Background WavePink WaveYellow Wave

MOS OFFSHORE LIMITED (04358502)

MOS OFFSHORE LIMITED (04358502) is a dissolved UK company. incorporated on 23 January 2002. with registered office in Shipley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOS OFFSHORE LIMITED has been registered for 24 years. Current directors include HENG, Paul Lim Joo, WANG, Yong.

Company Number
04358502
Status
dissolved
Type
ltd
Incorporated
23 January 2002
Age
24 years
Address
Unit E Upper, Shipley, BD17 7DW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HENG, Paul Lim Joo, WANG, Yong
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOS OFFSHORE LIMITED

MOS OFFSHORE LIMITED is an dissolved company incorporated on 23 January 2002 with the registered office located in Shipley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOS OFFSHORE LIMITED was registered 24 years ago.(SIC: 99999)

Status

dissolved

Active since 24 years ago

Company No

04358502

LTD Company

Age

24 Years

Incorporated 23 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 24 September 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 April 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

MOS DECOMMISSIONING LIMITED
From: 23 January 2002To: 2 November 2005
Contact
Address

Unit E Upper Wharf Street Shipley, BD17 7DW,

Timeline

5 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Left
Feb 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HENG, Paul Lim Joo

Active
Unit E Upper, ShipleyBD17 7DW
Born September 1955
Director
Appointed 01 Jan 2012

WANG, Yong

Active
Unit E Upper, ShipleyBD17 7DW
Born July 1962
Director
Appointed 01 Apr 2012

CHUNG, Mai Lai

Resigned
Room 538 Lee Foo House, Kowloon
Secretary
Appointed 28 Jul 2008
Resigned 07 Oct 2022

FITZPATRICK, Nigel Brent

Resigned
153 Sunbridge Road, BradfordBD1 2NU
Secretary
Appointed 01 Feb 2006
Resigned 28 Jul 2008

GRAHAM, Michael Keith

Resigned
56 Leeds Road, IlkleyLS29 8EQ
Secretary
Appointed 08 Feb 2002
Resigned 29 Jul 2003

LARKIN, Brendan

Resigned
Hill End Barn, HalifaxHX3 8QE
Secretary
Appointed 01 Jul 2002
Resigned 29 Jul 2003

SHUTTLEWORTH, Terence, Mr.

Resigned
19 Southmere Oval, BradfordBD7 4HS
Secretary
Appointed 29 Jul 2003
Resigned 01 Feb 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Jan 2002
Resigned 28 Jan 2002

CHUNG, Mai Lai

Resigned
Room 538 Lee Foo House, Kowloon
Born July 1976
Director
Appointed 28 Jul 2008
Resigned 01 Jan 2012

GUEST, Richard Martin

Resigned
7 Greenley Hill, BradfordBD15 0NA
Born May 1947
Director
Appointed 29 Jul 2003
Resigned 31 Jan 2005

LARKIN, Brendan

Resigned
Hill End Barn, HalifaxHX3 8QE
Born April 1952
Director
Appointed 01 Jul 2002
Resigned 29 Jul 2003

SHUTTLEWORTH, Terence, Mr.

Resigned
19 Southmere Oval, BradfordBD7 4HS
Born September 1950
Director
Appointed 24 Oct 2005
Resigned 30 Nov 2006

SLIVA, Robert A

Resigned
Emerald Green, Texas
Born September 1959
Director
Appointed 22 Aug 2008
Resigned 01 Jan 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Jan 2002
Resigned 28 Jan 2002
Fundings
Financials
Latest Activities

Filing History

76

Gazette Dissolved Voluntary
30 January 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 November 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 November 2023
DS01DS01
Accounts With Accounts Type Dormant
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Gazette Notice Compulsory
31 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2009
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
19 October 2009
AA01Change of Accounting Reference Date
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2008
AAAnnual Accounts
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
18 April 2007
363aAnnual Return
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 March 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Legacy
22 December 2003
225Change of Accounting Reference Date
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Incorporation Company
23 January 2002
NEWINCIncorporation