Company NameBibby Hydromap Limited
Company StatusLiquidation
Company Number03408060
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Previous NameOsiris Hydrographic & Geophysical Projects Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr John Howard Hughes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(16 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Director NameMr Michael Jeremy Slater
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(18 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Director NameMr Gary James Collins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Director NameHelen Julia Samuels
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(22 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Secretary NameBibby Bros. & Co. (Management) Limited (Corporation)
StatusCurrent
Appointed29 May 2012(14 years, 10 months after company formation)
Appointment Duration11 years, 10 months
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NamePeter William Robinson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleHydrographic Surveyor
Correspondence Address70 Silverdale Road
Warrington
Cheshire
WA4 6BY
Director NameMr Ian Andrew McLeay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleHydrographic Surveyor/Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House, 4 Brunel Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3NY
Wales
Director NameMr James Walters
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House 4 Brunel Road
Croft Business Park
Bromborough
Merseyside
CH62 3NY
Wales
Secretary NameJames Walters
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 The Orchard
Wallasey
Merseyside
CH45 5JN
Wales
Secretary NamePenny Michelle McLeay
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Barn High Street
Tarvin
Chester
Cheshire
CH3 8EE
Wales
Director NameMr Sean Thomas Golding
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(14 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Jonathan Osborne
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(14 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Stephen Blaikie
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(14 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Robert Hugh Spillard
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House 4 Brunel Road
Croft Business Park
Bromborough
Merseyside
CH62 3NY
Wales
Director NameMr Graeme Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtmosphere One Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr Nigel Colin Patrick Quinn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 March 2017(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House 4 Brunel Road
Croft Business Park
Bromborough
Merseyside
CH62 3NY
Wales
Director NameMr Ian Kenneth Crook
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Director NameCarl Paul McLaughlin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(20 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitebibbyhydromap.com
Email address[email protected]
Telephone0151 3281120
Telephone regionLiverpool

Location

Registered AddressC/O Interpath Ltd
10th Floor One Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.2k at £1Bibby Marine Survey Services LTD
40.53%
Ordinary A
945 at £1Bibby Marine Survey Services LTD
33.16%
Ordinary B
750 at £1Bibby Marine Survey Services LTD
26.32%
Ordinary C

Financials

Year2014
Turnover£9,453,820
Gross Profit£1,591,752
Net Worth£1,779,825
Cash£209
Current Liabilities£4,225,940

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 May 2019 (4 years, 11 months ago)
Next Return Due22 May 2020 (overdue)

Charges

4 August 2009Delivered on: 7 August 2009
Satisfied on: 14 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 February 2009Delivered on: 7 February 2009
Satisfied on: 28 October 2009
Persons entitled: Bank of Scotland PLC

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel- wildcat 39 catamaran- SHMRLCAT3603804 and in her boats and appurtenances.
Fully Satisfied
4 February 2009Delivered on: 7 February 2009
Satisfied on: 28 October 2009
Persons entitled: Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel- wildcat 39 catamaran - sh-MIRLCAT3603804 and in her boats and appurtenances.
Fully Satisfied
7 August 2008Delivered on: 8 August 2008
Satisfied on: 28 October 2009
Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms) Fund No.3

Classification: Debenture
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 July 2004Delivered on: 21 July 2004
Satisfied on: 28 October 2009
Persons entitled: Capital Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current.
Particulars: Sixty four shares in the vessel name: unknown and in her boats and appurtenances; catamaran AL1024.
Fully Satisfied
16 October 2003Delivered on: 23 October 2003
Satisfied on: 28 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all estates or interest in the f/h and l/h properties known as land at 54 eastham village road, merseyside, wirral t/no MS129471 and land and building to the west of eastham village road, merseyside, wirral t/no MS462008. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 November 2002Delivered on: 6 December 2002
Satisfied on: 20 October 2012
Persons entitled: Barclays Bank PLC

Classification: Marine mortgage form ROS25
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The motorship: freya of liverpool official number: 906328 and registered at the port of liverpool.
Fully Satisfied
7 July 2000Delivered on: 13 July 2000
Satisfied on: 13 December 2008
Persons entitled: Capital Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel botnia targa 35 serial number fi-BOM00007G999 and in her boats and appurtenances.
Fully Satisfied
20 December 2013Delivered on: 31 December 2013
Satisfied on: 14 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Proteus of liverpool offical no: 919550. notification of addition to or amendment of charge.
Fully Satisfied
20 December 2013Delivered on: 31 December 2013
Satisfied on: 14 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: A ship - proteus of liverpool official no: 919550.
Fully Satisfied
30 September 2009Delivered on: 2 October 2009
Satisfied on: 14 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sixty four sixty fourth shares in the vessel lia official number 909432 and in its appurtenances.
Fully Satisfied
30 September 2009Delivered on: 2 October 2009
Satisfied on: 16 March 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sixty four sixty fourth shares in the vessel so fyne official no 915499 and in its appurtenances.
Fully Satisfied
4 August 2009Delivered on: 7 August 2009
Satisfied on: 14 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in the vessel named chartwell official number 717172 and in its appurtenances see image for full details.
Fully Satisfied
26 November 1997Delivered on: 2 December 1997
Satisfied on: 8 January 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 March 2016Delivered on: 9 March 2016
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
8 May 2014Delivered on: 16 May 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The vessel named lia with official number 909432.
Outstanding
8 May 2014Delivered on: 16 May 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The vessel named 'chartwell' with official number 717172.
Outstanding
8 May 2014Delivered on: 16 May 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The vessel named 'proteus of liverpool' with official number 919550.
Outstanding
8 May 2014Delivered on: 10 May 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
8 May 2014Delivered on: 10 May 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The ship named 'chartwell'- official number 717172.
Outstanding
8 May 2014Delivered on: 10 May 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The ship named 'lia'-official number 909432.
Outstanding
8 May 2014Delivered on: 10 May 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The ship named 'proteous of liverpool' -official number 919550.
Outstanding
3 March 2014Delivered on: 12 March 2014
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
13 January 2010Delivered on: 18 January 2010
Persons entitled: Fortis Bank, UK Branch

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest present and future in and to the insurances of the ship being tbn M.V. "bibby tethra." See image for full details.
Outstanding

Filing History

28 February 2024Liquidators' statement of receipts and payments to 28 December 2023 (25 pages)
21 September 2023Appointment of a voluntary liquidator (3 pages)
21 September 2023Removal of liquidator by court order (10 pages)
18 February 2023Liquidators' statement of receipts and payments to 28 December 2022 (27 pages)
19 March 2022Registered office address changed from 1 st Peters Square Manchester M2 3AE to 10th Floor One Marsden Street Manchester M2 1HW on 19 March 2022 (2 pages)
2 March 2022Liquidators' statement of receipts and payments to 28 December 2021 (30 pages)
2 December 2021Notice of extension of time period of the administration (3 pages)
2 December 2021Notice of extension of time period of the administration (3 pages)
29 December 2020Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
29 December 2020Administrator's progress report (27 pages)
16 November 2020Administrator's progress report (33 pages)
12 October 2020Statement of affairs with form AM02SOA (30 pages)
3 July 2020Result of meeting of creditors (5 pages)
5 June 2020Statement of administrator's proposal (49 pages)
29 April 2020Registered office address changed from Maritime House 4 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY to 1 st Peters Square Manchester M2 3AE on 29 April 2020 (2 pages)
22 April 2020Appointment of an administrator (3 pages)
26 February 2020Satisfaction of charge 034080600016 in full (1 page)
26 February 2020Satisfaction of charge 034080600019 in full (1 page)
26 February 2020Satisfaction of charge 13 in full (1 page)
26 February 2020Satisfaction of charge 034080600024 in full (1 page)
26 February 2020Satisfaction of charge 034080600021 in full (1 page)
26 February 2020Satisfaction of charge 034080600020 in full (1 page)
26 February 2020Satisfaction of charge 034080600017 in full (1 page)
26 February 2020Satisfaction of charge 034080600022 in full (1 page)
3 February 2020Appointment of Helen Julia Samuels as a director on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of Ian Kenneth Crook as a director on 31 January 2020 (1 page)
20 January 2020Full accounts made up to 31 December 2018 (26 pages)
30 December 2019Satisfaction of charge 034080600018 in full (1 page)
30 December 2019Satisfaction of charge 034080600023 in full (1 page)
10 December 2019Director's details changed for Mr. Michael Jeremy Slater on 2 December 2019 (2 pages)
6 December 2019Director's details changed for Mr John Howard Hughes on 2 December 2019 (2 pages)
6 December 2019Director's details changed for Gary James Collins on 2 December 2019 (2 pages)
6 December 2019Director's details changed for Mr Ian Kenneth Crook on 2 December 2019 (2 pages)
5 July 2019Appointment of Gary James Collins as a director on 1 July 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Jonathan Osborne as a director on 31 March 2019 (1 page)
1 February 2019Termination of appointment of Nigel Colin Patrick Quinn as a director on 31 January 2019 (1 page)
31 January 2019Termination of appointment of Carl Paul Mclaughlin as a director on 31 January 2019 (1 page)
9 October 2018Full accounts made up to 31 December 2017 (25 pages)
11 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
2 March 2018Appointment of Carl Paul Mclaughlin as a director on 1 March 2018 (2 pages)
12 January 2018Termination of appointment of Graeme Wood as a director on 9 January 2018 (1 page)
27 November 2017Director's details changed for Mr John Howard Hughes on 20 November 2017 (2 pages)
27 November 2017Director's details changed for Mr John Howard Hughes on 20 November 2017 (2 pages)
8 November 2017Termination of appointment of Sean Thomas Golding as a director on 7 November 2017 (1 page)
8 November 2017Termination of appointment of Sean Thomas Golding as a director on 7 November 2017 (1 page)
8 November 2017Appointment of Mr Ian Kenneth Crook as a director on 7 November 2017 (2 pages)
8 November 2017Appointment of Mr Ian Kenneth Crook as a director on 7 November 2017 (2 pages)
11 September 2017Full accounts made up to 31 December 2016 (29 pages)
11 September 2017Full accounts made up to 31 December 2016 (29 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
27 April 2017Director's details changed for Mr Graeme Wood on 17 March 2017 (2 pages)
27 April 2017Director's details changed for Mr Graeme Wood on 17 March 2017 (2 pages)
10 April 2017Termination of appointment of Ian Andrew Mcleay as a director on 31 March 2017 (1 page)
10 April 2017Termination of appointment of Ian Andrew Mcleay as a director on 31 March 2017 (1 page)
7 March 2017Appointment of Nigel Colin Patrick Quinn as a director on 1 March 2017 (2 pages)
7 March 2017Appointment of Nigel Colin Patrick Quinn as a director on 1 March 2017 (2 pages)
16 January 2017Director's details changed for Mr John Howard Hughes on 1 January 2017 (2 pages)
16 January 2017Director's details changed for Mr John Howard Hughes on 1 January 2017 (2 pages)
21 November 2016Termination of appointment of Robert Hugh Spillard as a director on 11 November 2016 (1 page)
21 November 2016Termination of appointment of Robert Hugh Spillard as a director on 11 November 2016 (1 page)
26 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Removal of auth share cap and mem of association 30/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Change of share class name or designation (2 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Change of share class name or designation (2 pages)
26 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Removal of auth share cap and mem of association 30/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 October 2016Termination of appointment of James Walters as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of James Walters as a director on 1 October 2016 (1 page)
15 September 2016Full accounts made up to 31 December 2015 (30 pages)
15 September 2016Full accounts made up to 31 December 2015 (30 pages)
2 June 2016Director's details changed for Mr Sean Thomas Golding on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Sean Thomas Golding on 2 June 2016 (2 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,850
(11 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,850
(11 pages)
5 May 2016Appointment of Mr Graeme Wood as a director on 5 May 2016 (2 pages)
5 May 2016Appointment of Mr Graeme Wood as a director on 5 May 2016 (2 pages)
27 April 2016Director's details changed for Mr John Howard Hughes on 22 April 2016 (2 pages)
27 April 2016Director's details changed for Mr John Howard Hughes on 22 April 2016 (2 pages)
1 April 2016Termination of appointment of Stephen Blaikie as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Stephen Blaikie as a director on 1 April 2016 (1 page)
9 March 2016Registration of charge 034080600024, created on 2 March 2016 (54 pages)
9 March 2016Registration of charge 034080600024, created on 2 March 2016 (54 pages)
10 November 2015Appointment of Mr. Robert Hugh Spillard as a director on 2 November 2015 (2 pages)
10 November 2015Appointment of Mr. Robert Hugh Spillard as a director on 2 November 2015 (2 pages)
10 November 2015Appointment of Mr. Robert Hugh Spillard as a director on 2 November 2015 (2 pages)
6 October 2015Appointment of Mr. Michael Jeremy Slater as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr. Michael Jeremy Slater as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr. Michael Jeremy Slater as a director on 1 October 2015 (2 pages)
30 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
29 July 2015Full accounts made up to 31 March 2015 (21 pages)
29 July 2015Full accounts made up to 31 March 2015 (21 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,850
(10 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,850
(10 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,850
(10 pages)
30 April 2015Director's details changed for Mr John Howard Hughes on 28 April 2015 (2 pages)
30 April 2015Director's details changed for Mr John Howard Hughes on 28 April 2015 (2 pages)
20 March 2015Company name changed osiris hydrographic & geophysical projects LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
20 March 2015Company name changed osiris hydrographic & geophysical projects LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
16 December 2014Full accounts made up to 31 March 2014 (21 pages)
16 December 2014Full accounts made up to 31 March 2014 (21 pages)
19 June 2014Director's details changed for Mr John Howard Hughes on 13 June 2014 (2 pages)
19 June 2014Director's details changed for Mr John Howard Hughes on 13 June 2014 (2 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,850
(10 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,850
(10 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,850
(10 pages)
16 May 2014Registration of charge 034080600023 (30 pages)
16 May 2014Registration of charge 034080600022 (30 pages)
16 May 2014Registration of charge 034080600023 (30 pages)
16 May 2014Registration of charge 034080600021 (30 pages)
16 May 2014Registration of charge 034080600022 (30 pages)
16 May 2014Registration of charge 034080600021 (30 pages)
14 May 2014Satisfaction of charge 12 in full (4 pages)
14 May 2014Satisfaction of charge 034080600014 in full (4 pages)
14 May 2014Satisfaction of charge 034080600014 in full (4 pages)
14 May 2014Satisfaction of charge 034080600015 in full (4 pages)
14 May 2014Satisfaction of charge 9 in full (4 pages)
14 May 2014Satisfaction of charge 10 in full (4 pages)
14 May 2014Satisfaction of charge 034080600015 in full (4 pages)
14 May 2014Satisfaction of charge 10 in full (4 pages)
14 May 2014Satisfaction of charge 12 in full (4 pages)
14 May 2014Satisfaction of charge 9 in full (4 pages)
10 May 2014Registration of charge 034080600019 (11 pages)
10 May 2014Registration of charge 034080600019 (11 pages)
10 May 2014Registration of charge 034080600018 (11 pages)
10 May 2014Registration of charge 034080600017 (11 pages)
10 May 2014Registration of charge 034080600020 (33 pages)
10 May 2014Registration of charge 034080600020 (33 pages)
10 May 2014Registration of charge 034080600018 (11 pages)
10 May 2014Registration of charge 034080600017 (11 pages)
12 March 2014Registration of charge 034080600016 (24 pages)
12 March 2014Registration of charge 034080600016 (24 pages)
2 January 2014Appointment of Mr John Howard Hughes as a director (2 pages)
2 January 2014Appointment of Mr John Howard Hughes as a director (2 pages)
31 December 2013Registration of charge 034080600014 (11 pages)
31 December 2013Registration of charge 034080600015 (43 pages)
31 December 2013Registration of charge 034080600014 (11 pages)
31 December 2013Registration of charge 034080600015 (43 pages)
24 December 2013Full accounts made up to 31 March 2013 (22 pages)
24 December 2013Full accounts made up to 31 March 2013 (22 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
2 May 2013Director's details changed for James Walters on 1 July 2012 (2 pages)
2 May 2013Director's details changed for James Walters on 1 July 2012 (2 pages)
2 May 2013Director's details changed for James Walters on 1 July 2012 (2 pages)
9 November 2012Auditor's resignation (1 page)
9 November 2012Auditor's resignation (1 page)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (9 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (9 pages)
3 August 2012Director's details changed for James Walters on 21 July 2012 (2 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (10 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (10 pages)
3 August 2012Director's details changed for James Walters on 21 July 2012 (2 pages)
21 June 2012Appointment of Stephen Blaikie as a director (3 pages)
21 June 2012Appointment of Bibby Bros & Co (Management) Ltd as a secretary (3 pages)
21 June 2012Appointment of Stephen Blaikie as a director (3 pages)
21 June 2012Appointment of Bibby Bros & Co (Management) Ltd as a secretary (3 pages)
21 June 2012Appointment of Jonathan Osborne as a director (3 pages)
21 June 2012Appointment of Jonathan Osborne as a director (3 pages)
21 June 2012Appointment of Mr Sean Thomas Golding as a director (3 pages)
21 June 2012Appointment of Mr Sean Thomas Golding as a director (3 pages)
13 June 2012Termination of appointment of James Walters as a secretary (1 page)
13 June 2012Termination of appointment of James Walters as a secretary (1 page)
26 October 2011Accounts for a small company made up to 31 March 2011 (9 pages)
26 October 2011Accounts for a small company made up to 31 March 2011 (9 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Form 123 dated 04/10/03 (2 pages)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Form 123 dated 04/10/2003 (2 pages)
22 September 2010Form 123 dated 04/10/03 (2 pages)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Form 123 dated 04/10/03 (2 pages)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Form 123 dated 04/10/2003 (2 pages)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Form 123 dated 04/10/03 (2 pages)
22 September 2010Form 123 dated 04/10/03 (2 pages)
22 September 2010Statement of capital following an allotment of shares on 4 October 2003
  • GBP 2,850
(3 pages)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Form 123 dated 04/10/2003 (2 pages)
22 September 2010Form 128(4) dated 04/10/03 (1 page)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Form 123 dated 04/10/2003 (2 pages)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Statement of capital following an allotment of shares on 4 October 2003
  • GBP 2,850
(2 pages)
22 September 2010Statement of capital following an allotment of shares on 4 October 2003
  • GBP 2,850
(3 pages)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Form 123 dated 04/10/03 (2 pages)
22 September 2010Form 123 dated 04/10/03 (2 pages)
22 September 2010Statement of capital following an allotment of shares on 4 October 2003
  • GBP 2,850
(2 pages)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Form 123 dated 04/10/03 (2 pages)
22 September 2010Form 123 dated 04/10/03 (2 pages)
22 September 2010Form 123 dated 04/10/03 (2 pages)
22 September 2010Form 123 dated 04/10/03 (2 pages)
22 September 2010Form 123 dated 04/10/03 (2 pages)
22 September 2010Form 123 dated 04/10/2003 (2 pages)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Statement of capital following an allotment of shares on 4 October 2003
  • GBP 2,850
(3 pages)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Form 123 dated 04/10/03 (2 pages)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Form 123 dated 04/10/03 (2 pages)
22 September 2010Form 123 dated 04/10/03 (2 pages)
22 September 2010Form 123 dated 04/10/03 (2 pages)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Statement of capital following an allotment of shares on 24 July 1997
  • GBP 2,850
(2 pages)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Form 123 dated 04/10/2003 (2 pages)
22 September 2010Statement of capital following an allotment of shares on 24 July 1997
  • GBP 2,850
(2 pages)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Form 123 dated 04/10/03 (2 pages)
22 September 2010Form 128(4) dated 04/10/03 (1 page)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 September 2010Form 123 dated 04/10/03 (2 pages)
22 September 2010Statement of capital following an allotment of shares on 4 October 2003
  • GBP 2,850
(2 pages)
22 September 2010Form 123 dated 04/10/2003 (2 pages)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Form 123 dated 04/10/2003 (2 pages)
22 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Ian Andrew Mcleay on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Ian Andrew Mcleay on 1 April 2010 (2 pages)
26 April 2010Registered office address changed from Lockside House 80 Eastham Village Road Eastham Wirral CH62 0AW on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Lockside House 80 Eastham Village Road Eastham Wirral CH62 0AW on 26 April 2010 (1 page)
26 April 2010Director's details changed for Ian Andrew Mcleay on 1 April 2010 (2 pages)
18 January 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
18 January 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (9 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (9 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
31 July 2009Return made up to 24/07/09; full list of members (6 pages)
31 July 2009Return made up to 24/07/09; full list of members (6 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 July 2008Return made up to 24/07/08; full list of members (6 pages)
30 July 2008Return made up to 24/07/08; full list of members (6 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
20 September 2007Return made up to 24/07/07; full list of members (4 pages)
20 September 2007Registered office changed on 20/09/07 from: lockside house 80 eastham village eastham wirral CH62 0AW (1 page)
20 September 2007Return made up to 24/07/07; full list of members (4 pages)
20 September 2007Registered office changed on 20/09/07 from: lockside house 80 eastham village eastham wirral CH62 0AW (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 July 2006Return made up to 24/07/06; full list of members (4 pages)
26 July 2006Return made up to 24/07/06; full list of members (4 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 March 2006Return made up to 24/07/05; full list of members (4 pages)
3 March 2006Return made up to 24/07/05; full list of members (4 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 September 2004Return made up to 24/07/04; full list of members (8 pages)
9 September 2004Return made up to 24/07/04; full list of members (8 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
27 August 2003Return made up to 24/07/03; full list of members (7 pages)
27 August 2003Return made up to 24/07/03; full list of members (7 pages)
11 June 2003Secretary's particulars changed;director's particulars changed (1 page)
11 June 2003Secretary's particulars changed;director's particulars changed (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
30 July 2002Registered office changed on 30/07/02 from: lockside house 80 eastham village road eastham wirral merseyside CH62 0AW (1 page)
30 July 2002Registered office changed on 30/07/02 from: lockside house 80 eastham village road eastham wirral merseyside CH62 0AW (1 page)
25 July 2002Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
(7 pages)
25 July 2002Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
(7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 August 2001Return made up to 24/07/01; full list of members (6 pages)
1 August 2001Return made up to 24/07/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 July 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 September 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
21 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
27 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
27 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Secretary resigned (1 page)
31 July 1997Registered office changed on 31/07/97 from: the old barn 57/59 high st tarvin chester CH3 8EE (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997Registered office changed on 31/07/97 from: the old barn 57/59 high st tarvin chester CH3 8EE (1 page)
24 July 1997Incorporation (15 pages)
24 July 1997Incorporation (15 pages)