ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oceaneering Services Overseas Limited

Oceaneering Services Overseas Limited is an active company incorporated on 20 December 1996 with the registered office located in . Oceaneering Services Overseas Limited was registered 29 years ago.
Status
Active
Active since 19 years ago
Company No
03295446
Private limited company
Age
29 years
Incorporated 20 December 1996
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 4 November 2025 (1 month ago)
Next confirmation dated 4 November 2026
Due by 18 November 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
C/O Company Secretarial Department
280 Bishopsgate
London
EC2M 4AG
Address changed on 14 Oct 2024 (1 year 2 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Finance Director Europe • Norwegian • Lives in Singapore • Born in Oct 1973
Director • Senior Director IMDS Eme • British • Lives in Scotland • Born in Feb 1988
Director • Accountant • British • Lives in United Arab Emirates • Born in Sep 1973
Director • British • Lives in United States • Born in Jan 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oceaneering International Services Limited
Mr Martin James McDonald and Luke Patrick Pirie are mutual people.
Active
Oilfield Inspection Services Overseas Limited
Neil Steven Morrison is a mutual person.
Active
Ois Limited
Neil Steven Morrison is a mutual person.
Active
Ois International Inspection Limited
Neil Steven Morrison is a mutual person.
Active
Global Design Innovation Ltd
Luke Patrick Pirie is a mutual person.
Active
Brompton Holdings Limited
Neil Steven Morrison is a mutual person.
Active
Global Design Innovation Holdings Limited
Luke Patrick Pirie is a mutual person.
Active
Lendrum Energy Limited
Luke Patrick Pirie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.63M
Increased by £1.75M (+199%)
Turnover
£36.57M
Decreased by £27.86M (-43%)
Employees
12
Increased by 12 (%)
Total Assets
£129.88M
Increased by £18.58M (+17%)
Total Liabilities
-£84.12M
Increased by £13.45M (+19%)
Net Assets
£45.76M
Increased by £5.13M (+13%)
Debt Ratio (%)
65%
Increased by 1.27% (+2%)
Latest Activity
Mr. Martin James Mcdonald Details Changed
1 Month Ago on 4 Nov 2025
Confirmation Submitted
1 Month Ago on 4 Nov 2025
Full Accounts Submitted
2 Months Ago on 1 Oct 2025
Luke Patrick Pirie Appointed
8 Months Ago on 17 Apr 2025
Kirsten Marie Gilje Appointed
8 Months Ago on 17 Apr 2025
Peter John Buchanan Resigned
8 Months Ago on 17 Apr 2025
Niamh Maire Purcell Resigned
8 Months Ago on 17 Apr 2025
Confirmation Submitted
11 Months Ago on 3 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 9 Oct 2024
Get Credit Report
Discover Oceaneering Services Overseas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr. Martin James Mcdonald on 4 November 2025
Submitted on 5 Nov 2025
Confirmation statement made on 4 November 2025 with no updates
Submitted on 4 Nov 2025
Full accounts made up to 31 December 2024
Submitted on 1 Oct 2025
Appointment of Luke Patrick Pirie as a director on 17 April 2025
Submitted on 23 Apr 2025
Termination of appointment of Niamh Maire Purcell as a director on 17 April 2025
Submitted on 22 Apr 2025
Appointment of Kirsten Marie Gilje as a director on 17 April 2025
Submitted on 22 Apr 2025
Termination of appointment of Peter John Buchanan as a director on 17 April 2025
Submitted on 22 Apr 2025
Confirmation statement made on 19 December 2024 with no updates
Submitted on 3 Jan 2025
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 14 October 2024
Submitted on 14 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year