Background WavePink WaveYellow Wave

OFFSHORE RACING CONGRESS LIMITED (01523835)

OFFSHORE RACING CONGRESS LIMITED (01523835) is an active UK company. incorporated on 22 October 1980. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. OFFSHORE RACING CONGRESS LIMITED has been registered for 45 years. Current directors include FINZI, Bruno, GALLAGHER, Matt, LINDQVIST, Johan Patrick Ejnar and 1 others.

Company Number
01523835
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 October 1980
Age
45 years
Address
Sweden House, London, W1H 2AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FINZI, Bruno, GALLAGHER, Matt, LINDQVIST, Johan Patrick Ejnar, VON DER MOSEL, Hans-Eckhard
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFSHORE RACING CONGRESS LIMITED

OFFSHORE RACING CONGRESS LIMITED is an active company incorporated on 22 October 1980 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. OFFSHORE RACING CONGRESS LIMITED was registered 45 years ago.(SIC: 93199)

Status

active

Active since 45 years ago

Company No

01523835

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 22 October 1980

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

OFFSHORE RACING COUNCIL LIMITED
From: 22 October 1980To: 13 February 2004
Contact
Address

Sweden House 5 Upper Montagu Street London, W1H 2AG,

Previous Addresses

132 Huddleston Road London N7 0EG
From: 10 September 2015To: 1 November 2016
Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN England
From: 24 April 2015To: 10 September 2015
Marlborough House Victoria Road South Chelmsford Essex CM1 1LN
From: 22 October 1980To: 24 April 2015
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Sept 12
Director Joined
Nov 16
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Jan 23
New Owner
Jan 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

FINZI, Bruno

Active
5 Upper Montagu Street, LondonW1H 2AG
Born May 1953
Director
Appointed 11 Nov 1995

GALLAGHER, Matt

Active
5 Upper Montagu Street, LondonW1H 2AG
Born January 1969
Director
Appointed 01 Jan 2025

LINDQVIST, Johan Patrick Ejnar

Active
5 Upper Montagu Street, LondonW1H 2AG
Born May 1964
Director
Appointed 01 Jun 2016

VON DER MOSEL, Hans-Eckhard

Active
5 Upper Montagu Street, LondonW1H 2AG
Born March 1955
Director
Appointed 05 Feb 2021

GARRETT JENKINS, Judy

Resigned
32 Dukeswood Drive, SouthamptonSO45 4NJ
Secretary
Appointed 20 Apr 1998
Resigned 11 Nov 2002

MATTHEWSON, Joan Christine

Resigned
11 Marsdene, LondonSW15 2AN
Secretary
Appointed N/A
Resigned 20 Apr 1998

RODRIGUEZ, Vivian

Resigned
5 Upper Montagu Street, LondonW1H 2AG
Secretary
Appointed 12 Nov 2002
Resigned 31 Dec 2024

BOURKE, John

Resigned
Parkwood, MonkstownNW3 7DT
Born February 1937
Director
Appointed N/A
Resigned 06 Nov 1993

BRINKS, Mogens

Resigned
Skodsborg Strandves 268b, Skodsborg Dk-2942
Born March 1938
Director
Appointed N/A
Resigned 11 Nov 1995

DARE, John Ashton

Resigned
26 Smith Terrace, LondonSW3 4DH
Born November 1938
Director
Appointed 06 Nov 1993
Resigned 08 Nov 1997

DARE, John Ashton

Resigned
Flat 1, LondonSW1W 8DL
Born November 1938
Director
Appointed N/A
Resigned 14 Nov 1991

DE RIDDER, Pieter Barend

Resigned
Dennenlaan 11, 2244 Ak Wassenaar
Born May 1946
Director
Appointed 01 Aug 1997
Resigned 15 Oct 1998

FRERS, Jose Alberto

Resigned
5 Upper Montagu Street, LondonW1H 2AG
Born December 1942
Director
Appointed 12 Nov 2002
Resigned 31 Dec 2024

GENITEMPO, Donald Julius

Resigned
5 Upper Montagu Street, LondonW1H 2AG
Born September 1931
Director
Appointed 14 Nov 1999
Resigned 01 Jan 2019

IRISH, David

Resigned
669 East Bluff Drive, Michigan
Born January 1937
Director
Appointed 08 Nov 1998
Resigned 14 Nov 1999

JACKSON, Thomas Christian Hobdell

Resigned
Portsmouth Sixth Form College, PortsmouthPO3 6PZ
Born June 1946
Director
Appointed N/A
Resigned 31 Jul 1997

OSMOND, John Dexter Iii Md

Resigned
Oyster Harbors 2063, Osterville02655
Born June 1942
Director
Appointed 08 Nov 1997
Resigned 13 Nov 2002

SCHAFER, Wolfgang

Resigned
5 Upper Montagu Street, LondonW1H 2AG
Born June 1946
Director
Appointed 09 Nov 1996
Resigned 05 Feb 2021

SCOTT, Charles Gaither

Resigned
721 Harness Creek View Road, Annapolis Md 21403FOREIGN
Born September 1917
Director
Appointed N/A
Resigned 08 Nov 1997

STRUGSTAD, Oscar Sigvald

Resigned
4 Sydney Place, LondonSW7 3NN
Born March 1956
Director
Appointed 14 Nov 1999
Resigned 13 Nov 2002

TOLHURST, Philip John

Resigned
Gay Bowers House, ChelmsfordCM3 4JS
Born February 1950
Director
Appointed 13 Nov 2002
Resigned 31 Oct 2009

WELLER, Kenneth Bradley

Resigned
Five Gables The Street, IpswichIP6 9HG
Born March 1936
Director
Appointed 08 Nov 1994
Resigned 31 Dec 1998

ZUIDERBAAN, Hans

Resigned
Oostelijk Bolwewrk 10, 4531 Gt TerneuzenY531 GT
Born March 1942
Director
Appointed 08 Nov 1997
Resigned 09 Nov 2003

ZUIDERBAAN, Hans

Resigned
0 Bolwerk 10, Terneuzen 4531 GtFOREIGN
Born March 1942
Director
Appointed N/A
Resigned 09 Nov 1996

Persons with significant control

6

4 Active
2 Ceased

Mr Hans-Eckhard Von Der Mosel

Active
5 Upper Montagu Street, LondonW1H 2AG
Born March 1955

Nature of Control

Significant influence or control
Notified 01 Jan 2023

Mr Wolfgang Schafer

Ceased
Barckhausenstr, Lueneburg21335
Born June 1946

Nature of Control

Significant influence or control
Notified 15 Dec 2016
Ceased 16 Dec 2021

Mr Donald Julius Genitempo

Ceased
Potomac, Texas77057
Born September 1931

Nature of Control

Significant influence or control
Notified 15 Dec 2016
Ceased 01 Jan 2019

Mr Bruno Finzi

Active
Via Carlo Poerio No16, 20129FOREIGN
Born May 1953

Nature of Control

Significant influence or control
Notified 15 Dec 2016

Mr Jose Alberto Frers

Active
Guido, Buenos AiresFOREIGN
Born December 1942

Nature of Control

Significant influence or control
Notified 15 Dec 2016

Mr Johan Patrick Ejnar Lindqvist

Active
Andrea Doria, Palma De Mallorca07014
Born May 1964

Nature of Control

Significant influence or control
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Resolution
1 February 2024
RESOLUTIONSResolutions
Memorandum Articles
1 February 2024
MAMA
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
8 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 December 2019
AAMDAAMD
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Resolution
6 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Resolution
17 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Resolution
1 September 2009
RESOLUTIONSResolutions
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
19 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Resolution
24 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Resolution
10 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
26 August 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
18 August 2002
287Change of Registered Office
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
1 May 2001
225Change of Accounting Reference Date
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Auditors Resignation Company
24 November 2000
AUDAUD
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
287Change of Registered Office
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
287Change of Registered Office
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Resolution
1 December 1997
RESOLUTIONSResolutions
Legacy
25 November 1997
288bResignation of Director or Secretary
Resolution
14 November 1997
RESOLUTIONSResolutions
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
21 November 1994
288288
Resolution
21 November 1994
RESOLUTIONSResolutions
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
8 December 1993
288288
Resolution
6 December 1993
RESOLUTIONSResolutions
Legacy
18 December 1992
288288
Legacy
18 December 1992
363sAnnual Return (shuttle)
Resolution
8 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
7 January 1992
363sAnnual Return (shuttle)
Resolution
3 December 1991
RESOLUTIONSResolutions
Legacy
2 December 1991
288288
Legacy
15 January 1991
363aAnnual Return
Legacy
15 January 1991
288288
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
14 December 1989
363363
Resolution
27 November 1989
RESOLUTIONSResolutions
Legacy
19 December 1988
288288
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
19 December 1988
363363
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
14 December 1987
363363
Legacy
14 December 1987
288288
Resolution
30 November 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
13 December 1986
363363
Legacy
13 December 1986
288288
Miscellaneous
5 December 1986
MISCMISC
Resolution
5 December 1986
RESOLUTIONSResolutions
Miscellaneous
22 October 1980
MISCMISC