Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSG SHIP MANAGEMENT (LONDON) LIMITED
Company Information for

OSG SHIP MANAGEMENT (LONDON) LIMITED

70, GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES,
Company Registration Number
00593538
Private Limited Company
Dissolved

Dissolved 2016-06-28

Company Overview

About Osg Ship Management (london) Ltd
OSG SHIP MANAGEMENT (LONDON) LIMITED was founded on 1957-11-12 and had its registered office in 70, Great Bridgewater Street. The company was dissolved on the 2016-06-28 and is no longer trading or active.

Key Data
Company Name
OSG SHIP MANAGEMENT (LONDON) LIMITED
 
Legal Registered Office
70, GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES
Other companies in NE12
 
Previous Names
OVERSEAS SHIPHOLDING GROUP LIMITED25/11/1998
MARITIME OVERSEAS COMPANY LIMITED03/11/1998
Filing Information
Company Number 00593538
Date formed 1957-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-06-28
Type of accounts DORMANT
Last Datalog update: 2016-08-16 21:49:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSG SHIP MANAGEMENT (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OSG SHIP MANAGEMENT (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE DAVIS
Company Secretary 2005-03-04
IAN THOMSON BLACKLEY
Director 2005-09-03
LOIS KATHLEEN ZABROCKY
Director 2014-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWARD JOHNSTON
Director 1998-12-31 2014-08-11
PETER JAMES SWIFT
Director 1998-10-22 2005-09-02
DENNIS JOHN LAYZELL
Company Secretary 1991-10-08 2005-03-04
DENNIS JOHN LAYZELL
Director 1991-10-08 2005-03-04
ARIEL RECANATI
Director 1991-10-08 2003-01-31
THOMAS PAUL MILLER
Director 1991-10-08 2001-05-31
DAVID JOHN CROSS
Director 1996-01-01 1999-06-30
RAN HETTENA
Director 1991-10-08 1998-12-31
GEORGE C BLAKE
Director 1991-12-30 1998-10-22
PETER JAMES SWIFT
Director 1991-10-08 1995-12-31
MICHAEL RECANATI
Director 1991-10-08 1995-09-11
MORRIS FEDER
Director 1991-10-08 1991-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE DAVIS OSG TANKERS (UK) LTD. Company Secretary 2006-05-01 CURRENT 1992-06-30 Dissolved 2016-02-02
CHRISTINE DAVIS WESTERN SHIP AGENCIES LIMITED Company Secretary 2006-04-25 CURRENT 1970-06-29 Dissolved 2016-01-26
CHRISTINE DAVIS SOUTER SHIPPING LTD. Company Secretary 2004-07-01 CURRENT 2001-03-07 Dissolved 2015-02-24
CHRISTINE DAVIS OSG GROUP PURCHASING LIMITED Company Secretary 2004-07-01 CURRENT 1999-09-13 Dissolved 2016-01-26
CHRISTINE DAVIS TANKER MANAGEMENT LTD Company Secretary 2004-07-01 CURRENT 2003-04-08 Dissolved 2016-02-02
CHRISTINE DAVIS EAST COAST GAUGINGS LIMITED Company Secretary 2004-07-01 CURRENT 1992-11-30 Dissolved 2016-01-26
CHRISTINE DAVIS INSW SHIP MANAGEMENT UK LTD Company Secretary 2004-07-01 CURRENT 1977-01-21 Active
LOIS KATHLEEN ZABROCKY WESTERN SHIP AGENCIES LIMITED Director 2014-08-11 CURRENT 1970-06-29 Dissolved 2016-01-26
LOIS KATHLEEN ZABROCKY INSW SHIP MANAGEMENT UK LTD Director 2014-08-11 CURRENT 1977-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN IAN THOMSON BLACKLEY / 01/04/2016
2016-04-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-31DS01APPLICATION FOR STRIKING-OFF
2016-03-31DS01APPLICATION FOR STRIKING-OFF
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-03AR0108/10/15 FULL LIST
2015-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM C/O C/O OSG SHIP MANAGEMENT UK LTD QUORUM 4 QUORUM BUSINESS PARK, BENTON LANE NEWCASTLE UPON TYNE NE12 8EZ
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-03AR0108/10/14 FULL LIST
2014-09-12AP01DIRECTOR APPOINTED LOIS KATHLEEN ZABROCKY
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSTON
2014-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-25AR0108/10/13 FULL LIST
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-06AR0108/10/12 FULL LIST
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-31AR0108/10/11 FULL LIST
2011-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-11-08AR0108/10/10 FULL LIST
2010-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2010 FROM QUORUM 4 BALLIOL BUSINESS PARK EAST BENTON LANE NEWCASTLE UPON TYNE TYNE & WEAR NE12 8EZ
2010-02-02AR0108/10/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMSON BLACKLEY / 08/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN ROBERT EDWARD JOHNSTON / 02/10/2009
2009-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSTON / 27/05/2009
2009-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-12-10363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2007-11-08363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2005-11-21363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-03288aNEW DIRECTOR APPOINTED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288bDIRECTOR RESIGNED
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: HORSLEY HOUSE REGENT CENTRE, GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 3HW
2005-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-17288aNEW SECRETARY APPOINTED
2004-10-25363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-03-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-29363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-05-27288bDIRECTOR RESIGNED
2003-04-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-04363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-03-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-31363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-09-21288bDIRECTOR RESIGNED
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-20363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-03-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-10287REGISTERED OFFICE CHANGED ON 10/11/99 FROM: PARAMOUNT HOUSE 162-170 WARDOUR STREET LONDON W1V 3AT
1999-10-15363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-07-22288bDIRECTOR RESIGNED
1999-05-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-26288aNEW DIRECTOR APPOINTED
1999-01-24288bDIRECTOR RESIGNED
1998-11-30288aNEW DIRECTOR APPOINTED
1998-11-24CERTNMCOMPANY NAME CHANGED OVERSEAS SHIPHOLDING GROUP LIMIT ED CERTIFICATE ISSUED ON 25/11/98
1998-11-02CERTNMCOMPANY NAME CHANGED MARITIME OVERSEAS COMPANY LIMITE D CERTIFICATE ISSUED ON 03/11/98
1998-10-27288bDIRECTOR RESIGNED
1998-10-20363sRETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1998-06-09287REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 180 WARDOUR STREET LONDON W1V 3AA
1998-03-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-15363sRETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS
1997-05-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-04288cDIRECTOR'S PARTICULARS CHANGED
1997-02-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OSG SHIP MANAGEMENT (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OSG SHIP MANAGEMENT (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OSG SHIP MANAGEMENT (LONDON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSG SHIP MANAGEMENT (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of OSG SHIP MANAGEMENT (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSG SHIP MANAGEMENT (LONDON) LIMITED
Trademarks
We have not found any records of OSG SHIP MANAGEMENT (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSG SHIP MANAGEMENT (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OSG SHIP MANAGEMENT (LONDON) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OSG SHIP MANAGEMENT (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSG SHIP MANAGEMENT (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSG SHIP MANAGEMENT (LONDON) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.