Company NameOffshore Workforce Ltd
DirectorsMichael Scott and Christopher Thomas Leeson
Company StatusActive
Company Number08616504
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 10 months ago)
Previous NameTrenching Offshore Personnel Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Michael Scott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
Director NameMr Christopher Thomas Leeson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(9 years after company formation)
Appointment Duration1 year, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
Director NamePaul Murphy
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69a Westgate Road
Newcastle Upon Tyne
NE1 1SG
Director NameMr Sam Birch
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(5 years, 9 months after company formation)
Appointment Duration4 days (resigned 14 May 2019)
RoleOffshore Worker
Country of ResidenceEngland
Correspondence Address69a Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SG
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 July 2013(same day as company formation)
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Location

Registered Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Michael Scott
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 August 2023 (9 months ago)
Next Return Due3 September 2024 (3 months, 2 weeks from now)

Filing History

22 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
21 March 2023Appointment of Miss Sharna Kimberley Wears as a director on 21 March 2023 (2 pages)
3 March 2023Change of details for Mr Michael Scott as a person with significant control on 3 March 2023 (2 pages)
23 December 2022Change of details for Mr Michael Scott as a person with significant control on 23 December 2022 (2 pages)
22 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
21 July 2022Appointment of Mr Christopher Thomas Leeson as a director on 21 July 2022 (2 pages)
21 July 2022Director's details changed for Mr Michael Scott on 21 July 2022 (2 pages)
21 July 2022Change of details for Mr Michael Scott as a person with significant control on 21 July 2022 (2 pages)
4 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
25 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
20 August 2020Confirmation statement made on 20 August 2020 with updates (5 pages)
4 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 November 2019Registered office address changed from 69a Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG to 22 Ridley Place Newcastle upon Tyne NE1 8JW on 12 November 2019 (1 page)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
22 May 2019Termination of appointment of Sam Birch as a director on 14 May 2019 (1 page)
13 May 2019Appointment of Mr Sam Birch as a director on 10 May 2019 (2 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
7 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 June 2017Registered office address changed from C/O Watson Syers Accounting and Taxation Business Central Union, Square, Central Park Darlington County Durham DL1 1GL England to 69a Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG on 26 June 2017 (2 pages)
26 June 2017Registered office address changed from C/O Watson Syers Accounting and Taxation Business Central Union, Square, Central Park Darlington County Durham DL1 1GL England to 69a Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG on 26 June 2017 (2 pages)
4 May 2017Registered office address changed from 17 High Street Gosforth Newcastle upon Tyne NE3 4AD to C/O Watson Syers Accounting and Taxation Business Central Union, Square, Central Park Darlington County Durham DL1 1GL on 4 May 2017 (1 page)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 May 2017Registered office address changed from 17 High Street Gosforth Newcastle upon Tyne NE3 4AD to C/O Watson Syers Accounting and Taxation Business Central Union, Square, Central Park Darlington County Durham DL1 1GL on 4 May 2017 (1 page)
1 February 2017Termination of appointment of Paul Murphy as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Paul Murphy as a director on 1 February 2017 (1 page)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 March 2016Appointment of Paul Murphy as a director on 2 March 2016 (2 pages)
10 March 2016Appointment of Paul Murphy as a director on 2 March 2016 (2 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 75
(4 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 75
(4 pages)
17 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 January 2015Company name changed trenching offshore personnel LTD\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
28 January 2015Company name changed trenching offshore personnel LTD\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 75
(4 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 75
(4 pages)
7 August 2013Appointment of Jl Nominees Two Limited as a secretary (2 pages)
7 August 2013Appointment of Jl Nominees Two Limited as a secretary (2 pages)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(14 pages)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(14 pages)