Company NameOn & Offshore Rigging & Lifting Limited
DirectorScott Anthony Bedingfield
Company StatusActive
Company Number07664565
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Scott Anthony Bedingfield
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy Services First Floor, Enterpr
202 - 206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBeaumont Accountancy Services First Floor, Enterprise House
202 - 206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£8,033
Cash£2,491
Current Liabilities£6,133

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

24 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
24 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
24 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
26 June 2018Notification of Scott Anthony Bedingfield as a person with significant control on 26 June 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
19 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
13 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
23 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
23 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
27 March 2013Amended accounts made up to 31 March 2012 (5 pages)
27 March 2013Amended accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Director's details changed for Scott Anthony Bedingfield on 22 June 2012 (2 pages)
22 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
22 June 2012Director's details changed for Scott Anthony Bedingfield on 22 June 2012 (2 pages)
22 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
15 June 2011Appointment of Scott Anthony Bedingfield as a director (3 pages)
15 June 2011Appointment of Scott Anthony Bedingfield as a director (3 pages)
15 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (2 pages)
15 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (2 pages)
10 June 2011Termination of appointment of Elizabeth Davies as a director (1 page)
10 June 2011Incorporation (22 pages)
10 June 2011Incorporation (22 pages)
10 June 2011Termination of appointment of Elizabeth Davies as a director (1 page)