Company NameOffshore Systems Engineering Limited
DirectorsMichael Sydney Jeffries and Amanda Kathryn Jeffries
Company StatusActive
Company Number07791891
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Sydney Jeffries
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameAmanda Kathryn Jeffries
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(1 month after company formation)
Appointment Duration12 years, 5 months
RoleBusiness Management Assistant
Country of ResidenceScotland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Amanda Kathryn Jeffries
50.00%
Ordinary
5 at £1Michael Sydney Jeffries
50.00%
Ordinary

Financials

Year2014
Net Worth£6,094
Cash£26,650
Current Liabilities£42,746

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2023Confirmation statement made on 29 September 2023 with updates (5 pages)
8 June 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
17 October 2022Confirmation statement made on 29 September 2022 with updates (5 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
8 October 2021Confirmation statement made on 29 September 2021 with updates (5 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
6 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
8 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
30 September 2019Director's details changed for Mr Michael Sydney Jeffries on 30 September 2019 (2 pages)
30 September 2019Director's details changed for Amanda Kathryn Jeffries on 30 September 2019 (2 pages)
30 September 2019Change of details for Amanda Kathryn Jeffries as a person with significant control on 30 September 2019 (2 pages)
30 September 2019Change of details for Mr Michael Sydney Jeffries as a person with significant control on 30 September 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
10 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
9 October 2018Director's details changed for Amanda Kathryn Jeffries on 20 April 2018 (2 pages)
9 October 2018Director's details changed for Mr Michael Sydney Jeffries on 30 September 2018 (2 pages)
9 October 2018Change of details for Amanda Kathryn Jeffries as a person with significant control on 20 April 2018 (2 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
20 April 2018Change of details for Mr Michael Sydney Jeffries as a person with significant control on 20 April 2018 (2 pages)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 March 2016Registered office address changed from 44 Southchurch Road Southend-on-Sea Essex SS1 2nd to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 44 Southchurch Road Southend-on-Sea Essex SS1 2nd to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
30 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10
(4 pages)
30 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10
(4 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 October 2014Director's details changed for Amanda Kathryn Jeffries on 28 September 2014 (2 pages)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
(4 pages)
28 October 2014Director's details changed for Amanda Kathryn Jeffries on 28 September 2014 (2 pages)
28 October 2014Director's details changed for Mr. Michael Sydney Jeffries on 28 September 2014 (2 pages)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
(4 pages)
28 October 2014Director's details changed for Mr. Michael Sydney Jeffries on 28 September 2014 (2 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10
(4 pages)
30 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10
(4 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 October 2012Director's details changed for Mr. Michael Sydney Jeffries on 28 September 2012 (2 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
8 October 2012Director's details changed for Amanda Kathryn Wilson on 28 September 2012 (3 pages)
8 October 2012Director's details changed for Amanda Kathryn Wilson on 28 September 2012 (3 pages)
8 October 2012Director's details changed for Mr. Michael Sydney Jeffries on 28 September 2012 (2 pages)
2 November 2011Appointment of Amanda Kathryn Wilson as a director (3 pages)
2 November 2011Appointment of Amanda Kathryn Wilson as a director (3 pages)
29 September 2011Incorporation (34 pages)
29 September 2011Incorporation (34 pages)