Background WavePink WaveYellow Wave

MARINE AND OVERSEAS SERVICES (1939) LIMITED (00351227)

MARINE AND OVERSEAS SERVICES (1939) LIMITED (00351227) is an active UK company. incorporated on 29 March 1939. with registered office in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARINE AND OVERSEAS SERVICES (1939) LIMITED has been registered for 87 years. Current directors include ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John.

Company Number
00351227
Status
active
Type
ltd
Incorporated
29 March 1939
Age
87 years
Address
Graham House, Potters Bar, EN6 2JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINE AND OVERSEAS SERVICES (1939) LIMITED

MARINE AND OVERSEAS SERVICES (1939) LIMITED is an active company incorporated on 29 March 1939 with the registered office located in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARINE AND OVERSEAS SERVICES (1939) LIMITED was registered 87 years ago.(SIC: 74990)

Status

active

Active since 87 years ago

Company No

00351227

LTD Company

Age

87 Years

Incorporated 29 March 1939

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Graham House 7 Wyllyotts Place Potters Bar, EN6 2JD,

Timeline

4 key events • 1939 - 2013

Funding Officers Ownership
Company Founded
Mar 39
Director Joined
Sept 12
Loan Cleared
Oct 13
Loan Cleared
Oct 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

THE FINANCE & INDUSTRIAL TRUST LTD

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Corporate secretary
Appointed N/A

ROWLANDSON, Edward Thomas Morton

Active
Graham House, Potters BarEN6 2JD
Born February 1974
Director
Appointed 29 Aug 2012

ROWLANDSON, Richard Graham St John

Active
Graham House, Potters BarEN6 2JD
Born December 1939
Director
Appointed N/A

PALMER, John Keith

Resigned
30 Queensbury Road, KetteringNN15 7HL
Born April 1937
Director
Appointed 31 Jul 2000
Resigned 30 Apr 2004

Persons with significant control

1

7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Dormant
10 December 2009
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 October 2009
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2001
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2000
AAAnnual Accounts
Legacy
10 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 1998
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1997
AAAnnual Accounts
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 1995
AAAnnual Accounts
Legacy
6 November 1995
225(1)225(1)
Legacy
18 October 1995
395Particulars of Mortgage or Charge
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 1994
AAAnnual Accounts
Legacy
1 October 1994
403aParticulars of Charge Subject to s859A
Legacy
1 October 1994
403aParticulars of Charge Subject to s859A
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 1993
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1993
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 1991
AAAnnual Accounts
Legacy
25 September 1991
363aAnnual Return
Legacy
26 March 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Accounts With Accounts Type Dormant
24 January 1990
AAAnnual Accounts
Resolution
24 January 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
363363
Legacy
19 June 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Legacy
13 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Legacy
29 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Incorporation Company
29 March 1939
NEWINCIncorporation