Osg Ship Management (London) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
MARITIME OVERSEAS COMPANY LIMITED
OVERSEAS SHIPHOLDING GROUP LIMITED
Company type Private Limited Company , Dissolved Company Number 00593538 Record last updated Sunday, September 28, 2014 2:28:15 AM UTC Official Address 4 Quorum Business Park Benton Lane Longbenton There are 16 companies registered at this street
Postal Code NE128EZ Sector Non-trading companynon trading
Visits Searches Document Type Publication date Download link Registry Sep 12, 2014 Appointment of a woman as Director Registry Sep 11, 2014 Resignation of one Director Financials Sep 1, 2014 Annual accounts Registry Aug 11, 2014 Appointment of a woman Registry Aug 11, 2014 Resignation of one Shipping Executive and one Director (a man) Registry Oct 25, 2013 Annual return Financials Oct 3, 2013 Annual accounts Registry Nov 6, 2012 Annual return Financials Sep 20, 2012 Annual accounts Registry Oct 31, 2011 Annual return Financials Feb 22, 2011 Annual accounts Financials Dec 16, 2010 Annual accounts 5935... Registry Nov 8, 2010 Annual return Registry Apr 23, 2010 Change of registered office address Registry Feb 2, 2010 Annual return Registry Feb 2, 2010 Change of particulars for director Registry Feb 2, 2010 Change of particulars for director 5935... Financials Oct 29, 2009 Annual accounts Registry Aug 12, 2009 Notice of change of directors or secretaries or in their particulars Financials Apr 1, 2009 Annual accounts Registry Dec 10, 2008 Annual return Registry Nov 8, 2007 Annual return 5935... Financials Nov 1, 2007 Annual accounts Financials Nov 4, 2006 Annual accounts 5935... Registry Oct 20, 2006 Annual return Registry Nov 21, 2005 Annual return 5935... Financials Nov 8, 2005 Annual accounts Registry Oct 3, 2005 Appointment of a director Registry Sep 27, 2005 Resignation of a director Registry Sep 27, 2005 Appointment of a director Registry Sep 3, 2005 Appointment of a man as Director and Managing Director Registry Sep 2, 2005 Resignation of one Director (a man) and one Vice President Registry Mar 23, 2005 Change in situation or address of registered office Registry Mar 17, 2005 Resignation of a director Registry Mar 17, 2005 Appointment of a secretary Registry Mar 4, 2005 Appointment of a woman as Secretary Registry Oct 25, 2004 Annual return Financials Mar 9, 2004 Annual accounts Registry Oct 29, 2003 Annual return Registry May 27, 2003 Resignation of a director Financials Apr 18, 2003 Annual accounts Registry Jan 31, 2003 Resignation of one Director (a man) and one Steamship Executive Registry Nov 4, 2002 Annual return Financials Mar 25, 2002 Annual accounts Registry Oct 31, 2001 Annual return Registry Sep 21, 2001 Resignation of a director Financials Jun 18, 2001 Annual accounts Registry May 31, 2001 Resignation of one Chartered Shipbroker and one Director (a man) Registry Oct 20, 2000 Annual return Financials Mar 17, 2000 Annual accounts Registry Nov 10, 1999 Change in situation or address of registered office Registry Oct 15, 1999 Annual return Registry Jul 22, 1999 Resignation of a director Registry Jun 30, 1999 Resignation of one Chartered Shipbroker and one Director (a man) Financials May 20, 1999 Annual accounts Registry Jan 26, 1999 Appointment of a director Registry Jan 24, 1999 Resignation of a director Registry Dec 31, 1998 Appointment of a man as Shipping Executive and Director Registry Dec 31, 1998 Resignation of one Director (a man) and one Steamship Executive Registry Nov 30, 1998 Appointment of a director Registry Nov 25, 1998 Company name change Registry Nov 24, 1998 Change of name certificate Registry Nov 3, 1998 Company name change Registry Nov 2, 1998 Change of name certificate Registry Oct 27, 1998 Resignation of a director Registry Oct 22, 1998 Resignation of one Engineer and one Director (a man) Registry Oct 22, 1998 Appointment of a man as Director and Vice President Registry Oct 20, 1998 Annual return Registry Jun 9, 1998 Change in situation or address of registered office Financials Mar 25, 1998 Annual accounts Registry Oct 15, 1997 Annual return Financials May 1, 1997 Annual accounts Registry Mar 4, 1997 Notice of change of directors or secretaries or in their particulars Registry Feb 13, 1997 Resignation of a director Registry Oct 28, 1996 Annual return Financials Mar 31, 1996 Annual accounts Registry Mar 14, 1996 Director resigned, new director appointed Registry Jan 1, 1996 Appointment of a man as Chartered Shipbroker and Director Registry Dec 31, 1995 Resignation of one Master Mariner and one Director (a man) Registry Oct 20, 1995 Annual return Registry Oct 11, 1995 Director resigned, new director appointed Registry Sep 11, 1995 Resignation of one Director (a man) and one Steamship Executive Financials Mar 6, 1995 Annual accounts Registry Oct 4, 1994 Annual return Financials May 7, 1994 Annual accounts Registry Oct 4, 1993 Annual return Financials Oct 4, 1993 Annual accounts Registry Oct 26, 1992 Annual return Financials Oct 26, 1992 Annual accounts Registry Oct 26, 1992 Director's particulars changed Registry Mar 2, 1992 Director resigned, new director appointed Registry Dec 30, 1991 Appointment of a man as Director and Engineer Registry Dec 30, 1991 Resignation of one Director (a man) and one Steamship Executive Registry Nov 1, 1991 Annual return Financials Nov 1, 1991 Annual accounts Registry Oct 8, 1991 Seven appointments: 7 men Registry Feb 20, 1991 Director resigned, new director appointed Registry Oct 17, 1990 Annual return Financials Oct 17, 1990 Annual accounts Registry Sep 14, 1990 Director resigned, new director appointed