Company NameOffshore Marine Enterprises Limited
DirectorsRalph Marshall and Janette Paulisse
Company StatusActive
Company Number08179112
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 9 months ago)
Previous NamesWilkins And Glynn Maritime Ltd and Wilkins & Glynn Consultancy Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Ralph Marshall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
Director NameMrs Janette Paulisse
Date of BirthOctober 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed23 September 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
Director NameMr Max Alexander Wilkins
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleBritish Seaman Security Consultant
Country of ResidenceEngland
Correspondence Address12 Denholm Close
Ringwood
Hampshire
BH24 1TF
Director NameMr Ralph Marshall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Widgeon Close
Gosport
Hampshire
PO12 4JG
Director NameMs Sarah Ilsley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address31 Widgeon Close
Gosport
Hampshire
PO12 4JG
Secretary NameMiss Sarah Ilsley
StatusResigned
Appointed23 September 2016(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 October 2021)
RoleCompany Director
Correspondence Address31 Widgeon Close
Gosport
Hampshire
PO12 4JG

Location

Registered Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Cotessey Equities Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,392
Current Liabilities£3,392

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2023 (9 months ago)
Next Return Due28 August 2024 (3 months, 2 weeks from now)

Filing History

5 September 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
14 September 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
24 November 2021Registered office address changed from 31 Widgeon Close Gosport Hampshire PO12 4JG to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 24 November 2021 (1 page)
18 October 2021Termination of appointment of Sarah Ilsley as a director on 1 October 2021 (1 page)
18 October 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
18 October 2021Termination of appointment of Sarah Ilsley as a secretary on 1 October 2021 (1 page)
30 September 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2020Cessation of Cotessey Equities Inc as a person with significant control on 21 September 2020 (1 page)
27 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
8 August 2018Micro company accounts made up to 31 March 2017 (2 pages)
25 May 2018Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
16 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
4 October 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
23 September 2016Appointment of Miss Sarah Ilsley as a secretary on 23 September 2016 (2 pages)
23 September 2016Appointment of Mr Ralph Marshall as a director on 23 September 2016 (2 pages)
23 September 2016Appointment of Mr Ralph Marshall as a director on 23 September 2016 (2 pages)
23 September 2016Appointment of Mrs Janette Paulisse as a director on 23 September 2016 (2 pages)
23 September 2016Appointment of Mrs Janette Paulisse as a director on 23 September 2016 (2 pages)
23 September 2016Appointment of Miss Sarah Ilsley as a secretary on 23 September 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 October 2015Appointment of Ms Sarah Ilsley as a director on 23 October 2015 (2 pages)
23 October 2015Termination of appointment of Ralph Marshall as a director on 23 October 2015 (1 page)
23 October 2015Appointment of Ms Sarah Ilsley as a director on 23 October 2015 (2 pages)
23 October 2015Termination of appointment of Ralph Marshall as a director on 23 October 2015 (1 page)
8 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 May 2015Director's details changed for Mr Ralph Marshall on 1 January 2015 (2 pages)
8 May 2015Director's details changed for Mr Ralph Marshall on 1 January 2015 (2 pages)
8 May 2015Director's details changed for Mr Ralph Marshall on 1 January 2015 (2 pages)
6 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
2 September 2014Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN England to 31 Widgeon Close Gosport Hampshire PO12 4JG on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN England to 31 Widgeon Close Gosport Hampshire PO12 4JG on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN England to 31 Widgeon Close Gosport Hampshire PO12 4JG on 2 September 2014 (1 page)
13 August 2014Registered office address changed from 26 Dover Street Mayfair London W1S 4LY to 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 26 Dover Street Mayfair London W1S 4LY to 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN on 13 August 2014 (1 page)
30 May 2014Change of name notice (2 pages)
30 May 2014Change of name notice (2 pages)
30 May 2014Company name changed wilkins & glynn consultancy LTD\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
(2 pages)
30 May 2014Company name changed wilkins & glynn consultancy LTD\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
(2 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
14 May 2014Appointment of Mr Ralph Marshall as a director (2 pages)
14 May 2014Appointment of Mr Ralph Marshall as a director (2 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Termination of appointment of Max Wilkins as a director (1 page)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Termination of appointment of Max Wilkins as a director (1 page)
16 September 2013Director's details changed for Mr Max Alexander Wilkins on 1 July 2013 (2 pages)
16 September 2013Director's details changed for Mr Max Alexander Wilkins on 1 July 2013 (2 pages)
16 September 2013Director's details changed for Mr Max Alexander Wilkins on 1 July 2013 (2 pages)
16 September 2013Annual return made up to 14 August 2013 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 14 August 2013 with a full list of shareholders (3 pages)
12 December 2012Registered office address changed from !6 Manor Farm Close Pimperne Blanford Dorset DT118XL England on 12 December 2012 (2 pages)
12 December 2012Registered office address changed from !6 Manor Farm Close Pimperne Blanford Dorset DT118XL England on 12 December 2012 (2 pages)
23 August 2012Company name changed wilkins and glynn maritime LTD\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2012Company name changed wilkins and glynn maritime LTD\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)