Company NameO D S International Limited
DirectorsRichard Hancock and Karen Hancock
Company StatusDissolved
Company Number03340687
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Previous NameOffshore Design Solutions Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameRichard Hancock
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(5 days after company formation)
Appointment Duration27 years, 1 month
RoleEngineering
Country of ResidenceUnited States
Correspondence Address22919 Jamie Brook Lane
Katy
Texas 77494
United States
Director NameKaren Hancock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1997(5 months, 1 week after company formation)
Appointment Duration26 years, 8 months
RoleDirector/Company Secretary
Correspondence Address22919 Jamie Brook Lane
Katy
Texas 77494
United States
Secretary NameKaren Hancock
NationalityBritish
StatusCurrent
Appointed15 April 2002(5 years after company formation)
Appointment Duration22 years
RoleDirector/Company Secretary
Correspondence Address22919 Jamie Brook Lane
Katy
Texas 77494
United States
Director NameTim Mark Garnett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 1997)
RoleEngineering
Correspondence Address17 Barley Mews
Robin Hood
Wakefield
West Yorkshire
WF3 3BT
Secretary NameTim Mark Garnett
NationalityBritish
StatusResigned
Appointed01 April 1997(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 1997)
RoleEngineering
Correspondence Address17 Barley Mews
Robin Hood
Wakefield
West Yorkshire
WF3 3BT
Secretary NameKaren Hancock
NationalityBritish
StatusResigned
Appointed05 September 1997(5 months, 1 week after company formation)
Appointment Duration4 years (resigned 26 September 2001)
RoleDirector/Company Secretary
Correspondence Address8 Muirfield Drive
Wakefield
West Yorkshire
WF2 8SH
Director NameStephen Gouldin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2002)
RoleEngineer
Correspondence Address88 Pinderfields Road
Wakefield
West Yorkshire
WF1 3PH
Director NameMr Anthony Brian Budby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address50 Newton Drive
Outwood
Wakefield
West Yorkshire
WF1 3HZ
Secretary NameWendy Lorraine Parkin
NationalityBritish
StatusResigned
Appointed26 September 2001(4 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 April 2002)
RoleOffice Manager
Correspondence AddressNo 1 Rustic Cottages
Ossett
West Yorkshire
WF5 9LN
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressDiamond House,Diamond Bus Park
Thornes Works, Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£29,441
Cash£42,256
Current Liabilities£344,513

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 December 2006Dissolved (1 page)
5 September 2006Completion of winding up (1 page)
24 February 2005Order of court to wind up (2 pages)
7 April 2004Return made up to 26/03/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 June 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2003Company name changed offshore design solutions limite d\certificate issued on 10/02/03 (2 pages)
24 May 2002Return made up to 26/03/02; full list of members; amend (6 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2002Ad 31/03/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2002£ nc 100/10000 31/03/01 (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
1 November 2001Particulars of mortgage/charge (3 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
25 April 2001Return made up to 26/03/01; full list of members (7 pages)
31 January 2001Amended accounts made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 April 2000Return made up to 26/03/00; full list of members (7 pages)
7 April 2000New director appointed (2 pages)
24 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
7 December 1999Registered office changed on 07/12/99 from: 8 muirfield drive wakefield west yorkshire WF2 8SH (1 page)
1 December 1999Company name changed offshore design services LIMITED\certificate issued on 02/12/99 (3 pages)
9 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1999New director appointed (2 pages)
9 April 1999Return made up to 26/03/99; no change of members (4 pages)
15 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 July 1998Return made up to 26/03/98; full list of members (6 pages)
15 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New secretary appointed;new director appointed (2 pages)
26 March 1997Incorporation (15 pages)