Amossco Ods LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 12, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
OFFSHORE DRILLING SUPPLIES LIMITED
Company type Private Limited Company , Active Company Number 00646445 Record last updated Wednesday, May 19, 2021 11:04:31 AM UTC Official Address 7 Gower Street London Wc1e6ha Bloomsbury There are 1,665 companies registered at this street
Postal Code WC1E6HA
Visits Document Type Publication date Download link Registry Jan 29, 2021 Resignation of one Director (a man) Registry Jan 29, 2021 Appointment of a man as Director and Company Director Registry Apr 24, 2020 Resignation of one Director (a man) Registry Apr 24, 2020 Appointment of a man as Company Director and Director Registry Nov 1, 2019 Appointment of a man as Secretary Registry Oct 31, 2019 Resignation of one Secretary (a man) Registry May 24, 2019 Appointment of a man as Company Director and Director Registry May 23, 2019 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Dec 23, 2015 Appointment of a man as Director Registry Jul 9, 2015 Annual return Financials Sep 12, 2014 Annual accounts Registry Jul 9, 2014 Annual return Financials Sep 12, 2013 Annual accounts Registry Jul 9, 2013 Annual return Registry Feb 5, 2013 Resignation of one Director Registry Jan 22, 2013 Resignation of one Chief Executive and one Director (a man) Registry Aug 7, 2012 Annual return Financials Aug 2, 2012 Annual accounts Registry Feb 17, 2012 Appointment of a person as Director Registry Feb 1, 2012 Appointment of a man as Chief Executive and Director Registry Jul 12, 2011 Annual return Financials Jun 15, 2011 Annual accounts Financials Sep 27, 2010 Annual accounts 6464... Registry Jul 13, 2010 Annual return Financials Nov 2, 2009 Annual accounts Registry Aug 11, 2009 Annual return Financials Nov 2, 2008 Annual accounts Registry Jul 21, 2008 Annual return Financials Oct 31, 2007 Annual accounts Registry Aug 14, 2007 Annual return Registry Jan 8, 2007 Appointment of a director Registry Dec 21, 2006 Appointment of a man as Chartered Accountant and Director Financials Nov 1, 2006 Annual accounts Registry Aug 23, 2006 Change in situation or address of registered office Registry Jul 18, 2006 Annual return Registry Jun 20, 2006 Notice of change of directors or secretaries or in their particulars Financials Jan 10, 2006 Annual accounts Registry Oct 4, 2005 Notice of change of directors or secretaries or in their particulars Registry Jul 21, 2005 Annual return Financials Nov 2, 2004 Annual accounts Registry Sep 7, 2004 Annual return Registry Jan 10, 2004 Auditor's letter of resignation Registry Jul 29, 2003 Annual return Financials Jun 3, 2003 Annual accounts Financials Mar 1, 2003 Annual accounts 6464... Registry Oct 22, 2002 Annual return Registry May 8, 2002 Resignation of a director Registry Apr 12, 2002 Resignation of one Company Director and one Director (a man) Financials Jan 11, 2002 Annual accounts Registry Sep 14, 2001 Annual return Registry Jul 9, 2001 Notice of change of directors or secretaries or in their particulars Financials Nov 2, 2000 Annual accounts Registry Sep 9, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 21, 2000 Company name change Registry Aug 18, 2000 Change of name certificate Registry Jul 18, 2000 Annual return Financials Nov 2, 1999 Annual accounts Registry Jul 22, 1999 Annual return Financials Nov 4, 1998 Annual accounts Registry Jul 31, 1998 Annual return Registry Apr 22, 1998 Change in situation or address of registered office Financials Dec 18, 1997 Annual accounts Registry Nov 12, 1997 Resignation of a director Registry Nov 5, 1997 Resignation of one Company Director and one Director (a man) Registry Oct 28, 1997 Notice of change of directors or secretaries or in their particulars Registry Aug 5, 1997 Annual return Registry Jul 18, 1997 Resignation of a secretary Registry Jul 18, 1997 Appointment of a secretary Registry May 30, 1997 Appointment of a man as Secretary Registry May 30, 1997 Resignation of one Secretary (a man) Registry Sep 25, 1996 Director resigned, new director appointed Financials Jul 26, 1996 Annual accounts Registry Jul 26, 1996 Annual return Registry Jul 8, 1996 Elective resolution Registry Jul 8, 1996 Elective resolution 6464... Registry Jul 8, 1996 Elective resolution Registry Jul 8, 1996 Elective resolution 6464... Registry Jul 8, 1996 Elective resolution Registry Feb 11, 1996 Director resigned, new director appointed Registry Feb 11, 1996 Director resigned, new director appointed 6464... Registry Jan 24, 1996 Particulars of a mortgage or charge Registry Jan 22, 1996 Appointment of a man as Secretary Registry Jan 22, 1996 Resignation of one Secretary (a man) Financials Oct 30, 1995 Annual accounts Registry Oct 5, 1995 Particulars of a mortgage or charge Registry Oct 3, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 29, 1995 Particulars of a mortgage or charge Registry Sep 7, 1995 Annual return Registry Sep 7, 1995 Director resigned, new director appointed Registry Sep 7, 1995 Director resigned, new director appointed 6464... Registry Sep 7, 1995 Director resigned, new director appointed Registry Sep 7, 1995 Director resigned, new director appointed 6464... Registry Sep 7, 1995 Location of debenture register address changed Registry Sep 7, 1995 Location of register of members address changed Registry Mar 10, 1995 Director resigned, new director appointed Registry Mar 9, 1995 Change in situation or address of registered office Registry Mar 9, 1995 Director resigned, new director appointed Registry Mar 9, 1995 Director resigned, new director appointed 6464... Registry Mar 9, 1995 Director resigned, new director appointed