OCEANEERING INTERNATIONAL SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

OCEANEERING INTERNATIONAL SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
OCEANEERING INTERNATIONAL SERVICES LIMITED was incorporated 52 years ago on 06/09/1971 and has the registered number: 01023217. The accounts status is FULL and accounts are next due on 30/09/2024.

OCEANEERING INTERNATIONAL SERVICES LIMITED - LONDON

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

280 BISHOPSGATE
LONDON
EC2M 4RB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/12/2023 02/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARTIN JAMES MCDONALD Jan 1964 British Director 2016-12-06 CURRENT
SAFIEH NEMAZEE HILL Secretary 2023-03-09 CURRENT
PETER JOHN BUCHANAN Jun 1978 British Director 2020-04-30 CURRENT
MRS NIAMH MAIRE PURCELL Feb 1966 Irish Director 2022-05-18 CURRENT
ALEXANDER MUSTARD Jun 1949 British Director 2004-07-02 UNTIL 2008-02-29 RESIGNED
ANDREW DAVID JACK ONLEY May 1974 British Director 2022-07-01 UNTIL 2023-02-16 RESIGNED
MR DESMOND SMITHWHITE Oct 1974 British Director 2020-08-10 UNTIL 2022-05-18 RESIGNED
MR ALEXANDER WESTWOOD Jan 1954 British Secretary 1992-12-18 UNTIL 1998-03-09 RESIGNED
JAMES MORRISON Oct 1949 British Director 1998-03-09 UNTIL 2001-01-29 RESIGNED
DAVID NORMAN MCKECHNIE Aug 1965 British Director 2008-02-01 UNTIL 2011-06-17 RESIGNED
MICHAEL CHEYNE LEYS Dec 1950 British Director 2011-09-01 UNTIL 2016-12-30 RESIGNED
JOHN MARSH Jun 1949 British Director 2003-02-25 UNTIL 2005-11-01 RESIGNED
MR ROBERT HAROLD HOLLAND Nov 1931 British Director RESIGNED
HILARY FRISBIE Secretary 2017-12-04 UNTIL 2020-10-28 RESIGNED
JOHN ANDREW SMITH Mar 1954 British Director 1998-03-09 UNTIL 2004-07-16 RESIGNED
JOHN ANDREW SMITH Mar 1954 British Secretary 1998-03-09 UNTIL 2003-02-25 RESIGNED
GEORGE WILLIAM SHEAMAN Nov 1940 British Secretary RESIGNED
MR ANDREW DAVID JACK ONLEY Secretary 2012-12-10 UNTIL 2017-12-01 RESIGNED
ANDREW DAVID JACK ONLEY Secretary 2020-10-28 UNTIL 2023-02-16 RESIGNED
COLIN EDWARD FORBES Jul 1964 Secretary 2004-07-02 UNTIL 2012-12-10 RESIGNED
MR ALEXANDER WESTWOOD Jan 1954 British Director RESIGNED
DM COMPANY SERVICES LIMITED Corporate Secretary 2003-02-25 UNTIL 2004-07-02 RESIGNED
MR ADRIAN JONATHAN GOODWIN Dec 1944 British Director RESIGNED
CHARLES KINGSLEY BACKHOUSE May 1966 British Director 2005-11-01 UNTIL 2008-12-23 RESIGNED
MR CHARLES ERIC BROWN Nov 1949 British Director 2005-11-01 UNTIL 2008-07-01 RESIGNED
MR MICHAEL JOHN CHEW Nov 1950 British Director RESIGNED
RICHARD VICTOR CHIDLOW British Director RESIGNED
MR GARY CAMPBELL COCHRANE Jun 1977 British Director 2013-02-14 UNTIL 2016-08-19 RESIGNED
MR STEVEN COWIE Oct 1967 British Director 2015-04-21 UNTIL 2020-04-14 RESIGNED
MR MARK ANTHONY CUMMING Apr 1957 British Director 2010-01-01 UNTIL 2011-02-28 RESIGNED
JAMES MURRAY DUNBAR Feb 1945 British Director 1995-05-18 UNTIL 1998-03-09 RESIGNED
JONATHAN EDWARD PLAYFORD Dec 1957 British Director 2000-05-17 UNTIL 2007-12-17 RESIGNED
MR ALAN MORRISON GRAY Dec 1965 British Director 2008-07-01 UNTIL 2010-03-04 RESIGNED
MR CHARLES WARREN DAVISON JR Sep 1968 American Director 2019-07-31 UNTIL 2021-06-30 RESIGNED
MR CLYDE WINSTON HEWLETT Oct 1954 American Director 2016-12-06 UNTIL 2019-07-31 RESIGNED
JOHN WATKINSON Jun 1956 British Director 2004-12-21 UNTIL 2016-08-10 RESIGNED
CRAWFORD TENNANT Oct 1969 British Director 2020-04-30 UNTIL 2022-08-19 RESIGNED
PATRICK HAGGERTY Aug 1953 British Director 2004-07-02 UNTIL 2005-09-30 RESIGNED
MR MICHAEL SMITH Jan 1959 Us Director 2011-09-01 UNTIL 2013-02-14 RESIGNED
ANDREW ATKINSON Mar 1952 British Director 1999-03-01 UNTIL 2000-05-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Oceaneering International, Inc. 2016-04-06 Houston   Texas 77086 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIAMOND POWER SPECIALTY LIMITED GAINSBOROUGH Active FULL 25620 - Machining
OILFIELD INSPECTION SERVICES OVERSEAS LIMITED LONDON Active DORMANT 99999 - Dormant Company
OIS LIMITED LONDON Active DORMANT 99999 - Dormant Company
OIS INTERNATIONAL INSPECTION LIMITED LONDON Active DORMANT 99999 - Dormant Company
OCEANEERING SERVICES OVERSEAS LIMITED LONDON Active FULL 99000 - Activities of extraterritorial organizations and bodies
EXTERNAL CORROSION MANAGEMENT LTD LONDON Active DORMANT 71200 - Technical testing and analysis
HOULDER LIMITED LONDON ENGLAND Active FULL 71129 - Other engineering activities
HOULDER ENGINEERING GROUP LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
C&C TECHNOLOGIES UK LIMITED BURY ST EDMUNDS Dissolved... SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BROMPTON HOLDINGS LIMITED ABERDEEN SCOTLAND Active DORMANT 99999 - Dormant Company
LIVE WIRE PRODUCTIONS NEWTONHILL, STONEHAVEN Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ECOSSE SUBSEA SYSTEMS LIMITED ABERDEEN SCOTLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
C-WAY ABERDEEN LIMITED ABERDEENSHIRE Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
KILKEE FINANCIAL SERVICES LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 66290 - Other activities auxiliary to insurance and pension funding
OCEANTEAM POWER & UMBILICAL LIMITED EDINBURGH ... FULL 7487 - Other business activities
METACOR HOLDINGS LIMITED ABERDEEN SCOTLAND Active DORMANT 70100 - Activities of head offices
EBR SERVICES LTD ABERDEEN Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ECOSSE SUBSEA LIMITED DYCE SCOTLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ECOSSE SUBSEA SCAR HOLDINGS LIMITED DYCE SCOTLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MUSARUBRA UK SUBSIDIARY 3 LTD LONDON Active FULL 63990 - Other information service activities n.e.c.
MUSARUBRA UK SUBSIDIARY 5 LTD LONDON Active FULL 63990 - Other information service activities n.e.c.
MUSARUBRA UK SUBSIDIARY 2 LTD LONDON Active FULL 63990 - Other information service activities n.e.c.
MUSARUBRA UK SUBSIDIARY 4 LTD LONDON Active FULL 63990 - Other information service activities n.e.c.
MUSARUBRA TECHNOLOGIES UK LTD LONDON Active FULL 63990 - Other information service activities n.e.c.
MUSARUBRA UK SELLCO LTD LONDON Active FULL 63990 - Other information service activities n.e.c.
FORAGE UK OPERATIONS LIMITED LONDON Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
OLAM UK BUSINESS SOLUTIONS LIMITED LONDON UNITED KINGDOM Active SMALL 70229 - Management consultancy activities other than financial management
OLYMPUS WATER UK HOLDING LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
NITRO BIDCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.