DOF OFFSHORE UK LIMITED

Register to unlock more data on OkredoRegister

DOF OFFSHORE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06375660

Incorporation date

19/09/2007

Size

Full

Contacts

Registered address

Registered address

1 Blossom Yard, Fourth Floor, London E1 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2023)
dot icon06/10/2025
Director's details changed for Marianne Moegster on 2025-09-19
dot icon03/10/2025
Confirmation statement made on 2025-09-19 with updates
dot icon28/08/2025
Registration of charge 063756600022, created on 2025-08-21
dot icon06/08/2025
Full accounts made up to 2024-12-31
dot icon14/05/2025
Withdrawal of a person with significant control statement on 2025-05-14
dot icon14/05/2025
Notification of Dof Group Asa as a person with significant control on 2024-11-01
dot icon27/03/2025
Satisfaction of charge 063756600015 in full
dot icon27/03/2025
Satisfaction of charge 063756600016 in full
dot icon27/03/2025
Satisfaction of charge 063756600017 in full
dot icon27/03/2025
Satisfaction of charge 063756600013 in full
dot icon27/03/2025
Satisfaction of charge 063756600014 in full
dot icon27/03/2025
Registration of charge 063756600018, created on 2025-03-27
dot icon27/03/2025
Registration of charge 063756600019, created on 2025-03-27
dot icon27/03/2025
Registration of charge 063756600020, created on 2025-03-27
dot icon27/03/2025
Registration of charge 063756600021, created on 2025-03-27
dot icon02/01/2025
Full accounts made up to 2023-12-31
dot icon23/11/2024
Resolutions
dot icon23/11/2024
Memorandum and Articles of Association
dot icon19/11/2024
Registration of charge 063756600013, created on 2024-11-05
dot icon19/11/2024
Registration of charge 063756600014, created on 2024-11-05
dot icon19/11/2024
Registration of charge 063756600015, created on 2024-11-05
dot icon19/11/2024
Registration of charge 063756600016, created on 2024-11-05
dot icon19/11/2024
Registration of charge 063756600017, created on 2024-11-05
dot icon15/11/2024
Resolutions
dot icon04/11/2024
Appointment of Martin Lundberg as a director on 2024-11-01
dot icon01/11/2024
Appointment of Marianne Moegster as a director on 2024-11-01
dot icon01/11/2024
Appointment of Gary Alexander Kennedy as a director on 2024-11-01
dot icon01/11/2024
Termination of appointment of Sharmila Catherine Norris as a director on 2024-11-01
dot icon01/11/2024
Termination of appointment of Tommy Thomassen as a director on 2024-11-01
dot icon01/11/2024
Certificate of change of name
dot icon20/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon02/09/2024
Appointment of Tommy Thomassen as a director on 2024-08-29
dot icon30/08/2024
Termination of appointment of Michael Koefoed as a director on 2024-08-29
dot icon05/07/2024
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05
dot icon05/07/2024
Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05
dot icon17/06/2024
Statement by Directors
dot icon17/06/2024
Solvency Statement dated 14/06/24
dot icon17/06/2024
Resolutions
dot icon17/06/2024
Statement of capital on 2024-06-17
dot icon08/02/2024
Termination of appointment of Mhairi Jane Penny as a director on 2024-02-01
dot icon17/10/2023
Appointment of Mhairi Jane Penny as a director on 2023-10-04
dot icon13/10/2023
Appointment of Sharmila Catherine Norris as a director on 2023-10-04
dot icon13/10/2023
Termination of appointment of Duncan Harris as a director on 2023-10-04
dot icon13/10/2023
Termination of appointment of Craig John Russell as a director on 2023-10-04
dot icon02/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon04/09/2023
Full accounts made up to 2022-12-31
dot icon29/08/2023
Notification of a person with significant control statement
dot icon25/08/2023
Cessation of A P Møller-Mærsk a/S as a person with significant control on 2023-05-15
dot icon17/08/2023
Director's details changed for Michael Koefoed on 2023-08-15

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
19/09/2026
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

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
13/12/2018 - Present
295
Kilby, John
Director
18/09/2007 - 15/10/2008
31
Kilby, John
Director
18/12/2011 - 12/12/2018
31
Kjaedegaard, Jesper
Director
18/09/2007 - 06/12/2009
41
HFW DIRECTORS LIMITED
Corporate Director
18/09/2007 - 18/09/2007
23

Persons with Significant Control

2
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 DOF OFFSHORE UK LIMITED

DOF OFFSHORE UK LIMITED is an(a) Active company incorporated on 19/09/2007 with the registered office located at 1 Blossom Yard, Fourth Floor, London E1 6RS. 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 DOF OFFSHORE UK LIMITED?

toggle

DOF OFFSHORE UK LIMITED is currently Active. It was registered on 19/09/2007 .

Where is DOF OFFSHORE UK LIMITED located?

toggle

DOF OFFSHORE UK LIMITED is registered at 1 Blossom Yard, Fourth Floor, London E1 6RS.

What does DOF OFFSHORE UK LIMITED do?

toggle

DOF OFFSHORE UK LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for DOF OFFSHORE UK LIMITED?

toggle

The latest filing was on 06/10/2025: Director's details changed for Marianne Moegster on 2025-09-19.