OIS INTERNATIONAL INSPECTION LIMITED

OIS INTERNATIONAL INSPECTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOIS INTERNATIONAL INSPECTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02688399
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OIS INTERNATIONAL INSPECTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    OIS INTERNATIONAL INSPECTION PLC.Oct 22, 1992Oct 22, 1992
    RESERVESCALE PUBLIC LIMITED COMPANYFeb 18, 1992Feb 18, 1992

    What are the latest accounts for OIS INTERNATIONAL INSPECTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OIS INTERNATIONAL INSPECTION LIMITED?

    Last Confirmation Statement Made Up ToDec 19, 2025
    Next Confirmation Statement DueJan 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2024
    OverdueNo

    What are the latest filings for OIS INTERNATIONAL INSPECTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Kirsten Marie Gilje as a director on Apr 17, 2025

    2 pagesAP01

    Termination of appointment of Niamh Maire Purcell as a director on Apr 17, 2025

    1 pagesTM01

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Appointment of Safieh Nemazee Hill as a secretary on Apr 12, 2024

    2 pagesAP03

    Termination of appointment of Hilary Erin Atkins Frisbie as a secretary on Apr 12, 2024

    1 pagesTM02

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Change of details for Oceaneering International Services Limited as a person with significant control on Oct 02, 2023

    2 pagesPSC05

    Miscellaneous

    Statement of fact – name correction. Incorrect name: ois international inspection PLC. LIMITED correct name: ois international inspection LIMITED
    1 pagesMISC

    Statement of company's objects

    2 pagesCC04

    Certificate of re-registration from Public Limited Company to Private

    2 pagesCERT10

    Re-registration of Memorandum and Articles

    36 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02
    Annotations
    DateAnnotation
    Dec 13, 2023Clarification Company re-registered on 12th of December 2023 with the name of the company incorrectly shown as: OIS INTERNATIONAL INSPECTION PLC. LIMITED and not as: OIS INTERNATIONAL INSPECTION LIMITED, erroneously shown on the face of the certificate of re-registration: 13th December 2023

    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 pagesAD01

    Director's details changed for Neil Steven Morrison on Mar 23, 2023

    2 pagesCH01

    Termination of appointment of Andrew David Jack Onley as a secretary on Feb 24, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Appointment of Hilary Erin Atkins Frisbie as a secretary on Mar 09, 2023

    2 pagesAP03

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    Appointment of Andrew David Jack Onley as a secretary on Jul 06, 2022

    2 pagesAP03

    Termination of appointment of Hilary Frisbie as a secretary on Jul 06, 2022

    1 pagesTM02

    Appointment of Mrs Niamh Maire Purcell as a director on May 24, 2022

    2 pagesAP01

    Termination of appointment of Desmond Smithwhite as a director on May 18, 2022

    1 pagesTM01

    Who are the officers of OIS INTERNATIONAL INSPECTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Safieh Nemazee
    North Sam Houston Parkway West
    Suite 400
    Houston
    5875
    Tx 77086
    United States
    Secretary
    North Sam Houston Parkway West
    Suite 400
    Houston
    5875
    Tx 77086
    United States
    321879040001
    GILJE, Kirsten Marie
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    Director
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    SingaporeNorwegianFinance Director Europe334938790001
    MORRISON, Neil Steven
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    Director
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    United KingdomBritishAccountant103664250007
    BANYARD, Alec Wiliam James
    1 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    Secretary
    1 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    British32189370002
    BANYARD, Alec William James
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    Secretary
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    British32189370001
    FRISBIE, Hilary Erin Atkins
    North Sam Houston Parkway West
    Suite 400
    Houston
    5875
    Tx 77086
    United States
    Secretary
    North Sam Houston Parkway West
    Suite 400
    Houston
    5875
    Tx 77086
    United States
    306695350001
    FRISBIE, Hilary
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    Secretary
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    240925340001
    O'MALLEY, Victoria
    Bowesfield Lane
    TS18 3HF Stockton On Tees
    109
    Cleveland
    England
    Secretary
    Bowesfield Lane
    TS18 3HF Stockton On Tees
    109
    Cleveland
    England
    165304240001
    ONLEY, Andrew David Jack
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    Secretary
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    297812490001
    ONLEY, Andrew David Jack
    Bowesfield Lane
    TS18 3HF Stockton-On-Tees
    109
    Cleveland
    England
    Secretary
    Bowesfield Lane
    TS18 3HF Stockton-On-Tees
    109
    Cleveland
    England
    176676840001
    SILK, Abigail
    Bowesfield Lane
    TS18 3YH Stockton-On-Tees
    PO BOX 45
    England
    Secretary
    Bowesfield Lane
    TS18 3YH Stockton-On-Tees
    PO BOX 45
    England
    BritishLegal Adviser131841500001
    STRELZYN, Linda
    13 Foxhill
    Whissendine
    LE15 7HP Oakham
    Leicestershire
    Secretary
    13 Foxhill
    Whissendine
    LE15 7HP Oakham
    Leicestershire
    British30311580001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    38777080002
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLAN, Derek Macdonald
    37 Bernham Avenue
    AB39 2WD Stonehaven
    Director
    37 Bernham Avenue
    AB39 2WD Stonehaven
    BritishDirector63077290001
    ALLAN, Garry Robert
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    Director
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    ScotlandBritishAccountant121876430001
    BROWNE, Nicholas Woodliffe
    Broomhill Calthorpe Road
    GU51 4LN Fleet
    Hampshire
    Director
    Broomhill Calthorpe Road
    GU51 4LN Fleet
    Hampshire
    BritishCompany Director808480001
    CLOUGH, Adrian John
    4 Norfolk House
    W6 7QT London
    Director
    4 Norfolk House
    W6 7QT London
    BritishSolicitor57394850001
    COWIE, Steven
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    Director
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2&3
    Aberdeen
    United Kingdom
    ScotlandBritishVice President And Country Manager - Uk197012420001
    COWPERTHWAITE, Graham
    Greenleas Old Inn Road
    Findon Portlethen
    AB1 4RN Aberdeen
    Director
    Greenleas Old Inn Road
    Findon Portlethen
    AB1 4RN Aberdeen
    BritishEngineering Director44329870001
    EVANS, John Patrick
    The Shambles
    14 Kinnaird Way
    CB1 8SN Cambridge
    Cambridgeshire
    Director
    The Shambles
    14 Kinnaird Way
    CB1 8SN Cambridge
    Cambridgeshire
    United KingdomBritishCompany Director48846930001
    FARRELLY, Barry Brenden
    38 The Grove
    RM14 2ET Upminster
    Essex
    Director
    38 The Grove
    RM14 2ET Upminster
    Essex
    United KingdomBritishChartered Accountant1243520001
    GOODWIN, Adrian Jonathan
    1 Culter Den
    Peterculter
    AB1 0WA Aberdeen
    Director
    1 Culter Den
    Peterculter
    AB1 0WA Aberdeen
    United KingdomBritishCompany Director32383580002
    HUME, Charles Robert
    Pitfold
    Hurtmore Road
    GU7 2RB Godalming
    Surrey
    Director
    Pitfold
    Hurtmore Road
    GU7 2RB Godalming
    Surrey
    BritishCompany Director41834070001
    KOCHALSKI, Michael Peter
    Craigmyle Road
    Torphins
    AB31 4HN Aberdeenshire
    Charamillon
    United Kingdom
    Director
    Craigmyle Road
    Torphins
    AB31 4HN Aberdeenshire
    Charamillon
    United Kingdom
    ScotlandBritishDevelopment Director131958660001
    LOCKE, Alasdair James Dougall
    Glenrinnes Lodge
    Dufftown
    AB55 4BS Keith
    Banffshire
    Scotland
    Director
    Glenrinnes Lodge
    Dufftown
    AB55 4BS Keith
    Banffshire
    Scotland
    United KingdomBritishFinancial Consultant115457770001
    MAYNE, James Edward Mosley
    18 North Street
    LE13 1NL Melton Mowbray
    Leicestershire
    Director
    18 North Street
    LE13 1NL Melton Mowbray
    Leicestershire
    United KingdomBritishCompany Director6403900001
    MCNULTY, Anthony
    10 Lowther Close
    TS22 5NX Billingham
    Cleveland
    Director
    10 Lowther Close
    TS22 5NX Billingham
    Cleveland
    EnglandBritishDirector33337440002
    MELLSTROM, Bruce Robert
    115 Harbord Street
    SW6 6PN London
    Director
    115 Harbord Street
    SW6 6PN London
    BritishSolicitor64242050002
    MILNE, Peter John
    Craigwood
    Blairs
    AB12 5YT Aberdeen
    Director
    Craigwood
    Blairs
    AB12 5YT Aberdeen
    ScotlandBritishFinancial Director33613400008
    O'CONNOR, Keith
    Bank House
    4 High Street
    AB51 5NB Kemnay
    Aberdeenshire
    Scotland
    Director
    Bank House
    4 High Street
    AB51 5NB Kemnay
    Aberdeenshire
    Scotland
    ScotlandBritishExecutive48248640001
    PURCELL, Niamh Maire
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2 & 3
    Aberdeen
    United Kingdom
    Director
    Aberdeen International Business Park
    Dyce Drive
    AB21 0BR Dyce
    Building 3, Levels 2 & 3
    Aberdeen
    United Kingdom
    United KingdomIrishAccounting Manager102918160001
    QUELCH, Christopher John
    Friars Way
    Tilford
    GU10 2AJ Farnham
    Surrey
    Director
    Friars Way
    Tilford
    GU10 2AJ Farnham
    Surrey
    EnglandBritishCompany Director6497900001
    RENDLE, Michael Russel
    Bridgetts Widdington
    CB11 3SL Saffron Walden
    Essex
    Director
    Bridgetts Widdington
    CB11 3SL Saffron Walden
    Essex
    United KingdomBritishCompany Director9988280001

    Who are the persons with significant control of OIS INTERNATIONAL INSPECTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oceaneering International Services Limited
    Bishopsgate
    EC2M 4RB London
    280
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2M 4RB London
    280
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies House
    Registration Number1023217
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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