Company NameOSG Ship Management (London) Limited
Company StatusDissolved
Company Number00593538
CategoryPrivate Limited Company
Incorporation Date12 November 1957(66 years, 6 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NamesMaritime Overseas Company Limited and Overseas Shipholding Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameChristine Davis
NationalityBritish
StatusClosed
Appointed04 March 2005(47 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 28 June 2016)
RoleCompany Director
Correspondence Address12 Brockwell Drive
Rowlands Gill
Tyne & Wear
NE39 2PX
Director NameCapt Ian Thomson Blackley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed03 September 2005(47 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 28 June 2016)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address108 Loop Road
Bedford
New York
Ny10506
Director NameLois Kathleen Zabrocky
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2014(56 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 28 June 2016)
RoleSenior Vice President & Chief Commercial Officer
Country of ResidenceUnited States
Correspondence Address1301 Avenue Of The Amercias
42nd Floor
New York
United States
Director NameMr Morris Feder
Date of BirthMarch 1917 (Born 107 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1991(33 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 December 1991)
RoleSteamship Executive
Correspondence Address340 64th Street
New York
New York 10021
Foreign
Director NameMr Ran Hettena
Date of BirthOctober 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1991(33 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleSteamship Executive
Correspondence Address1016 Fifth Avenue
New York
New York 10028
United States
Director NameMr Dennis John Layzell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(33 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 04 March 2005)
RoleChartered Accountant
Correspondence AddressNutscale Chorleywood Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 4EU
Director NameMr Thomas Paul Miller
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(33 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2001)
RoleChartered Shipbroker
Correspondence AddressLyemarsh Farm House
Wet Lane
Mere
Wiltshire
BA12 6BA
Director NameMr Ariel Recanati
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1991(33 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 January 2003)
RoleSteamship Executive
Correspondence Address176 East 71st Street
Apartment 17b
New York
Usa
Foreign
Director NameMr Michael Recanati
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1991(33 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 1995)
RoleSteamship Executive
Correspondence Address40 East 78th Street
New York
New York 10021
Foreign
Director NameCapt Peter James Swift
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(33 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleMaster Mariner
Correspondence Address59 Barwell Way
Witham
Essex
CM8 2TY
Secretary NameMr Dennis John Layzell
NationalityBritish
StatusResigned
Appointed08 October 1991(33 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 04 March 2005)
RoleCompany Director
Correspondence AddressNutscale Chorleywood Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 4EU
Director NameGeorge C Blake
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1991(34 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 22 October 1998)
RoleEngineer
Correspondence Address114 Agnes Place
Bound Brook
Nj 08805
Foreign
Director NameMr David John Cross
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(38 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1999)
RoleChartered Shipbroker
Correspondence AddressCanifer Lodge
Aldham
Ipswich
Suffolk
IP7 6LJ
Director NamePeter James Swift
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(40 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 September 2005)
RoleVice President
Correspondence Address5 Clinton Avenue
Westport
Ct 06880-1206
Irish
Director NameCapt Robert Edward Johnston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1998(41 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 11 August 2014)
RoleShipping Executive
Country of ResidenceUnited States
Correspondence Address1131 Abbeys Way
Tampa
Florida Fl33602
United States

Contact

Websiteosg.com

Location

Registered AddressEversheds House
70, Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £10Osg Ship Management Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Director's details changed for Captain Ian Thomson Blackley on 1 April 2016 (2 pages)
22 April 2016Director's details changed for Captain Ian Thomson Blackley on 1 April 2016 (2 pages)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
31 March 2016Application to strike the company off the register (3 pages)
31 March 2016Application to strike the company off the register (3 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(5 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(5 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 April 2015Registered office address changed from C/O C/O Osg Ship Management Uk Ltd Quorum 4 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ to Eversheds House 70, Great Bridgewater Street Manchester M1 5ES on 15 April 2015 (1 page)
15 April 2015Registered office address changed from C/O C/O Osg Ship Management Uk Ltd Quorum 4 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ to Eversheds House 70, Great Bridgewater Street Manchester M1 5ES on 15 April 2015 (1 page)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(5 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(5 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(5 pages)
12 September 2014Appointment of Lois Kathleen Zabrocky as a director on 11 August 2014 (2 pages)
12 September 2014Appointment of Lois Kathleen Zabrocky as a director on 11 August 2014 (2 pages)
11 September 2014Termination of appointment of Robert Edward Johnston as a director on 11 August 2014 (1 page)
11 September 2014Termination of appointment of Robert Edward Johnston as a director on 11 August 2014 (1 page)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(5 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(5 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(5 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
22 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
23 April 2010Registered office address changed from Quorum 4 Balliol Business Park East Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EZ on 23 April 2010 (1 page)
23 April 2010Registered office address changed from Quorum 4 Balliol Business Park East Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EZ on 23 April 2010 (1 page)
2 February 2010Director's details changed for Ian Thomson Blackley on 8 October 2009 (2 pages)
2 February 2010Director's details changed for Captain Robert Edward Johnston on 2 October 2009 (2 pages)
2 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Captain Robert Edward Johnston on 2 October 2009 (2 pages)
2 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Ian Thomson Blackley on 8 October 2009 (2 pages)
2 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Captain Robert Edward Johnston on 2 October 2009 (2 pages)
2 February 2010Director's details changed for Ian Thomson Blackley on 8 October 2009 (2 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 August 2009Director's change of particulars / robert johnston / 27/05/2009 (1 page)
12 August 2009Director's change of particulars / robert johnston / 27/05/2009 (1 page)
1 April 2009Accounts for a small company made up to 31 December 2007 (6 pages)
1 April 2009Accounts for a small company made up to 31 December 2007 (6 pages)
10 December 2008Return made up to 08/10/08; full list of members (3 pages)
10 December 2008Return made up to 08/10/08; full list of members (3 pages)
8 November 2007Return made up to 08/10/07; no change of members (7 pages)
8 November 2007Return made up to 08/10/07; no change of members (7 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
20 October 2006Return made up to 08/10/06; full list of members (7 pages)
20 October 2006Return made up to 08/10/06; full list of members (7 pages)
21 November 2005Return made up to 08/10/05; full list of members (7 pages)
21 November 2005Return made up to 08/10/05; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: horsley house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3HW (1 page)
23 March 2005Registered office changed on 23/03/05 from: horsley house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3HW (1 page)
17 March 2005Secretary resigned;director resigned (1 page)
17 March 2005Secretary resigned;director resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
25 October 2004Return made up to 08/10/04; full list of members (7 pages)
25 October 2004Return made up to 08/10/04; full list of members (7 pages)
9 March 2004Full accounts made up to 31 December 2003 (12 pages)
9 March 2004Full accounts made up to 31 December 2003 (12 pages)
29 October 2003Return made up to 08/10/03; full list of members (7 pages)
29 October 2003Return made up to 08/10/03; full list of members (7 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
18 April 2003Full accounts made up to 31 December 2002 (12 pages)
18 April 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2002Return made up to 08/10/02; full list of members (8 pages)
4 November 2002Return made up to 08/10/02; full list of members (8 pages)
25 March 2002Full accounts made up to 31 December 2001 (12 pages)
25 March 2002Full accounts made up to 31 December 2001 (12 pages)
31 October 2001Return made up to 08/10/01; full list of members (7 pages)
31 October 2001Return made up to 08/10/01; full list of members (7 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
18 June 2001Full accounts made up to 31 December 2000 (12 pages)
18 June 2001Full accounts made up to 31 December 2000 (12 pages)
20 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Full accounts made up to 31 December 1999 (12 pages)
17 March 2000Full accounts made up to 31 December 1999 (12 pages)
10 November 1999Registered office changed on 10/11/99 from: paramount house 162-170 wardour street london W1V 3AT (1 page)
10 November 1999Registered office changed on 10/11/99 from: paramount house 162-170 wardour street london W1V 3AT (1 page)
15 October 1999Return made up to 08/10/99; full list of members (7 pages)
15 October 1999Return made up to 08/10/99; full list of members (7 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
20 May 1999Full accounts made up to 31 December 1998 (12 pages)
20 May 1999Full accounts made up to 31 December 1998 (12 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
24 November 1998Company name changed overseas shipholding group limit ed\certificate issued on 25/11/98 (2 pages)
24 November 1998Company name changed overseas shipholding group limit ed\certificate issued on 25/11/98 (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
20 October 1998Return made up to 08/10/98; full list of members (8 pages)
20 October 1998Return made up to 08/10/98; full list of members (8 pages)
25 March 1998Full accounts made up to 31 December 1997 (12 pages)
25 March 1998Full accounts made up to 31 December 1997 (12 pages)
15 October 1997Return made up to 08/10/97; full list of members (8 pages)
15 October 1997Return made up to 08/10/97; full list of members (8 pages)
1 May 1997Full accounts made up to 31 December 1996 (12 pages)
1 May 1997Full accounts made up to 31 December 1996 (12 pages)
4 March 1997Director's particulars changed (2 pages)
4 March 1997Director's particulars changed (2 pages)
28 October 1996Return made up to 08/10/96; no change of members (6 pages)
28 October 1996Return made up to 08/10/96; no change of members (6 pages)
31 March 1996Full accounts made up to 31 December 1995 (11 pages)
31 March 1996Full accounts made up to 31 December 1995 (11 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
20 October 1995Return made up to 08/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 October 1995Return made up to 08/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
12 November 1957Incorporation (16 pages)
12 November 1957Incorporation (16 pages)