Company NameOffshore Production Solutions Limited
DirectorLee Daniel Johnson
Company StatusActive - Proposal to Strike off
Company Number08009166
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lee Daniel Johnson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCheif Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Whitehouse Suite 1a
Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Alastair Graham Mack
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(7 months, 4 weeks after company formation)
Appointment Duration8 years (resigned 07 December 2020)
RoleMarine Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whitehouse Suite 1a
Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Kevin John Murphy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(7 months, 4 weeks after company formation)
Appointment Duration8 years (resigned 07 December 2020)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whitehouse Suite 1a
Greenalls Avenue
Warrington
WA4 6HL

Location

Registered AddressThe Whitehouse Suite 1a
Greenalls Avenue
Warrington
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

1 at £1Lee Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

13 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
29 August 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
14 February 2023Voluntary strike-off action has been suspended (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
16 January 2023Application to strike the company off the register (1 page)
17 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 August 2022Withdraw the company strike off application (1 page)
31 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
13 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 August 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
12 January 2021Voluntary strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
7 December 2020Termination of appointment of Kevin John Murphy as a director on 7 December 2020 (1 page)
7 December 2020Termination of appointment of Alastair Graham Mack as a director on 7 December 2020 (1 page)
7 December 2020Application to strike the company off the register (1 page)
17 June 2020Withdraw the company strike off application (1 page)
10 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 June 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 July 2019Voluntary strike-off action has been suspended (1 page)
31 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
5 March 2019Voluntary strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
10 January 2019Application to strike the company off the register (1 page)
7 January 2019Withdraw the company strike off application (1 page)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 November 2018Voluntary strike-off action has been suspended (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
11 October 2018Application to strike the company off the register (1 page)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
23 September 2013Registered office address changed from C/O First Commissioning Services Station House Stamford New Road Altrincham Cheshire WA14 1EP England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from C/O First Commissioning Services Station House Stamford New Road Altrincham Cheshire WA14 1EP England on 23 September 2013 (1 page)
8 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 March 2013Accounts for a dormant company made up to 28 March 2013 (2 pages)
28 March 2013Accounts for a dormant company made up to 28 March 2013 (2 pages)
1 February 2013Appointment of Mr Alastair Graham Mack as a director (2 pages)
1 February 2013Director's details changed for Mr Lee Daniel Johnson on 1 January 2013 (2 pages)
1 February 2013Director's details changed for Mr Lee Daniel Johnson on 1 January 2013 (2 pages)
1 February 2013Director's details changed for Mr Lee Daniel Johnson on 1 January 2013 (2 pages)
1 February 2013Appointment of Mr Alastair Graham Mack as a director (2 pages)
5 December 2012Appointment of Mr Kevin John Murphy as a director (2 pages)
5 December 2012Appointment of Mr Kevin John Murphy as a director (2 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)