AF OFFSHORE DECOM UK LTD

Register to unlock more data on OkredoRegister

AF OFFSHORE DECOM UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06715021

Incorporation date

03/10/2008

Size

Full

Contacts

Registered address

Registered address

1 Chapel Street, Warwick CV34 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2008)
dot icon27/08/2025
Change of details for Af Gruppen Asa as a person with significant control on 2025-08-26
dot icon27/08/2025
Director's details changed for Mr Lars Myhre Hjelmeset on 2025-08-26
dot icon27/08/2025
Director's details changed for Mr Audun Sagvag Tengesdal on 2025-08-26
dot icon27/08/2025
Director's details changed for Robert Haugen on 2025-08-26
dot icon27/08/2025
Director's details changed for Mr Audun Sagvag Tengesdal on 2025-08-26
dot icon27/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon23/05/2025
Full accounts made up to 2024-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon24/05/2024
Full accounts made up to 2023-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon10/08/2023
Director's details changed for Robert Haugen on 2023-08-08
dot icon10/08/2023
Director's details changed for Mr Lars Myhre Hjelmeset on 2023-08-08
dot icon10/08/2023
Director's details changed for Robert Haugen on 2023-08-08
dot icon31/07/2023
Full accounts made up to 2022-12-31
dot icon23/02/2023
Secretary's details changed for Goodwille Limited on 2023-01-13
dot icon22/01/2023
Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2023-01-23
dot icon24/10/2022
Termination of appointment of Geir Flata as a director on 2022-08-09
dot icon02/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon08/04/2022
Full accounts made up to 2021-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon30/03/2021
Full accounts made up to 2020-12-31
dot icon23/11/2020
Secretary's details changed for Goodwille Limited on 2020-11-20
dot icon23/11/2020
Registered office address changed from St. James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 2020-11-23
dot icon26/10/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon05/10/2020
Termination of appointment of Amund Tøftum as a director on 2020-09-21
dot icon05/10/2020
Appointment of Mr Geir Flata as a director on 2020-09-21
dot icon25/03/2020
Appointment of Mr Audun Sagvag Tengesdal as a director on 2020-03-01
dot icon18/03/2020
Full accounts made up to 2019-12-31
dot icon03/01/2020
Termination of appointment of Bengt Hildisch as a director on 2019-12-31
dot icon03/01/2020
Appointment of Mr Lars Myhre Hjelmeset as a director on 2019-12-31
dot icon03/01/2020
Termination of appointment of Odd Magne Grontvedt as a director on 2019-12-31
dot icon11/09/2019
Termination of appointment of Lars Myhre Hjelmeset as a director on 2019-07-31
dot icon03/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Appointment of Mr Odd Magne Grontvedt as a director on 2019-04-01
dot icon30/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon24/08/2017
Resolutions
dot icon15/08/2017
Auditor's resignation
dot icon06/01/2017
Full accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon04/11/2015
Full accounts made up to 2014-12-31
dot icon11/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon08/07/2015
Certificate of change of name
dot icon03/07/2015
Resolutions
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon05/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon07/01/2011
Resolutions
dot icon23/12/2010
Appointment of Mr Lars Myhre Hjelmeset as a director
dot icon23/12/2010
Appointment of Mr Amund Tøftum as a director
dot icon18/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon06/10/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon12/07/2010
Full accounts made up to 2009-12-31
dot icon02/07/2010
Director's details changed for Robert Haugen on 2010-06-30
dot icon02/07/2010
Director's details changed for Robert Haugen on 2010-06-30
dot icon26/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon18/03/2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon11/02/2009
Appointment terminated secretary lars hjelmeset
dot icon11/02/2009
Registered office changed on 11/02/2009 from charles house 5TH floor 5 regent street london SW1Y 4LR
dot icon11/02/2009
Secretary appointed goodwille LIMITED
dot icon24/10/2008
Registered office changed on 24/10/2008 from c/o innovation norway charles house 5 regent street london SW1Y 4LR
dot icon03/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
3.32K
-
338.77K
13.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOODWILLE LIMITED
Corporate Secretary
27/01/2009 - Present
-
Haugen, Robert
Director
03/10/2008 - Present
1
Hjelmeset, Lars Myhre
Director
31/12/2019 - Present
-
Tengesdal, Audun Sagvag
Director
01/03/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AF OFFSHORE DECOM UK LTD

AF OFFSHORE DECOM UK LTD is an(a) Active company incorporated on 03/10/2008 with the registered office located at 1 Chapel Street, Warwick CV34 4HL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AF OFFSHORE DECOM UK LTD?

toggle

AF OFFSHORE DECOM UK LTD is currently Active. It was registered on 03/10/2008 .

Where is AF OFFSHORE DECOM UK LTD located?

toggle

AF OFFSHORE DECOM UK LTD is registered at 1 Chapel Street, Warwick CV34 4HL.

What does AF OFFSHORE DECOM UK LTD do?

toggle

AF OFFSHORE DECOM UK LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for AF OFFSHORE DECOM UK LTD?

toggle

The latest filing was on 27/08/2025: Change of details for Af Gruppen Asa as a person with significant control on 2025-08-26.