Overseas Supply Services Limited SALISBURY


Overseas Supply Services started in year 1984 as Private Limited Company with registration number 01865842. The Overseas Supply Services company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Salisbury at Wing House Marlborough Road. Postal code: SP4 9LZ. Since November 1, 2002 Overseas Supply Services Limited is no longer carrying the name Halliburton Supply Services (UK).

At present there are 2 directors in the the company, namely Kristian I. and Peter B.. In addition one secretary - Sonia G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Overseas Supply Services Limited Address / Contact

Office Address Wing House Marlborough Road
Office Address2 Bulford Barracks
Town Salisbury
Post code SP4 9LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01865842
Date of Incorporation Thu, 22nd Nov 1984
Industry Other engineering activities
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Sonia G.

Position: Secretary

Appointed: 02 January 2023

Kristian I.

Position: Director

Appointed: 11 July 2018

Peter B.

Position: Director

Appointed: 05 July 2018

Adam K.

Position: Secretary

Appointed: 16 March 2021

Resigned: 02 January 2023

Gina W.

Position: Secretary

Appointed: 02 January 2020

Resigned: 16 March 2021

Maureen S.

Position: Secretary

Appointed: 10 June 2019

Resigned: 26 September 2019

Andrew N.

Position: Director

Appointed: 05 July 2018

Resigned: 02 January 2020

Martin N.

Position: Director

Appointed: 01 August 2017

Resigned: 11 July 2018

Gurpal P.

Position: Secretary

Appointed: 14 July 2015

Resigned: 28 May 2019

Andrew N.

Position: Director

Appointed: 14 July 2015

Resigned: 05 July 2018

Martin N.

Position: Secretary

Appointed: 02 September 2005

Resigned: 14 July 2015

Paul F.

Position: Secretary

Appointed: 11 January 2005

Resigned: 02 September 2005

Alan W.

Position: Director

Appointed: 29 November 2004

Resigned: 14 July 2015

Trevor H.

Position: Director

Appointed: 31 March 2004

Resigned: 27 November 2004

Shahram J.

Position: Director

Appointed: 18 March 2002

Resigned: 31 March 2004

Harold F.

Position: Secretary

Appointed: 18 March 2002

Resigned: 11 January 2005

Roger W.

Position: Director

Appointed: 18 March 2002

Resigned: 15 June 2017

Paul F.

Position: Secretary

Appointed: 18 August 2000

Resigned: 18 March 2002

Robin H.

Position: Director

Appointed: 14 December 1999

Resigned: 18 March 2002

Harold F.

Position: Secretary

Appointed: 16 July 1999

Resigned: 18 August 2000

Peter S.

Position: Director

Appointed: 01 June 1993

Resigned: 18 March 2002

Malcolm F.

Position: Director

Appointed: 01 June 1993

Resigned: 31 December 1999

Derek P.

Position: Secretary

Appointed: 01 September 1992

Resigned: 16 July 1999

Ian M.

Position: Director

Appointed: 01 September 1992

Resigned: 18 March 2002

Anthony F.

Position: Director

Appointed: 01 September 1992

Resigned: 18 November 1999

Stuart A.

Position: Director

Appointed: 01 September 1992

Resigned: 15 February 1993

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Kellogg Brown & Root Limited from Leatherhead, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Howard Humpreys & Partners Limited that put Leatherhead, England as the address. This PSC has a legal form of "a private limited with share capital", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Kellogg Brown & Root Limited

Hill Park Court Springfield Drive, Leatherhead, Surrey, KT22 7NL, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 18 February 2021
Nature of control: 75,01-100% shares

Howard Humpreys & Partners Limited

Hill Park Court Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL, England

Legal authority Companies Act
Legal form Private Limited With Share Capital
Notified on 6 April 2016
Ceased on 18 February 2021
Nature of control: 75,01-100% shares

Company previous names

Halliburton Supply Services (UK) November 1, 2002
Cyril Lea & Associates March 27, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 14th, February 2024
Free Download (29 pages)

Company search