Offshore Construction Consultants Limited LONDON


Founded in 2015, Offshore Construction Consultants, classified under reg no. 09672590 is an active company. Currently registered at 8 Danby Street SE15 4BU, London the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Helena E., Nicholas W.. Of them, Nicholas W. has been with the company the longest, being appointed on 6 July 2015 and Helena E. has been with the company for the least time - from 23 January 2024. As of 29 March 2024, there were 5 ex directors - Konrad S., Robbie W. and others listed below. There were no ex secretaries.

Offshore Construction Consultants Limited Address / Contact

Office Address 8 Danby Street
Town London
Post code SE15 4BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09672590
Date of Incorporation Mon, 6th Jul 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Helena E.

Position: Director

Appointed: 23 January 2024

Nicholas W.

Position: Director

Appointed: 06 July 2015

Konrad S.

Position: Director

Appointed: 10 July 2023

Resigned: 23 January 2024

Robbie W.

Position: Director

Appointed: 14 June 2022

Resigned: 28 April 2023

Mark E.

Position: Director

Appointed: 25 May 2021

Resigned: 10 July 2023

Jennifer C.

Position: Director

Appointed: 06 July 2015

Resigned: 01 December 2017

Dawn M.

Position: Director

Appointed: 06 July 2015

Resigned: 01 December 2017

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats discovered, there is Oca Uk Holdings Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Nicholas W. This PSC owns 75,01-100% shares. The third one is Jennifer C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Oca Uk Holdings Limited

The Ramp Peckham Levels, 95a Rye Ln, London, SE15 4ST, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 13966097
Notified on 29 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicholas W.

Notified on 14 July 2016
Ceased on 29 April 2022
Nature of control: 75,01-100% shares

Jennifer C.

Notified on 14 June 2016
Ceased on 1 August 2016
Nature of control: 25-50% shares

Dawn M.

Notified on 14 July 2016
Ceased on 1 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand      180 721262 163139 176
Current Assets59 42598 46129 758111 950111 950105 650197 359540 503519 357
Debtors15 502     16 638188 340202 581
Net Assets Liabilities-1 614-6 970-20 53377 72877 728145 025189 164373 151422 788
Other Debtors       5 9482 123
Property Plant Equipment      1 747  
Total Inventories       90 000177 600
Cash Bank In Hand43 923        
Net Assets Liabilities Including Pension Asset Liability-1 614        
Tangible Fixed Assets818        
Reserves/Capital
Called Up Share Capital300        
Profit Loss Account Reserve-1 914        
Other
Accumulated Depreciation Impairment Property Plant Equipment      9082 6552 655
Amounts Owed By Group Undertakings Participating Interests      22 73022 73022 730
Average Number Employees During Period   1 1378
Creditors68 110111 68456 60453 16253 16211 61064 662214 562143 779
Fixed Assets7 0716 2536 31318 94018 94050 98556 46747 210 
Investments Fixed Assets6 253     54 72047 21047 210
Investments In Group Undertakings      54 72047 21047 210
Net Current Assets Liabilities-8 685-13 223-26 84658 78858 78894 040132 697325 941375 578
Other Creditors      234 588-13 819
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       908 
Other Disposals Property Plant Equipment       2 655 
Property Plant Equipment Gross Cost      2 6552 6552 655
Taxation Social Security Payable      25 71064 22827 209
Total Assets Less Current Liabilities-1 614-6 970-20 53377 72877 728145 025189 164  
Trade Creditors Trade Payables      38 929145 746130 389
Trade Debtors Trade Receivables      -6 092159 662177 728
Amount Specific Advance Or Credit Directors        13 819
Amount Specific Advance Or Credit Made In Period Directors        13 819
Capital Employed-1 614        
Creditors Due Within One Year68 110        
Number Shares Allotted300        
Number Shares Allotted Increase Decrease During Period300        
Par Value Share1        
Share Capital Allotted Called Up Paid300        
Tangible Fixed Assets Additions818        
Tangible Fixed Assets Cost Or Valuation818        
Value Shares Allotted Increase Decrease During Period300        

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2024-01-23
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements