Company NameOffshore Development Co. Limited
Company StatusDissolved
Company Number09222588
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 6 months ago)
Dissolution Date5 December 2023 (3 months, 3 weeks ago)
Previous NamesFluid Chemistry Limited and Subsea Fluids Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Filippo Mercalli
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed09 March 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 05 December 2023)
RoleFinance Director
Country of ResidenceItaly
Correspondence AddressCale Lane New Springs
Wigan
WN2 1JT
Director NameMr Stephen Martin O'Connor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 05 December 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCale Lane New Springs
Wigan
WN2 1JT
Director NameMr Thomas John McKechnie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCale Lane New Springs
Wigan
WN2 1JT
Director NameMr Svein Odland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCale Lane New Springs
Wigan
WN2 1JT
Director NamePeter Terence Eccles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCale Lane New Springs
Wigan
WN2 1JT
Director NameMiss Kim Darby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCale Lane New Springs
Wigan
WN2 1JT
Director NameMrs Julie Paton McKechnie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(9 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCale Lane New Springs
Wigan
WN2 1JT

Location

Registered AddressCale Lane
New Springs
Wigan
WN2 1JT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardInce
Built Up AreaWigan

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2023First Gazette notice for voluntary strike-off (1 page)
13 September 2023Application to strike the company off the register (3 pages)
25 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
3 March 2023Appointment of John Edward Capps as a director on 15 February 2023 (2 pages)
3 March 2023Termination of appointment of Filippo Mercalli as a director on 15 February 2023 (1 page)
13 January 2023Accounts for a small company made up to 31 December 2021 (7 pages)
30 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
27 September 2022Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page)
22 July 2022Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page)
7 October 2021Accounts for a small company made up to 31 December 2020 (9 pages)
6 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
11 January 2021Confirmation statement made on 17 September 2020 with updates (4 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 March 2020Notification of Macdermid Canning Limited as a person with significant control on 9 March 2020 (2 pages)
18 March 2020Registered office address changed from E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT England to Cale Lane New Springs Wigan WN2 1JT on 18 March 2020 (1 page)
18 March 2020Cessation of Julie Paton Mckechnie as a person with significant control on 9 March 2020 (1 page)
18 March 2020Appointment of Mr Filippo Mercalli as a director on 9 March 2020 (2 pages)
18 March 2020Termination of appointment of Kim Darby as a director on 9 March 2020 (1 page)
18 March 2020Cessation of Nye Sterling Holmen A.S. as a person with significant control on 9 March 2020 (1 page)
18 March 2020Termination of appointment of Thomas John Mckechnie as a director on 9 March 2020 (1 page)
18 March 2020Appointment of Mr Stephen Martin O'connor as a director on 9 March 2020 (2 pages)
18 March 2020Termination of appointment of Julie Paton Mckechnie as a director on 9 March 2020 (1 page)
18 March 2020Termination of appointment of Svein Odland as a director on 9 March 2020 (1 page)
18 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-09
(3 pages)
18 March 2020Termination of appointment of Peter Terence Eccles as a director on 9 March 2020 (1 page)
10 March 2020Cessation of Sterling Holmen As as a person with significant control on 9 March 2020 (1 page)
10 March 2020Cessation of Thomas John Mckechnie as a person with significant control on 9 March 2020 (1 page)
10 March 2020Notification of Nye Sterling Holmen A.S. as a person with significant control on 9 March 2020 (2 pages)
10 March 2020Notification of Julie Paton Mckechnie as a person with significant control on 9 March 2020 (2 pages)
13 February 2020Change of details for Sterling Holmen As as a person with significant control on 6 April 2016 (2 pages)
24 January 2020Notification of Sterling Holmen As as a person with significant control on 6 April 2016 (2 pages)
19 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
19 September 2019Change of details for Mr Thomas John Mckechnie as a person with significant control on 1 October 2016 (2 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
25 June 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
3 October 2016Director's details changed for Julie Paton Mckechnie on 1 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Thomas John Mckechnie on 1 October 2016 (2 pages)
3 October 2016Director's details changed for Julie Paton Mckechnie on 1 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Thomas John Mckechnie on 1 October 2016 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
17 May 2016Director's details changed for Kim Darby on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Svein Odland on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Kim Darby on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Svein Odland on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Thomas John Mckechnie on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Thomas John Mckechnie on 16 May 2016 (2 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 February 2016Registered office address changed from D4 Walter Leigh Way Moss Industrial Estate Leigh WN7 3PT to E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT on 2 February 2016 (1 page)
2 February 2016Registered office address changed from D4 Walter Leigh Way Moss Industrial Estate Leigh WN7 3PT to E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT on 2 February 2016 (1 page)
6 January 2016Second filing of AR01 previously delivered to Companies House made up to 17 September 2015 (22 pages)
6 January 2016Second filing of AR01 previously delivered to Companies House made up to 17 September 2015 (22 pages)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 399

Statement of capital on 2016-01-06
  • GBP 400
  • ANNOTATION Clarification a second filed AR01 was registered on 6TH January 2016
(7 pages)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 399

Statement of capital on 2016-01-06
  • GBP 400
  • ANNOTATION Clarification a second filed AR01 was registered on 6TH January 2016
(7 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 June 2015Appointment of Julie Paton Mckechnie as a director on 18 June 2015 (2 pages)
25 June 2015Appointment of Julie Paton Mckechnie as a director on 18 June 2015 (2 pages)
17 December 2014Current accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
17 December 2014Current accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
15 December 2014Appointment of Kim Darby as a director on 24 November 2014 (3 pages)
15 December 2014Appointment of Kim Darby as a director on 24 November 2014 (3 pages)
10 December 2014Company name changed fluid chemistry LIMITED\certificate issued on 10/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
10 December 2014Company name changed fluid chemistry LIMITED\certificate issued on 10/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
24 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-13
(1 page)
7 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 400
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 400
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 400
(3 pages)
3 October 2014Appointment of Peter Terence Eccles as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Peter Terence Eccles as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Peter Terence Eccles as a director on 1 October 2014 (2 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 399
(34 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 399
(34 pages)