OFFSHELF LTD.

Status: Active

Address: Cumberland Court, 80 Mount Street, Nottingham

Incorporation date: 01 Mar 1972

OFFSHOOT CINE LIMITED

Status: Active

Address: Unit 10 Roslin Square, Roslin Road, London

Incorporation date: 06 May 2022

OFFSHOOT FILMS (2017) LTD

Status: Active

Address: 19 Kings Hill, Great Cornard, Sudbury

Incorporation date: 30 Jan 2017

OFFSHOOT HOLDINGS LTD

Status: Active

Address: 31 Swan Island, Strawberry Vale, Twickenham

Incorporation date: 08 Dec 2020

OFFSHOOT ONLINE LIMITED

Status: Active

Address: 7 Riverside Walk, Riverside Walk, Ilkley

Incorporation date: 15 Apr 2008

Address: 2 Midlington House, Swanmore Road, Droxford

Incorporation date: 01 Aug 2014

OFFSHORE365 LTD

Status: Active

Address: 2/1 40 Thorn Wood Terrace, Glasgow

Incorporation date: 25 May 2022

OFFSHORE3D LTD

Status: Active - Proposal To Strike Off

Address: 42 Carden Place, Aberdeen

Incorporation date: 07 Dec 2012

OFFSHORE AGILITY LTD

Status: Active

Address: 8 Whitehills Path, Cove, Aberdeen

Incorporation date: 08 Feb 2019

OFFSHORECERT LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 21 Sep 2021

Address: Fanshawe House Pioneer Business Park, Amy Johnson Way, York

Incorporation date: 06 Sep 2005

Address: Fanshawe House Pioneer Business Park, Amy Johnson Way, York

Incorporation date: 19 Mar 2002

Address: 8 Danby Street, London

Incorporation date: 06 Jul 2015

Address: 4 Tircarra Bank, Broughty Ferry, Dundee

Incorporation date: 05 Jul 2016

Address: 10 Tan Y Fron, Deganwy, Conwy

Incorporation date: 25 Nov 2013

Address: Central Office, Cobweb Buildings The Lane, Lyford, Wantage

Incorporation date: 05 Jul 2020

Address: 24 Strachan Street, Arbroath

Incorporation date: 14 Dec 2017

Address: St George's House, 5 St. George's Road, Wimbledon

Incorporation date: 16 Oct 1980

Address: 272 Bath Street, Glasgow

Incorporation date: 29 Jan 2013

Address: 69 Eastfield Crescent, Oulton, Leeds

Incorporation date: 07 Jun 2002

Address: 10 Stadium Court, Stadium Road, Bromborough

Incorporation date: 14 Feb 2007

OFFSHORE ELEVATORS LTD

Status: Active

Address: 83 Ipswich Crescent, Great Barr, Birmingham

Incorporation date: 03 Feb 2023

Address: C/o Cantelowes Limited, 15 Bowling Green Lane, London

Incorporation date: 08 Nov 2023

Address: Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville

Incorporation date: 08 Mar 2021

Address: 30-34 Reform Street, Dundee

Incorporation date: 02 Apr 2012

OFFSHOREEQUIPMENT LIMITED

Status: Active

Address: 1 Manor Cottages Birdingbury Road, Leamington Hastings, Rugby

Incorporation date: 24 Sep 2020

Address: The Court, The Street, Charmouth

Incorporation date: 16 Jan 2019

OFFSHORE EXPERTS LIMITED

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 05 Sep 2022

Address: 131a High Street, Riseley, Bedford

Incorporation date: 30 Oct 2013

Address: 10th Floor, 5 Churchill Place, London

Incorporation date: 23 Jul 2019

Address: 10th Floor, 5 Churchill Place, London

Incorporation date: 23 Jul 2019

Address: 46 High Street, Northwood

Incorporation date: 02 Aug 2016

OFFSHORE GREEN ENERGY LTD

Status: Active

Address: 1 Fairfield Mansions, Fifth Avenue, Margate

Incorporation date: 14 Sep 2021

Address: 20-22 Wenlock Road, London

Incorporation date: 29 Aug 2001

OFFSHORE HVAC LTD

Status: Active

Address: Flat 2, 124 London Road, Kingston-upon-thames

Incorporation date: 10 Dec 2018

Address: 12 Traill Drive, Montrose

Incorporation date: 01 Apr 2016

Address: Skewberries Farm, Playing Place, Truro

Incorporation date: 06 Aug 2019

Address: 58 Durham Road, Birtley, Chester Le Street

Incorporation date: 18 Feb 2019

Address: Lovewell Blake, Sixty Six North Quay, Great Yarmouth

Incorporation date: 20 Nov 1991

Address: First Floor Office, Unit J The Underfall Boat Yard, Cumberland Road, Bristol

Incorporation date: 20 Mar 2018

Address: First Floor Office, Unit J The Underfall Boat Yard, Cumberland Road, Bristol

Incorporation date: 24 Nov 2009

OFFSHORE MARINE SECURITY LIMITED

Status: Active - Proposal To Strike Off

Address: 26 Kennington Road, Nuffield Industrial Estate, Poole

Incorporation date: 18 Jul 2018

Address: Bryallen 66 Alexandra Road, Illogan, Redruth

Incorporation date: 05 Mar 2004

Address: 12282626 - Companies House Default Address, Cardiff

Incorporation date: 25 Oct 2019

Address: 8 Walletts Wood Court, Chorley

Incorporation date: 19 Apr 2018

Address: 22 Lynn Drive, Milngavie, Glasgow

Incorporation date: 12 Sep 2014

OFFSHORE NDT LTD

Status: Active

Address: 5 South Charlotte Street, Edinburgh

Incorporation date: 28 Oct 2019

OFFSHORE NETWORK LIMITED

Status: Active

Address: University House, Lower Grosvenor Place, London

Incorporation date: 23 Sep 2013

OFFSHORE PADDLE LTD

Status: Active

Address: 12 Ashley Drive South, Ashley Heath, Ringwood

Incorporation date: 02 Jan 2018

Address: 7 Leckwith Road, Bootle

Incorporation date: 12 Feb 2010

Address: The Broadgate Tower Third Floor, 20 Primrose Street, London

Incorporation date: 02 Sep 1974

Address: 5th Floor, 14-16 Dowgate Hill, London

Incorporation date: 18 Oct 1979

Address: 7 Coundon Road, Flat 4, Coventry 7 Coundon Road, Flat 4, Coventry

Incorporation date: 29 May 2014

Address: 37-38 Market Street, Ferrryhill

Incorporation date: 15 Jan 2010

OFFSHORE PRODUCTION SOLUTIONS LIMITED

Status: Active - Proposal To Strike Off

Address: The Whitehouse Suite 1a, Greenalls Avenue, Warrington

Incorporation date: 28 Mar 2012

OFFSHORE PRODUCTS INTERNATIONAL LIMITED

Status: Active - Proposal To Strike Off

Address: Alpha Business Services Limited, Inverebrie, Ellon

Incorporation date: 19 Mar 1999

OFFSHORE PRODUCTS LIMITED

Status: Active

Address: Alpha Business Services Limited ., Inverebrie, Ellon

Incorporation date: 05 Jul 2021

Address: Office 4 3/f Coachworks Arcade, Northgate Street, Chester

Incorporation date: 31 Jan 2018

Address: Offshore Projects Alliance Ltd 431 Union Street, The Capitol, Aberdeen

Incorporation date: 30 Aug 2017

OFFSHORE PRO LTD

Status: Active

Address: 7 Moffat Road, Christchurch

Incorporation date: 13 Aug 2021

Address: Sweden House, 5 Upper Montagu Street, London

Incorporation date: 22 Oct 1980

Address: Offshore House, Albert Street, Blyth

Incorporation date: 07 Feb 2003

OFFSHORE ROBOTICS LIMITED

Status: Active

Address: Union House, 111 New Union Street, Coventry

Incorporation date: 17 Oct 2012

Address: 35 Artillery Lane, London

Incorporation date: 23 Dec 1992

Address: Unit 18, Manor Court Manor Garth, Eastfield, Scarborough

Incorporation date: 21 May 2015

Address: Belle Vue Gardens Gloucester Road, Swainswick, Bath

Incorporation date: 24 Nov 2000

Address: 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough

Incorporation date: 28 Feb 2017

OFFSHORE SPORTING LTD

Status: Active

Address: 79 Tib Street, Manchester

Incorporation date: 03 Jan 2018

Address: Unit 8 Walker Industrial Park, Guide, Blackburn

Incorporation date: 31 Jul 2015

Address: Unit 8 Walker Industrial Park, Guide, Blackburn

Incorporation date: 03 Dec 1999

Address: Hayford House Mill Road, Cambusbarron, Stirling

Incorporation date: 19 Sep 2018

Address: Hayford House Mill Road, Cambusbarron, Stirling

Incorporation date: 29 Jun 2017

Address: 5 Adonis Close, Frimley, Camberley

Incorporation date: 12 Feb 2013

Address: The Forge, Stainsby Hall Farm, Stainton

Incorporation date: 21 Sep 2012

OFFSHORE SUPPLY LIMITED

Status: Active

Address: 2 Neeld Cottage The Street, Grittleton, Chippenham

Incorporation date: 20 Sep 2011

Address: 10 Oakbank Gardens, Oldmeldrum 10 Oakbank Gardens, Oldmeldrum, Inverurie

Incorporation date: 25 Apr 2018

Address: C/o Endeavour Partnership Llp Tobias House, St Mark's Court, Teesdale Business Park, Teesside

Incorporation date: 21 Jun 1966

Address: C/o Endeavour Partnership Llp Tobias House, St Mark's Court, Teesdale Business Park, Teesside

Incorporation date: 26 Jun 2001

OFFSHORE SURF LTD

Status: Active

Address: Fairlea The Village, Burrington, Bristol

Incorporation date: 22 Mar 2019

Address: Monk's Hood, Wass, York

Incorporation date: 04 Dec 1974

Address: 60 Winkley Court, Eastcote Lane, Harrow

Incorporation date: 25 Jan 2022

Address: 320 City Road, London

Incorporation date: 24 May 2022

Address: 3g International House, Stanley Boulevard, Glasgow

Incorporation date: 02 Feb 2022

Address: Unit 5 Westwood Industrial Estate, Pontrilas, Hereford

Incorporation date: 14 Oct 2011

Address: Regency House, 18-20 Main Street, Limavady

Incorporation date: 19 Aug 2015

Address: 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London

Incorporation date: 25 Nov 2011

OFFSHORE WIND LIMITED

Status: Active

Address: One, St Peter's Square, Manchester

Incorporation date: 26 Jul 2019

Address: 102 Bowen Court,, St. Asaph Business Park, St. Asaph

Incorporation date: 04 May 2006

Address: 8 Henley Road, Weston, Crewe

Incorporation date: 02 Aug 1999

Address: Millennium House, 49a High Street, Yarm

Incorporation date: 15 Mar 2011

OFFSHORE WORKFORCE LTD

Status: Active

Address: 22 Ridley Place, Newcastle Upon Tyne

Incorporation date: 19 Jul 2013

Address: Victoria House, 51-53 Exeter Street, Plymouth

Incorporation date: 20 Jul 2020