Background WavePink WaveYellow Wave

LONDON OFFSHORE CONSULTANTS (HOLDINGS) LIMITED (03002557)

LONDON OFFSHORE CONSULTANTS (HOLDINGS) LIMITED (03002557) is an active UK company. incorporated on 16 December 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LONDON OFFSHORE CONSULTANTS (HOLDINGS) LIMITED has been registered for 31 years. Current directors include AHILAN, Rajapillai Veluppillai, Dr, CUMMINS, Ian, KNOTTENBELT, David Prakash.

Company Number
03002557
Status
active
Type
ltd
Incorporated
16 December 1994
Age
31 years
Address
1st Floor, The Northern & Shell Building, London, EC3R 6EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AHILAN, Rajapillai Veluppillai, Dr, CUMMINS, Ian, KNOTTENBELT, David Prakash
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON OFFSHORE CONSULTANTS (HOLDINGS) LIMITED

LONDON OFFSHORE CONSULTANTS (HOLDINGS) LIMITED is an active company incorporated on 16 December 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LONDON OFFSHORE CONSULTANTS (HOLDINGS) LIMITED was registered 31 years ago.(SIC: 74909)

Status

active

Active since 31 years ago

Company No

03002557

LTD Company

Age

31 Years

Incorporated 16 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

1st Floor, The Northern & Shell Building 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

Ibex House 42-47 Minories London EC3N 1DY
From: 16 December 1994To: 3 May 2022
Timeline

41 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Dec 94
Loan Secured
Oct 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Left
Jan 15
Director Joined
Aug 17
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Aug 22
Director Joined
Dec 22
Director Left
Feb 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
Loan Secured
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

AHILAN, Rajapillai Veluppillai, Dr

Active
10 Lower Thames Street, LondonEC3R 6EN
Born May 1960
Director
Appointed 31 May 2020

CUMMINS, Ian

Active
10 Lower Thames Street, LondonEC3R 6EN
Born May 1969
Director
Appointed 05 Dec 2022

KNOTTENBELT, David Prakash

Active
10 Lower Thames Street, LondonEC3R 6EN
Born July 1976
Director
Appointed 18 Jan 2024

BHARMAL, Farid Yusufali

Resigned
The Gables, Horsell WokingGU21 4DY
Secretary
Appointed 01 Jan 1996
Resigned 09 Dec 2004

BUTT, Nadim

Resigned
Harecroft Lane, UxbridgeUB10 8FD
Secretary
Appointed 09 Dec 2004
Resigned 31 May 2020

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 16 Dec 1994
Resigned 01 Jan 1996

BUTT, Nadim

Resigned
Ibex House, LondonEC3N 1DY
Born December 1967
Director
Appointed 11 Aug 2017
Resigned 31 May 2020

CLARK, Nigel John

Resigned
Hillside Mill, Cross In HandTN21 0SY
Born April 1959
Director
Appointed 15 May 2000
Resigned 09 Dec 2004

HOLLOWAY, Peter Stuart

Resigned
Waveney Carriage House, BungayNR35 2JQ
Born January 1951
Director
Appointed 09 Dec 2004
Resigned 31 Dec 2014

JONES, John Mervyn

Resigned
Whiteoaks Heathfield Close, WokingGU22 7JQ
Born September 1941
Director
Appointed 16 Dec 1994
Resigned 17 Aug 1999

MARTIN, Richard Stewart Whittle

Resigned
Glebe House, SevenoaksTN15 8NR
Born October 1946
Director
Appointed 23 Dec 1994
Resigned 09 Dec 2004

OUIN, Charles Nigel

Resigned
3 Dorlcote Road, LondonSW18 3RT
Born April 1948
Director
Appointed 16 Dec 1994
Resigned 23 Dec 1994

POCKETT, David Ashley

Resigned
108 Chesil Court, LondonSW3 5QS
Born September 1947
Director
Appointed 23 Dec 1994
Resigned 30 Mar 2007

SEGAL, Reuben

Resigned
Street 1, Arabian Ranches
Born February 1973
Director
Appointed 21 Dec 2020
Resigned 11 Jun 2024

SQUIRE, Andrew John

Resigned
Grafton, SalcombeTQ8 8HQ
Born May 1953
Director
Appointed 09 Dec 2004
Resigned 21 Dec 2020

TAIT, Stuart Mcdougall

Resigned
Lassams High Street, AltonGU34 3LG
Born October 1941
Director
Appointed 23 Dec 1994
Resigned 15 May 2000

WELLS, David

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born October 1955
Director
Appointed 21 Dec 2020
Resigned 15 Feb 2023

ZUZIC, Dean

Resigned
Postboks 1899 Vika, 0124 Oslo
Born December 1963
Director
Appointed 21 Dec 2020
Resigned 12 Aug 2022

Persons with significant control

2

Karenslyst Alle, Oslo

Nature of Control

Significant influence or control
Notified 21 Dec 2020
Minories, LondonEC3N 1DY

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

159

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2021
AAAnnual Accounts
Legacy
6 July 2021
PARENT_ACCPARENT_ACC
Legacy
7 May 2021
AGREEMENT2AGREEMENT2
Legacy
7 May 2021
GUARANTEE2GUARANTEE2
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2019
AAAnnual Accounts
Legacy
9 October 2019
PARENT_ACCPARENT_ACC
Legacy
9 October 2019
GUARANTEE2GUARANTEE2
Legacy
9 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Auditors Resignation Company
21 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 January 2014
MR01Registration of a Charge
Auditors Resignation Company
8 January 2014
AUDAUD
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Resolution
13 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Legacy
19 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
363aAnnual Return
Legacy
7 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
155(6)b155(6)b
Legacy
22 December 2004
155(6)a155(6)a
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
18 December 2004
403aParticulars of Charge Subject to s859A
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
13 February 1998
155(6)b155(6)b
Legacy
13 February 1998
155(6)b155(6)b
Legacy
13 February 1998
155(6)a155(6)a
Resolution
13 February 1998
RESOLUTIONSResolutions
Resolution
13 February 1998
RESOLUTIONSResolutions
Legacy
12 February 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
19 January 1996
288288
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
30 April 1995
88(3)88(3)
Legacy
30 April 1995
88(2)O88(2)O
Legacy
16 February 1995
88(2)P88(2)P
Legacy
10 January 1995
224224
Memorandum Articles
10 January 1995
MEM/ARTSMEM/ARTS
Resolution
10 January 1995
RESOLUTIONSResolutions
Legacy
10 January 1995
287Change of Registered Office
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
16 December 1994
NEWINCIncorporation