D-S B OFFSHORE LIMITED

Register to unlock more data on OkredoRegister

D-S B OFFSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01542063

Incorporation date

28/01/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 53 405 Kings Road, London SW10 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1981)
dot icon19/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon09/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon14/04/2025
Director's details changed for Mr Roland Durnford Slater on 2025-03-31
dot icon14/04/2025
Change of details for Mr Roland Durnford-Slater as a person with significant control on 2025-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon11/10/2024
Director's details changed for Mr Roland Durnford Slater on 2024-10-11
dot icon11/10/2024
Director's details changed for Mrs Sandi Louise Durnford-Slater on 2024-10-11
dot icon19/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon14/12/2023
Registered office address changed from Suite 133 9 Jerdan Place London SW6 1BE England to Suite 53 405 Kings Road London SW10 0BB on 2023-12-14
dot icon20/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon17/11/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon17/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/04/2022
Appointment of Mr Thom D'arcy as a director on 2022-04-01
dot icon16/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon20/10/2021
Registered office address changed from Suite 133 Jerdan Place London SW6 1BE England to Suite 133 9 Jerdan Place London SW6 1BE on 2021-10-20
dot icon19/10/2021
Director's details changed for Mrs Sandi Louise Durnford-Slater on 2021-10-19
dot icon19/10/2021
Director's details changed for Mr Roland Durnford Slater on 2021-10-19
dot icon19/10/2021
Registered office address changed from Suite 133 Suite 133, 9 Jerdan Place Fulham London SW6 6PS England to Suite 133 Jerdan Place London SW6 1BE on 2021-10-19
dot icon19/10/2021
Director's details changed for Mrs Sandi Louise Durnford-Slater on 2021-10-19
dot icon19/10/2021
Director's details changed for Mr Roland Durnford Slater on 2021-10-19
dot icon19/10/2021
Registered office address changed from 59 Woodlawn Road London SW6 6PS England to Suite 133 Suite 133, 9 Jerdan Place Fulham London SW6 6PS on 2021-10-19
dot icon19/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon13/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon25/08/2020
Change of share class name or designation
dot icon13/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon25/03/2020
Registered office address changed from School Master's House College Street Petersfield GU31 4AG England to 59 Woodlawn Road London SW6 6PS on 2020-03-25
dot icon17/03/2020
Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD to School Master's House College Street Petersfield GU31 4AG on 2020-03-17
dot icon13/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon27/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-07-19
dot icon27/07/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/09/2016
Termination of appointment of Sharon Yvonne Martin as a secretary on 2016-09-28
dot icon07/07/2016
Appointment of Mrs Sandi Louise Durnford-Slater as a director on 2016-07-01
dot icon17/03/2016
Termination of appointment of Rosamund Durnford-Slater as a director on 2016-01-28
dot icon17/03/2016
Termination of appointment of David Durnford-Slater as a director on 2016-01-28
dot icon23/02/2016
Purchase of own shares.
dot icon10/02/2016
Resolutions
dot icon10/02/2016
Statement of company's objects
dot icon10/02/2016
Resolutions
dot icon12/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon19/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon19/11/2013
Director's details changed for Mrs Rosamund Durnford-Slater on 2013-11-01
dot icon19/11/2013
Secretary's details changed for Sharon Yvonne Martin on 2013-10-01
dot icon23/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon06/08/2013
Registered office address changed from 59 Fulham High Street London. SW6 3JJ on 2013-08-06
dot icon15/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon18/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon17/12/2010
Appointment of Mrs Rosamund Durnford-Slater as a director
dot icon14/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon12/01/2010
Annual return made up to 2009-12-03
dot icon02/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Appointment terminated director andrew gregory
dot icon26/01/2009
Return made up to 12/11/08; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon10/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/12/2007
Return made up to 12/11/07; no change of members
dot icon20/11/2007
Director's particulars changed
dot icon30/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon11/12/2006
Return made up to 12/11/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon23/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon22/11/2005
Return made up to 12/11/05; full list of members
dot icon17/11/2004
Return made up to 12/11/04; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon30/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/11/2003
Return made up to 12/11/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon04/12/2002
Return made up to 12/11/02; full list of members
dot icon11/11/2002
New director appointed
dot icon10/12/2001
New director appointed
dot icon28/11/2001
Director resigned
dot icon27/11/2001
Return made up to 12/11/01; full list of members
dot icon13/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon04/01/2001
Accounts for a small company made up to 2000-06-30
dot icon15/11/2000
Return made up to 12/11/00; full list of members
dot icon13/11/2000
New director appointed
dot icon10/04/2000
Secretary resigned;director resigned
dot icon10/04/2000
New secretary appointed
dot icon15/11/1999
Return made up to 12/11/99; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1999-06-30
dot icon27/04/1999
Accounts for a small company made up to 1998-06-30
dot icon19/01/1999
Return made up to 21/11/98; full list of members
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon24/11/1997
Return made up to 21/11/97; full list of members
dot icon06/05/1997
Accounts for a small company made up to 1996-06-30
dot icon10/03/1997
Return made up to 21/11/96; full list of members
dot icon21/06/1996
Return made up to 21/11/95; full list of members
dot icon29/01/1996
Accounts for a small company made up to 1995-06-30
dot icon17/11/1994
Return made up to 21/11/94; no change of members
dot icon30/10/1994
Full accounts made up to 1994-06-30
dot icon01/12/1993
Return made up to 21/11/93; no change of members
dot icon01/12/1993
Full accounts made up to 1993-06-30
dot icon15/12/1992
Return made up to 31/10/92; full list of members
dot icon28/10/1992
Full accounts made up to 1992-06-30
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Return made up to 31/10/91; no change of members
dot icon07/11/1991
Full accounts made up to 1991-06-30
dot icon30/11/1990
Full accounts made up to 1990-06-30
dot icon30/11/1990
Return made up to 21/11/90; full list of members
dot icon31/08/1990
Registered office changed on 31/08/90 from: 33 moreton place london SW1V 2NL
dot icon05/02/1990
Auditor's resignation
dot icon31/01/1990
Return made up to 21/11/89; full list of members
dot icon22/01/1990
Full accounts made up to 1989-06-30
dot icon05/04/1989
Registered office changed on 05/04/89 from: columbia house 69 aldwych london WC2B 4JJ
dot icon22/12/1988
Return made up to 29/09/88; full list of members
dot icon27/10/1988
Full accounts made up to 1988-06-30
dot icon27/11/1987
Return made up to 28/10/87; full list of members
dot icon18/11/1987
Full accounts made up to 1987-06-30
dot icon21/04/1987
Return made up to 22/10/86; full list of members
dot icon18/03/1987
Registered office changed on 18/03/87 from: 199 strand london WC2R 1DR
dot icon06/11/1986
Full accounts made up to 1986-06-30
dot icon28/01/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+156.70 % *

* during past year

Cash in Bank

£628,694.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
310.30K
-
0.00
137.04K
-
2022
5
203.43K
-
0.00
244.91K
-
2023
5
438.65K
-
0.00
628.69K
-
2023
5
438.65K
-
0.00
628.69K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

438.65K £Ascended115.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

628.69K £Ascended156.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durnford Slater, Roland
Director
23/11/2001 - Present
1
D'arcy, Thom
Director
01/04/2022 - Present
-
Durnford-Slater, Sandi Louise
Director
01/07/2016 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About D-S B OFFSHORE LIMITED

D-S B OFFSHORE LIMITED is an(a) Active company incorporated on 28/01/1981 with the registered office located at Suite 53 405 Kings Road, London SW10 0BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of D-S B OFFSHORE LIMITED?

toggle

D-S B OFFSHORE LIMITED is currently Active. It was registered on 28/01/1981 .

Where is D-S B OFFSHORE LIMITED located?

toggle

D-S B OFFSHORE LIMITED is registered at Suite 53 405 Kings Road, London SW10 0BB.

What does D-S B OFFSHORE LIMITED do?

toggle

D-S B OFFSHORE LIMITED operates in the Renting and leasing of passenger water transport equipment (77.34/1 - SIC 2007) sector.

How many employees does D-S B OFFSHORE LIMITED have?

toggle

D-S B OFFSHORE LIMITED had 5 employees in 2023.

What is the latest filing for D-S B OFFSHORE LIMITED?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-12 with no updates.