Offshore Operations Limited CHELMSFORD


Offshore Operations Limited is a private limited company situated at Office 15, Eagle House, Chelmsford CM1 1BD. Its total net worth is estimated to be around 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2021-07-12, this 2-year-old company is run by 2 directors.
Director Josh B., appointed on 27 September 2021. Director Anthony C., appointed on 12 July 2021.
The company is officially classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990).
The latest confirmation statement was sent on 2022-12-02 and the date for the subsequent filing is 2023-12-16. Likewise, the annual accounts were filed on 31 July 2022 and the next filing should be sent on 29 February 2024.

Offshore Operations Limited Address / Contact

Office Address Office 15
Office Address2 Eagle House
Town Chelmsford
Post code CM1 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 13506153
Date of Incorporation Mon, 12th Jul 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 3 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Josh B.

Position: Director

Appointed: 27 September 2021

Anthony C.

Position: Director

Appointed: 12 July 2021

Samuel S.

Position: Director

Appointed: 12 July 2021

Resigned: 01 June 2022

People with significant control

The list of PSCs who own or control the company includes 4 names. As we established, there is Cso Marine Contractors Limited from Chelmsford, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Josh B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anthony C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cso Marine Contractors Limited

Office 15 Eagle House, Chelmsford, CM1 1BD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11634441
Notified on 8 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Josh B.

Notified on 27 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Anthony C.

Notified on 2 September 2021
Ceased on 8 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cso Marine Contractors Limited

19-21 Christopher Street, London, EC2A 2BS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11634441
Notified on 12 July 2021
Ceased on 2 September 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-05-31
Balance Sheet
Cash Bank On Hand245 185158 205
Current Assets251 192374 729
Debtors6 007216 524
Net Assets Liabilities118 841176 608
Other Debtors6 00041 194
Property Plant Equipment9 65913 390
Other
Accumulated Depreciation Impairment Property Plant Equipment7444 150
Average Number Employees During Period14
Corporation Tax Payable38 84031 695
Creditors140 175207 996
Increase From Depreciation Charge For Year Property Plant Equipment7443 406
Net Current Assets Liabilities111 017166 733
Other Creditors78 584129 522
Other Taxation Social Security Payable22 5113 277
Property Plant Equipment Gross Cost10 40317 540
Provisions For Liabilities Balance Sheet Subtotal1 8353 515
Total Additions Including From Business Combinations Property Plant Equipment10 4037 137
Total Assets Less Current Liabilities120 676180 123
Trade Creditors Trade Payables24043 502
Trade Debtors Trade Receivables7175 330

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 11th March 2024
filed on: 14th, March 2024
Free Download (5 pages)

Company search