correct name: ois international inspection LIMITED | 1 pages | MISC | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 2 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 36 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
| ||||||||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on Oct 02, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Neil Steven Morrison on Mar 23, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew David Jack Onley as a secretary on Feb 24, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Appointment of Hilary Erin Atkins Frisbie as a secretary on Mar 09, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Andrew David Jack Onley as a secretary on Jul 06, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hilary Frisbie as a secretary on Jul 06, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Niamh Maire Purcell as a director on May 24, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Desmond Smithwhite as a director on May 18, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of OIS INTERNATIONAL INSPECTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILL, Safieh Nemazee | Secretary | North Sam Houston Parkway West Suite 400 Houston 5875 Tx 77086 United States | 321879040001 | |||||||
GILJE, Kirsten Marie | Director | Aberdeen International Business Park Dyce Drive AB21 0BR Dyce Building 3, Levels 2&3 Aberdeen United Kingdom | Singapore | Norwegian | Finance Director Europe | 334938790001 | ||||
MORRISON, Neil Steven | Director | Aberdeen International Business Park Dyce Drive AB21 0BR Dyce Building 3, Levels 2&3 Aberdeen United Kingdom | United Kingdom | British | Accountant | 103664250007 | ||||
BANYARD, Alec Wiliam James | Secretary | 1 Hampstead Gardens SS5 5HN Hockley Essex | British | 32189370002 | ||||||
BANYARD, Alec William James | Secretary | 17 Hampstead Gardens SS5 5HN Hockley Essex | British | 32189370001 | ||||||
FRISBIE, Hilary Erin Atkins | Secretary | North Sam Houston Parkway West Suite 400 Houston 5875 Tx 77086 United States | 306695350001 | |||||||
FRISBIE, Hilary | Secretary | Aberdeen International Business Park Dyce Drive AB21 0BR Dyce Building 3, Levels 2&3 Aberdeen United Kingdom | 240925340001 | |||||||
O'MALLEY, Victoria | Secretary | Bowesfield Lane TS18 3HF Stockton On Tees 109 Cleveland England | 165304240001 | |||||||
ONLEY, Andrew David Jack | Secretary | Aberdeen International Business Park Dyce Drive AB21 0BR Dyce Building 3, Levels 2&3 Aberdeen United Kingdom | 297812490001 | |||||||
ONLEY, Andrew David Jack | Secretary | Bowesfield Lane TS18 3HF Stockton-On-Tees 109 Cleveland England | 176676840001 | |||||||
SILK, Abigail | Secretary | Bowesfield Lane TS18 3YH Stockton-On-Tees PO BOX 45 England | British | Legal Adviser | 131841500001 | |||||
STRELZYN, Linda | Secretary | 13 Foxhill Whissendine LE15 7HP Oakham Leicestershire | British | 30311580001 | ||||||
DM COMPANY SERVICES LIMITED | Secretary | 16 Charlotte Square EH2 4DF Edinburgh Scotland | 38777080002 | |||||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALLAN, Derek Macdonald | Director | 37 Bernham Avenue AB39 2WD Stonehaven | British | Director | 63077290001 | |||||
ALLAN, Garry Robert | Director | The Cottage, 85 Bridge Street DD10 8AF Montrose Angus | Scotland | British | Accountant | 121876430001 | ||||
BROWNE, Nicholas Woodliffe | Director | Broomhill Calthorpe Road GU51 4LN Fleet Hampshire | British | Company Director | 808480001 | |||||
CLOUGH, Adrian John | Director | 4 Norfolk House W6 7QT London | British | Solicitor | 57394850001 | |||||
COWIE, Steven | Director | Aberdeen International Business Park Dyce Drive AB21 0BR Dyce Building 3, Levels 2&3 Aberdeen United Kingdom | Scotland | British | Vice President And Country Manager - Uk | 197012420001 | ||||
COWPERTHWAITE, Graham | Director | Greenleas Old Inn Road Findon Portlethen AB1 4RN Aberdeen | British | Engineering Director | 44329870001 | |||||
EVANS, John Patrick | Director | The Shambles 14 Kinnaird Way CB1 8SN Cambridge Cambridgeshire | United Kingdom | British | Company Director | 48846930001 | ||||
FARRELLY, Barry Brenden | Director | 38 The Grove RM14 2ET Upminster Essex | United Kingdom | British | Chartered Accountant | 1243520001 | ||||
GOODWIN, Adrian Jonathan | Director | 1 Culter Den Peterculter AB1 0WA Aberdeen | United Kingdom | British | Company Director | 32383580002 | ||||
HUME, Charles Robert | Director | Pitfold Hurtmore Road GU7 2RB Godalming Surrey | British | Company Director | 41834070001 | |||||
KOCHALSKI, Michael Peter | Director | Craigmyle Road Torphins AB31 4HN Aberdeenshire Charamillon United Kingdom | Scotland | British | Development Director | 131958660001 | ||||
LOCKE, Alasdair James Dougall | Director | Glenrinnes Lodge Dufftown AB55 4BS Keith Banffshire Scotland | United Kingdom | British | Financial Consultant | 115457770001 | ||||
MAYNE, James Edward Mosley | Director | 18 North Street LE13 1NL Melton Mowbray Leicestershire | United Kingdom | British | Company Director | 6403900001 | ||||
MCNULTY, Anthony | Director | 10 Lowther Close TS22 5NX Billingham Cleveland | England | British | Director | 33337440002 | ||||
MELLSTROM, Bruce Robert | Director | 115 Harbord Street SW6 6PN London | British | Solicitor | 64242050002 | |||||
MILNE, Peter John | Director | Craigwood Blairs AB12 5YT Aberdeen | Scotland | British | Financial Director | 33613400008 | ||||
O'CONNOR, Keith | Director | Bank House 4 High Street AB51 5NB Kemnay Aberdeenshire Scotland | Scotland | British | Executive | 48248640001 | ||||
PURCELL, Niamh Maire | Director | Aberdeen International Business Park Dyce Drive AB21 0BR Dyce Building 3, Levels 2 & 3 Aberdeen United Kingdom | United Kingdom | Irish | Accounting Manager | 102918160001 | ||||
QUELCH, Christopher John | Director | Friars Way Tilford GU10 2AJ Farnham Surrey | England | British | Company Director | 6497900001 | ||||
RENDLE, Michael Russel | Director | Bridgetts Widdington CB11 3SL Saffron Walden Essex | United Kingdom | British | Company Director | 9988280001 |
Who are the persons with significant control of OIS INTERNATIONAL INSPECTION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oceaneering International Services Limited | Apr 06, 2016 | Bishopsgate EC2M 4RB London 280 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0