HYDRAULIC & OFFSHORE SUPPLIES LIMITED

HYDRAULIC & OFFSHORE SUPPLIES LIMITED

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

    Company NameHYDRAULIC & OFFSHORE SUPPLIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03016257
    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 HYDRAULIC & OFFSHORE SUPPLIES LIMITED?

    • Manufacture of pumps (28131) / Manufacturing
    • Manufacture of compressors (28132) / Manufacturing

    Where is HYDRAULIC & OFFSHORE SUPPLIES LIMITED located?

    Registered Office Address
    10 - 11 Charterhouse Square
    EC1M 6EE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HYDRAULIC & OFFSHORE SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLO STRENGTH LIMITEDJan 31, 1995Jan 31, 1995

    What are the latest accounts for HYDRAULIC & OFFSHORE SUPPLIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HYDRAULIC & OFFSHORE SUPPLIES LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for HYDRAULIC & OFFSHORE SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mark Williams as a director on Jul 15, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    19 pagesAA

    legacy

    190 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of John Morrison as a secretary on May 30, 2025

    1 pagesTM02

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    21 pagesAA

    legacy

    196 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    22 pagesAA

    legacy

    196 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 31, 2023 with updates

    5 pagesCS01

    Appointment of Mr Alessandro Lala as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Barbara Gibbes as a director on Sep 30, 2022

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2022

    11 pagesAA

    Current accounting period shortened from Feb 28, 2023 to Sep 30, 2022

    1 pagesAA01

    Registered office address changed from 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England to 10 - 11 Charterhouse Square London EC1M 6EE on Apr 11, 2022

    1 pagesAD01

    Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on Apr 08, 2022

    1 pagesAD01

    Appointment of John Morrison as a secretary on Apr 06, 2022

    2 pagesAP03

    Appointment of Mrs Barbara Gibbes as a director on Apr 06, 2022

    2 pagesAP01

    Who are the officers of HYDRAULIC & OFFSHORE SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Richard James
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandBritishDirector235120660001
    FENWICK, Don
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandBritishManaging Director168304210001
    LALA, Alessandro
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandItalianDirector207008790002
    TAYLOR, Paul
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    United KingdomBritishDirector206832050001
    WILLIAMS, Mark
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandBritishFinance Director315454750001
    MORRISON, John
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Secretary
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    294609910001
    WILLS, Derek Alan
    3 Wansdyke
    Lancaster Park
    NE61 3AL Morpeth
    Northumberland
    Secretary
    3 Wansdyke
    Lancaster Park
    NE61 3AL Morpeth
    Northumberland
    BritishRetired42171500003
    WILLS, Joanne Elizabeth
    Offshore House Unit Bt 25-26 D
    Southwick Industrial Estate
    SR5 3TX Sunderland
    Tyne & Wear
    Secretary
    Offshore House Unit Bt 25-26 D
    Southwick Industrial Estate
    SR5 3TX Sunderland
    Tyne & Wear
    British120245210001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    GIBBES, Barbara
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandBritishCfo246053300001
    JOYCE, John
    Offshore House Unit Bt 25-26 D
    Southwick Industrial Estate
    Sunderland
    Tyne & Wearsr5 3tx
    Director
    Offshore House Unit Bt 25-26 D
    Southwick Industrial Estate
    Sunderland
    Tyne & Wearsr5 3tx
    EnglandBritishDirector168304200001
    WILLS, Alan Roger
    Offshore House Unit Bt 25-26 D
    Southwick Industrial Estate
    SR5 3TX Sunderland
    Tyne & Wear
    Director
    Offshore House Unit Bt 25-26 D
    Southwick Industrial Estate
    SR5 3TX Sunderland
    Tyne & Wear
    EnglandBritishChairman42171620005
    WILLS, Derek Alan
    3 Wansdyke
    Lancaster Park
    NE61 3AL Morpeth
    Northumberland
    Director
    3 Wansdyke
    Lancaster Park
    NE61 3AL Morpeth
    Northumberland
    BritishRetired42171500003
    WILLS, Joanne Elizabeth
    Offshore House Unit Bt 25-26 D
    Southwick Industrial Estate
    SR5 3TX Sunderland
    Tyne & Wear
    Director
    Offshore House Unit Bt 25-26 D
    Southwick Industrial Estate
    SR5 3TX Sunderland
    Tyne & Wear
    EnglandBritishDirector148809700001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Who are the persons with significant control of HYDRAULIC & OFFSHORE SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Roman Way Industrial Estate
    Ribbleton
    PR2 5BE Preston
    71a
    England
    Mar 22, 2022
    Roman Way Industrial Estate
    Ribbleton
    PR2 5BE Preston
    71a
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10404128
    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.
    Mr Alan Roger Wills
    Unit Bt 25-26 D
    Southwick Industrial Estate
    SR5 3TX Sunderland
    Offshore House
    Tyne & Wear
    England
    Apr 06, 2016
    Unit Bt 25-26 D
    Southwick Industrial Estate
    SR5 3TX Sunderland
    Offshore House
    Tyne & Wear
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Joanne Elizabeth Wills
    Unit Bt 25-26 D
    Southwick Industrial Estate
    SR5 3TX Sunderland
    Offshore House
    Tyne & Wear
    England
    Apr 06, 2016
    Unit Bt 25-26 D
    Southwick Industrial Estate
    SR5 3TX Sunderland
    Offshore House
    Tyne & Wear
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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