AKER OFFSHORE PARTNER LIMITED

Register to unlock more data on OkredoRegister

AKER OFFSHORE PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01532141

Incorporation date

03/12/1980

Size

Small

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1980)
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon07/07/2025
Accounts for a small company made up to 2024-12-31
dot icon29/11/2024
Resolutions
dot icon29/11/2024
Solvency Statement dated 18/11/24
dot icon29/11/2024
Statement by Directors
dot icon29/11/2024
Statement of capital on 2024-11-29
dot icon14/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon21/08/2023
Full accounts made up to 2022-12-31
dot icon18/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon10/08/2022
Full accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon25/05/2022
Appointment of Fiona Jayne Keegan as a director on 2022-05-23
dot icon25/05/2022
Termination of appointment of Craig Charles Wiggins as a director on 2022-05-23
dot icon08/12/2021
Termination of appointment of Sian Lloyd Rees as a director on 2021-10-20
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon01/10/2021
Director's details changed for Douglas Leslie Roger on 2021-09-10
dot icon03/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon25/02/2021
Full accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Appointment of Sian Lloyd Rees as a director on 2018-07-23
dot icon27/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon27/07/2018
Termination of appointment of Simon Walker as a director on 2018-07-23
dot icon27/07/2018
Termination of appointment of David Macbrayne Clark as a director on 2018-07-23
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon25/07/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon03/04/2017
Full accounts made up to 2016-06-26
dot icon14/09/2016
Confirmation statement made on 2016-07-26 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Current accounting period shortened from 2016-12-31 to 2016-06-30
dot icon24/06/2016
Termination of appointment of Stian Vemmestad as a director on 2016-06-22
dot icon23/06/2016
Termination of appointment of Erik Sjolie as a director on 2016-06-22
dot icon23/06/2016
Termination of appointment of Atle Evjen as a director on 2016-06-22
dot icon23/06/2016
Appointment of Simon Walker as a director on 2016-06-22
dot icon23/06/2016
Appointment of Douglas Leslie Roger as a director on 2016-06-22
dot icon11/11/2015
Appointment of David Macbrayne Clark as a director on 2015-10-22
dot icon11/11/2015
Appointment of Craig Charles Wiggins as a director on 2015-10-13
dot icon28/08/2015
Full accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon13/02/2015
Termination of appointment of David John Raphael Currie as a director on 2015-01-05
dot icon18/11/2014
Termination of appointment of Michael Eric Forbes as a director on 2014-10-31
dot icon10/10/2014
Appointment of David John Raphael Currie as a director on 2014-09-29
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon19/04/2012
Appointment of Atle Evjen as a director
dot icon19/04/2012
Appointment of Erik Sjolie as a director
dot icon18/01/2012
Termination of appointment of Henning Ostvig as a director
dot icon18/01/2012
Termination of appointment of Jeremy Brunnen as a director
dot icon18/01/2012
Termination of appointment of Ole Moe as a director
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon03/02/2011
Appointment of Michael Forbes as a director
dot icon18/01/2011
Termination of appointment of Roderick Buchan as a director
dot icon26/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon15/03/2010
Appointment of Ole Kjetil Sheidsvoll Moe as a director
dot icon15/03/2010
Full accounts made up to 2009-12-31
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon13/09/2009
Appointment terminated director ole brown
dot icon27/07/2009
Return made up to 26/07/09; full list of members
dot icon06/04/2009
Director appointed stian vemmestad
dot icon06/04/2009
Director appointed henning ostvig
dot icon03/03/2009
Appointment terminated director tore sjursen
dot icon02/03/2009
Appointment terminated director harald gulaker
dot icon02/03/2009
Appointment terminated director torleif gram
dot icon02/03/2009
Appointment terminated director john mckeown
dot icon26/02/2009
Director appointed harald gulaker
dot icon26/02/2009
Director appointed tore sjursen
dot icon26/02/2009
Director appointed torleif gram
dot icon25/02/2009
Director appointed john daniel mckeown
dot icon20/02/2009
Appointment terminated director john mckeown
dot icon20/02/2009
Appointment terminated director tore sjursen
dot icon20/02/2009
Appointment terminated director torleif gram
dot icon20/02/2009
Appointment terminated director harald gulaker
dot icon04/11/2008
Secretary appointed pinsent masons secretarial LIMITED
dot icon04/11/2008
Registered office changed on 04/11/2008 from 68 hammersmith road london W14 8YW
dot icon30/10/2008
Appointment terminated secretary lee chen
dot icon29/07/2008
Return made up to 26/07/08; full list of members
dot icon01/05/2008
Memorandum and Articles of Association
dot icon21/04/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Certificate of change of name
dot icon29/02/2008
Director appointed jeremy alan brunnen
dot icon15/02/2008
Director resigned
dot icon01/12/2007
Memorandum and Articles of Association
dot icon01/12/2007
Resolutions
dot icon01/12/2007
Resolutions
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 26/07/07; full list of members; amend
dot icon14/08/2007
Return made up to 26/07/07; full list of members
dot icon15/06/2007
New director appointed
dot icon28/03/2007
Director resigned
dot icon16/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon31/07/2006
Return made up to 26/07/06; full list of members
dot icon20/04/2006
Full accounts made up to 2005-12-31
dot icon15/08/2005
Resolutions
dot icon02/08/2005
Return made up to 26/07/05; full list of members
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon18/01/2005
Director's particulars changed
dot icon30/07/2004
Return made up to 26/07/04; full list of members
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon18/02/2004
New director appointed
dot icon14/12/2003
Director resigned
dot icon03/10/2003
Resolutions
dot icon03/10/2003
Resolutions
dot icon03/10/2003
Resolutions
dot icon29/09/2003
Full accounts made up to 2002-12-31
dot icon22/08/2003
Return made up to 26/07/03; full list of members
dot icon10/06/2003
New director appointed
dot icon17/03/2003
Registered office changed on 17/03/03 from: 10 norwich street london EC4A 1BD
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon17/03/2003
Director resigned
dot icon17/03/2003
New secretary appointed
dot icon17/03/2003
Director resigned
dot icon17/03/2003
Secretary resigned
dot icon12/03/2003
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon12/03/2003
Re-registration of Memorandum and Articles
dot icon12/03/2003
Application for reregistration from PLC to private
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Resolutions
dot icon10/12/2002
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon07/08/2002
Return made up to 26/07/02; full list of members
dot icon23/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon15/06/2002
New director appointed
dot icon15/06/2002
New director appointed
dot icon15/06/2002
New director appointed
dot icon15/06/2002
Director resigned
dot icon15/06/2002
Director resigned
dot icon15/06/2002
Director resigned
dot icon31/08/2001
Return made up to 26/07/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon18/01/2001
Director resigned
dot icon12/09/2000
Return made up to 26/07/00; full list of members
dot icon01/09/2000
New director appointed
dot icon25/08/2000
Director's particulars changed
dot icon24/08/2000
New director appointed
dot icon24/08/2000
New director appointed
dot icon28/07/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon16/08/1999
New director appointed
dot icon06/08/1999
Full accounts made up to 1998-12-31
dot icon06/08/1999
Return made up to 26/07/99; full list of members
dot icon04/08/1999
New director appointed
dot icon06/07/1999
Director resigned
dot icon11/05/1999
Director resigned
dot icon08/02/1999
Director's particulars changed
dot icon14/10/1998
New director appointed
dot icon01/09/1998
Resolutions
dot icon12/08/1998
Director resigned
dot icon11/08/1998
Return made up to 26/07/98; full list of members
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon29/05/1998
New director appointed
dot icon10/05/1998
Director resigned
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
Director resigned
dot icon12/08/1997
Return made up to 26/07/97; full list of members
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon25/10/1996
Declaration of satisfaction of mortgage/charge
dot icon07/10/1996
New director appointed
dot icon07/10/1996
Director resigned
dot icon07/10/1996
Director resigned
dot icon07/10/1996
Director resigned
dot icon03/08/1996
Return made up to 26/07/96; full list of members
dot icon22/07/1996
Director resigned
dot icon11/07/1996
Full accounts made up to 1995-12-31
dot icon26/02/1996
Memorandum and Articles of Association
dot icon05/01/1996
Ad 19/12/95--------- £ si 2900000@1=2900000 £ ic 100000/3000000
dot icon05/01/1996
Nc inc already adjusted 19/12/95
dot icon05/01/1996
Resolutions
dot icon05/01/1996
Resolutions
dot icon05/01/1996
Resolutions
dot icon01/09/1995
Full group accounts made up to 1994-12-31
dot icon04/08/1995
Return made up to 26/07/95; full list of members
dot icon21/07/1995
Delivery ext'd 3 mth 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon03/08/1994
Return made up to 26/07/94; full list of members
dot icon18/07/1994
Delivery ext'd 3 mth 31/12/93
dot icon16/05/1994
New director appointed
dot icon16/05/1994
New director appointed
dot icon16/05/1994
New director appointed
dot icon16/05/1994
New director appointed
dot icon16/05/1994
Director resigned
dot icon16/05/1994
Director resigned
dot icon29/04/1994
Certificate of change of name
dot icon02/03/1994
Director resigned;new director appointed
dot icon30/07/1993
Return made up to 26/07/93; full list of members
dot icon17/06/1993
New director appointed
dot icon17/06/1993
Director resigned
dot icon01/06/1993
Full accounts made up to 1992-12-31
dot icon08/03/1993
Director resigned
dot icon07/08/1992
Return made up to 26/07/92; full list of members
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon30/06/1992
Director resigned
dot icon25/06/1992
Registered office changed on 25/06/92 from: 35 st.thomas street london SE1 9SN
dot icon30/08/1991
New director appointed
dot icon21/08/1991
New director appointed
dot icon20/08/1991
New director appointed
dot icon01/08/1991
Return made up to 26/07/91; full list of members
dot icon01/07/1991
Full accounts made up to 1990-12-31
dot icon13/08/1990
Return made up to 26/07/90; full list of members
dot icon07/08/1990
Full accounts made up to 1989-12-31
dot icon31/07/1990
Declaration of satisfaction of mortgage/charge
dot icon31/07/1990
Declaration of satisfaction of mortgage/charge
dot icon31/07/1990
Declaration of satisfaction of mortgage/charge
dot icon10/11/1989
Particulars of mortgage/charge
dot icon24/07/1989
Full accounts made up to 1988-12-31
dot icon24/07/1989
Return made up to 24/06/89; full list of members
dot icon04/11/1988
Particulars of mortgage/charge
dot icon11/08/1988
New director appointed
dot icon07/07/1988
Return made up to 24/03/88; full list of members
dot icon05/07/1988
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon05/07/1988
Auditor's statement
dot icon05/07/1988
Auditor's report
dot icon05/07/1988
Balance Sheet
dot icon05/07/1988
Re-registration of Memorandum and Articles
dot icon05/07/1988
Declaration on reregistration from private to PLC
dot icon05/07/1988
Application for reregistration from private to PLC
dot icon05/07/1988
Resolutions
dot icon28/06/1988
Full accounts made up to 1987-12-31
dot icon20/04/1988
Particulars of contract relating to shares
dot icon20/04/1988
Wd 15/03/88 ad 11/03/88--------- £ si 70000@1=70000 £ ic 30000/100000
dot icon20/04/1988
Nc inc already adjusted
dot icon20/04/1988
Resolutions
dot icon20/04/1988
Resolutions
dot icon20/04/1988
Resolutions
dot icon15/03/1988
Director resigned;new director appointed
dot icon27/01/1988
Registered office changed on 27/01/88 from: 70 finsbury pavement london EC2A 1SX
dot icon02/12/1987
Return made up to 13/08/87; full list of members
dot icon02/12/1987
Full accounts made up to 1986-12-31
dot icon06/02/1987
Director resigned
dot icon28/01/1987
Director resigned;new director appointed
dot icon23/01/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Director resigned
dot icon11/10/1986
Secretary's particulars changed;director resigned
dot icon01/07/1986
Full accounts made up to 1985-12-31
dot icon01/07/1986
Return made up to 14/05/86; full list of members
dot icon03/12/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayburn, David Maxim
Director
26/05/1999 - 07/02/2000
7
Doble, Paul Anthony Cyril
Director
08/08/1999 - 07/02/2000
11
Keyworth, Stephen
Director
18/06/1997 - 27/05/2002
24
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
31/10/2008 - Present
1710
Currie, David John Raphael
Director
29/09/2014 - 05/01/2015
15

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 AKER OFFSHORE PARTNER LIMITED

AKER OFFSHORE PARTNER LIMITED is an(a) Active company incorporated on 03/12/1980 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 3 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 AKER OFFSHORE PARTNER LIMITED?

toggle

AKER OFFSHORE PARTNER LIMITED is currently Active. It was registered on 03/12/1980 .

Where is AKER OFFSHORE PARTNER LIMITED located?

toggle

AKER OFFSHORE PARTNER LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does AKER OFFSHORE PARTNER LIMITED do?

toggle

AKER OFFSHORE PARTNER LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for AKER OFFSHORE PARTNER LIMITED?

toggle

The latest filing was on 28/07/2025: Confirmation statement made on 2025-07-26 with updates.