BLANDFORD OFFSHORE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLANDFORD OFFSHORE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01172115

Incorporation date

30/05/1974

Size

No accounts type available

Contacts

Registered address

Registered address

Hill Park Court, Springfield, Drive, Leatherhead, Surrey KT22 7NLCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1974)
dot icon27/01/2026
Appointment of Mr. Paul Charles O'shaughnessy as a director on 2026-01-22
dot icon19/01/2026
Termination of appointment of Martin Simmonite as a director on 2026-01-10
dot icon15/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon14/09/2021
Notification of Kellogg Brown & Root Limited as a person with significant control on 2020-12-08
dot icon06/04/2021
Secretary's details changed for Mr. Adam Mil Kramer on 2021-03-08
dot icon06/04/2021
Appointment of Mr. Adam Mil Kramer as a secretary on 2021-03-08
dot icon06/04/2021
Termination of appointment of Gina Mary Wilson as a secretary on 2021-03-08
dot icon07/09/2020
Appointment of Mr. Martin Simmonite as a director on 2020-06-18
dot icon07/09/2020
Appointment of Miss Gina Mary Wilson as a secretary on 2020-06-18
dot icon07/09/2020
Termination of appointment of Martin Nelhams as a director on 2020-06-18
dot icon07/09/2020
Termination of appointment of Martin Nelhams as a secretary on 2020-06-18
dot icon13/07/2020
Satisfaction of charge 3 in full
dot icon24/05/2018
Restoration by order of the court
dot icon15/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2015
Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
dot icon10/11/2015
First Gazette notice for voluntary strike-off
dot icon05/11/2015
Voluntary strike-off action has been suspended
dot icon03/11/2015
Application to strike the company off the register
dot icon05/12/2014
Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
dot icon05/12/2014
Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
dot icon31/07/2014
Compulsory strike-off action has been suspended
dot icon17/06/2014
First Gazette notice for compulsory strike-off
dot icon24/03/2010
Termination of appointment of Richard Pye as a director
dot icon02/11/2005
Director resigned
dot icon13/07/2005
New secretary appointed;new director appointed
dot icon07/07/2005
Secretary resigned
dot icon31/05/2005
Restoration by order of the court
dot icon03/04/2001
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2000
First Gazette notice for voluntary strike-off
dot icon30/10/2000
Application for striking-off
dot icon13/10/2000
Return made up to 04/10/00; full list of members
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Resolutions
dot icon18/10/1999
Return made up to 04/10/99; full list of members
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Director resigned
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon05/10/1999
Registered office changed on 05/10/99 from: 65 vincent square london SW1P 2RX
dot icon30/07/1999
Full accounts made up to 1999-03-31
dot icon09/04/1999
Director resigned
dot icon05/11/1998
Return made up to 04/10/98; full list of members
dot icon05/11/1998
Director's particulars changed
dot icon19/10/1998
Resolutions
dot icon02/10/1998
Full accounts made up to 1998-03-31
dot icon03/07/1998
Resolutions
dot icon03/07/1998
Auditor's resignation
dot icon28/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
Secretary resigned;director resigned
dot icon18/11/1997
New secretary appointed
dot icon14/11/1997
Return made up to 04/10/97; full list of members
dot icon07/11/1997
Director resigned
dot icon07/11/1997
New director appointed
dot icon29/08/1997
Full accounts made up to 1997-03-31
dot icon19/02/1997
Auditor's resignation
dot icon07/11/1996
Return made up to 18/10/96; full list of members
dot icon07/10/1996
Full accounts made up to 1996-03-31
dot icon09/11/1995
Return made up to 18/10/95; no change of members
dot icon30/10/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 18/10/94; no change of members
dot icon14/10/1994
Full accounts made up to 1994-03-31
dot icon21/01/1994
Resolutions
dot icon21/01/1994
Resolutions
dot icon21/01/1994
Resolutions
dot icon16/01/1994
Full accounts made up to 1993-03-31
dot icon25/11/1993
Return made up to 18/10/93; full list of members
dot icon01/10/1993
Declaration of satisfaction of mortgage/charge
dot icon04/06/1993
New director appointed
dot icon04/06/1993
New secretary appointed
dot icon04/06/1993
Secretary resigned
dot icon04/06/1993
Director resigned
dot icon04/06/1993
Director resigned
dot icon04/06/1993
Director resigned
dot icon04/06/1993
Director resigned
dot icon04/06/1993
Director resigned
dot icon04/06/1993
Director resigned
dot icon04/06/1993
Director resigned
dot icon26/10/1992
Return made up to 18/10/92; no change of members
dot icon30/07/1992
Full accounts made up to 1992-03-31
dot icon04/03/1992
Full accounts made up to 1991-03-31
dot icon06/11/1991
Return made up to 18/10/91; no change of members
dot icon29/05/1991
Full accounts made up to 1990-03-31
dot icon03/01/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon13/11/1990
Full accounts made up to 1989-12-31
dot icon13/11/1990
Return made up to 30/10/90; full list of members
dot icon14/11/1989
Full accounts made up to 1988-12-31
dot icon14/11/1989
Return made up to 30/10/89; full list of members
dot icon30/08/1989
Particulars of mortgage/charge
dot icon22/09/1988
Accounting reference date extended from 30/09 to 31/12
dot icon10/08/1988
Return made up to 14/07/88; full list of members
dot icon08/08/1988
Full accounts made up to 1987-09-30
dot icon13/06/1988
Registered office changed on 13/06/88 from: victoria plaza (4TH floor) 111 buckingham palace road london sw 1W osp
dot icon21/03/1988
Particulars of mortgage/charge
dot icon11/01/1988
Accounting reference date shortened from 31/12 to 30/09
dot icon05/01/1988
Full accounts made up to 1986-12-31
dot icon05/01/1988
Return made up to 29/10/87; full list of members
dot icon06/11/1987
Memorandum and Articles of Association
dot icon26/10/1987
Resolutions
dot icon05/05/1987
Declaration of satisfaction of mortgage/charge
dot icon09/12/1986
Full accounts made up to 1985-12-31
dot icon09/12/1986
Return made up to 29/10/86; full list of members
dot icon22/08/1986
Registered office changed on 22/08/86 from: blackfriars house 19 new bridge street london EC4Y 6DB
dot icon23/06/1986
New director appointed
dot icon02/12/1985
Accounts made up to 1984-12-31
dot icon26/11/1984
Accounts made up to 1983-12-31
dot icon22/10/1983
Accounts made up to 1982-12-31
dot icon12/01/1983
Accounts made up to 1981-12-31
dot icon11/12/1981
Accounts made up to 1980-12-31
dot icon30/05/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
14/09/2022

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
31/03/2001
dot iconNext due on
31/01/2002
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galindo, Sonia
Secretary
28/02/2023 - Present
-
Kramer, Adam Miles, Mr.
Secretary
08/03/2021 - 28/02/2023
-
O'shaughnessy, Paul Charles, Mr.
Director
22/01/2026 - Present
2
Simmonite, Martin, Mr.
Director
18/06/2020 - 10/01/2026
1

Persons with Significant Control

0

No PSC data available.

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 BLANDFORD OFFSHORE SERVICES LIMITED

BLANDFORD OFFSHORE SERVICES LIMITED is an(a) Active company incorporated on 30/05/1974 with the registered office located at Hill Park Court, Springfield, Drive, Leatherhead, Surrey KT22 7NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BLANDFORD OFFSHORE SERVICES LIMITED?

toggle

BLANDFORD OFFSHORE SERVICES LIMITED is currently Active. It was registered on 30/05/1974 and dissolved on 15/11/2016.

Where is BLANDFORD OFFSHORE SERVICES LIMITED located?

toggle

BLANDFORD OFFSHORE SERVICES LIMITED is registered at Hill Park Court, Springfield, Drive, Leatherhead, Surrey KT22 7NL.

What does BLANDFORD OFFSHORE SERVICES LIMITED do?

toggle

BLANDFORD OFFSHORE SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BLANDFORD OFFSHORE SERVICES LIMITED?

toggle

The latest filing was on 27/01/2026: Appointment of Mr. Paul Charles O'shaughnessy as a director on 2026-01-22.