Background WavePink WaveYellow Wave

BPS OFFSHORE SERVICES LIMITED (01598605)

BPS OFFSHORE SERVICES LIMITED (01598605) is an active UK company. incorporated on 19 November 1981. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BPS OFFSHORE SERVICES LIMITED has been registered for 44 years. Current directors include KOOMAR, Ankit J, SALT, Bente, SERGEANT, Sarah Jane.

Company Number
01598605
Status
active
Type
ltd
Incorporated
19 November 1981
Age
44 years
Address
Compass House, Crawley, RH10 9PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KOOMAR, Ankit J, SALT, Bente, SERGEANT, Sarah Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPS OFFSHORE SERVICES LIMITED

BPS OFFSHORE SERVICES LIMITED is an active company incorporated on 19 November 1981 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BPS OFFSHORE SERVICES LIMITED was registered 44 years ago.(SIC: 74990)

Status

active

Active since 44 years ago

Company No

01598605

LTD Company

Age

44 Years

Incorporated 19 November 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

MOBILE LIFTING SERVICES LIMITED
From: 2 April 1982To: 6 June 1991
BYMOON CONSTRUCTION LIMITED
From: 19 November 1981To: 2 April 1982
Contact
Address

Compass House Manor Royal Crawley, RH10 9PY,

Previous Addresses

Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
From: 26 January 2015To: 1 April 2021
2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA
From: 19 November 1981To: 26 January 2015
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jul 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

GORDON, James Robert Anthony

Active
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 01 Apr 2024

KOOMAR, Ankit J

Active
Manor Royal, CrawleyRH10 9PY
Born August 1983
Director
Appointed 07 Aug 2025

SALT, Bente

Active
Manor Royal, CrawleyRH10 9PY
Born December 1967
Director
Appointed 31 Aug 2024

SERGEANT, Sarah Jane

Active
Manor Royal, CrawleyRH10 9PY
Born May 1973
Director
Appointed 30 Jul 2025

STEAD, Catherine

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 04 Apr 2017
Resigned 31 Mar 2024

PLANT NOMINEES LIMITED

Resigned
Meadows Business Park, CamberleyGU17 9AB
Corporate secretary
Appointed N/A
Resigned 04 Apr 2017

BARNES, Kenneth

Resigned
3 Blue Cedars, BansteadSM7 1NT
Born March 1934
Director
Appointed N/A
Resigned 30 Jun 1993

BEVAN, Raymond Philip

Resigned
Walnut Cottage, Pendock CrossGL19 3PG
Born December 1945
Director
Appointed 28 Feb 1995
Resigned 23 Aug 1996

CLARKIN, Peter

Resigned
Upstream 55 Coverhill Road, OldhamOL4 5RE
Born January 1938
Director
Appointed N/A
Resigned 26 Sept 1996

COWIE, Raymond Alexander

Resigned
34 Thorngrove Avenue, AberdeenAB15 7XR
Born January 1945
Director
Appointed N/A
Resigned 29 Apr 1994

DODSWORTH, Walter David

Resigned
7 The Crescent, RiponHG4 2JB
Born February 1939
Director
Appointed N/A
Resigned 28 Jan 1994

ELLIS, Michael

Resigned
Manor Royal, CrawleyRH10 9PY
Born May 1979
Director
Appointed 31 Aug 2024
Resigned 30 Jul 2025

FAGAN, Daragh Patrick Feltrim

Resigned
Manor Royal, CrawleyRH10 9PY
Born September 1969
Director
Appointed 04 Apr 2017
Resigned 30 Mar 2022

FAGAN, Daragh Patrick Feltrim

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born September 1969
Director
Appointed 29 Apr 2016
Resigned 08 Aug 2016

FILBY, Christopher Brian Terrence

Resigned
Manor Royal, CrawleyRH10 9PY
Born March 1961
Director
Appointed 30 Sept 2019
Resigned 31 Aug 2024

GORDON, James Robert Anthony

Resigned
Manor Royal, CrawleyRH10 9PY
Born November 1985
Director
Appointed 01 Apr 2024
Resigned 07 Aug 2025

GRIFFITHS, Paul

Resigned
Beehive Ring Road, Gatwick AirportRH6 0HA
Born July 1952
Director
Appointed 08 Feb 2011
Resigned 23 Jul 2014

HAMPSON, Jeffreys Kristen

Resigned
Manor Royal, CrawleyRH10 9PY
Born August 1974
Director
Appointed 01 Sept 2020
Resigned 31 Aug 2024

HAUGHEY, Patricia Mary

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born July 1968
Director
Appointed 30 Sept 2019
Resigned 31 Aug 2020

LAAN, Alexandra Jane

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born October 1969
Director
Appointed 30 Sept 2008
Resigned 29 Apr 2016

SHEPHERD, John Stuart

Resigned
Duntanlich, InverurieAB51 5AA
Born January 1947
Director
Appointed N/A
Resigned 08 Sept 1994

SIMMONDS, Kerry Francis

Resigned
2 Top Farm, Woodford HalseNN11 3TN
Born April 1959
Director
Appointed N/A
Resigned 29 Apr 1994

STEAD, Catherine Jane

Resigned
Manor Royal, CrawleyRH10 9PY
Born October 1978
Director
Appointed 01 Apr 2022
Resigned 31 Mar 2024

STEAD, Catherine Jane

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born October 1978
Director
Appointed 08 Aug 2016
Resigned 30 Sept 2019

GRAYSTON CENTRAL SERVICES LIMITED

Resigned
Meadows Business Park, CamberleyGU17 9AB
Corporate director
Appointed N/A
Resigned 04 Apr 2017

PLANT NOMINEES LIMITED

Resigned
City Place, Gatwick AirportRH6 0HA
Corporate director
Appointed N/A
Resigned 08 Feb 2011

Persons with significant control

1

Manor Royal, CrawleyRH10 9PY

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

219

Memorandum Articles
12 December 2025
MAMA
Resolution
12 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2024
AAAnnual Accounts
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Legacy
14 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Legacy
18 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2023
AAAnnual Accounts
Legacy
17 August 2023
PARENT_ACCPARENT_ACC
Legacy
17 August 2023
GUARANTEE2GUARANTEE2
Legacy
17 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2022
AAAnnual Accounts
Legacy
1 August 2022
PARENT_ACCPARENT_ACC
Legacy
1 August 2022
GUARANTEE2GUARANTEE2
Legacy
1 August 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Legacy
23 July 2021
AGREEMENT2AGREEMENT2
Legacy
23 July 2021
PARENT_ACCPARENT_ACC
Legacy
23 July 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Legacy
26 August 2020
PARENT_ACCPARENT_ACC
Legacy
26 August 2020
AGREEMENT2AGREEMENT2
Legacy
26 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 January 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Legacy
15 August 2019
PARENT_ACCPARENT_ACC
Legacy
15 August 2019
AGREEMENT2AGREEMENT2
Legacy
15 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Miscellaneous
2 July 2015
MISCMISC
Miscellaneous
16 June 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Miscellaneous
7 April 2015
MISCMISC
Miscellaneous
26 January 2015
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 August 2014
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 August 2014
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Auditors Resignation Company
8 September 2009
AUDAUD
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
28 May 2009
288cChange of Particulars
Legacy
12 May 2009
288cChange of Particulars
Legacy
12 May 2009
287Change of Registered Office
Legacy
31 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
27 November 2007
287Change of Registered Office
Legacy
22 November 2007
288cChange of Particulars
Legacy
22 November 2007
353353
Legacy
20 November 2007
288cChange of Particulars
Legacy
13 November 2007
287Change of Registered Office
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
353353
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
13 November 2006
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
10 July 2006
287Change of Registered Office
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
28 June 2005
363aAnnual Return
Legacy
21 July 2004
88(2)R88(2)R
Resolution
21 July 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2004
AAAnnual Accounts
Legacy
2 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2003
AAAnnual Accounts
Legacy
27 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2002
AAAnnual Accounts
Legacy
26 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2001
AAAnnual Accounts
Legacy
8 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2000
AAAnnual Accounts
Legacy
30 September 1999
287Change of Registered Office
Legacy
2 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 1999
AAAnnual Accounts
Resolution
20 August 1998
RESOLUTIONSResolutions
Auditors Resignation Company
17 August 1998
AUDAUD
Legacy
30 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 1998
AAAnnual Accounts
Legacy
28 May 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
16 October 1997
AAAnnual Accounts
Legacy
19 June 1997
363aAnnual Return
Legacy
19 June 1997
363(353)363(353)
Legacy
19 June 1997
363(190)363(190)
Legacy
6 June 1997
190190
Legacy
6 June 1997
325325
Legacy
6 June 1997
353353
Auditors Resignation Company
25 November 1996
AUDAUD
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
225(1)225(1)
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
11 September 1996
287Change of Registered Office
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
24 April 1995
288288
Legacy
13 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
29 July 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
288288
Legacy
19 May 1994
288288
Legacy
21 February 1994
288288
Legacy
20 July 1993
288288
Accounts With Accounts Type Dormant
22 June 1993
AAAnnual Accounts
Legacy
21 June 1993
363x363x
Legacy
20 July 1992
288288
Accounts With Accounts Type Dormant
30 June 1992
AAAnnual Accounts
Legacy
30 June 1992
363x363x
Legacy
2 June 1992
288288
Legacy
28 May 1992
288288
Legacy
12 March 1992
288288
Legacy
10 March 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Accounts With Accounts Type Dormant
13 January 1992
AAAnnual Accounts
Resolution
13 January 1992
RESOLUTIONSResolutions
Resolution
13 January 1992
RESOLUTIONSResolutions
Legacy
7 July 1991
363x363x
Legacy
20 June 1991
363x363x
Certificate Change Of Name Company
6 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1991
363363
Resolution
16 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
20 January 1990
363363
Legacy
15 January 1990
288288
Legacy
15 January 1990
288288
Legacy
15 January 1990
288288
Legacy
15 January 1990
288288
Legacy
15 January 1990
288288
Legacy
15 January 1990
287Change of Registered Office
Auditors Resignation Company
9 January 1990
AUDAUD
Resolution
9 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Legacy
29 March 1988
363363
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
17 June 1985
363363
Legacy
17 June 1985
363363