Get an alert when OVERSEAS SUPPLY SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-22 (in 10mo)

Last made up 2026-03-08

Watchouts

None on the register

Cash

£9M

-61.3% vs 2023

Net assets

£7M

+30.4% vs 2023

Employees

0

Average over period

Profit before tax

£2M

-61% vs 2023

Name history

Renamed 2 times since incorporation

  1. OVERSEAS SUPPLY SERVICES LIMITED 2002-11-01 → present
  2. HALLIBURTON SUPPLY SERVICES (UK) LIMITED 2002-03-27 → 2002-11-01
  3. CYRIL LEA & ASSOCIATES LIMITED 1984-11-22 → 2002-03-27

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2022-12-312023-12-312024-12-31
Turnover £22,238,042£14,671,460
Operating profit £5,538,460£2,170,044
Profit before tax £5,629,296£2,193,662
Net profit £4,870,722£1,682,480
Cash £22,318,599£8,627,507
Total assets less current liabilities
Net assets £5,540,836£7,223,315
Equity £25,670,113£5,540,835£7,223,315
Average employees 0
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2022-12-312023-12-312024-12-31
Operating margin 24.9%14.8%
Net margin 21.9%11.5%
Interest cover 1301.64x662.00x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

3 active · 24 resigned

Name Role Appointed Born Nationality
CABLE-LEWIS, Merida Samantha Zena Secretary 2025-05-15
GALINDO, Sonia, Mrs. Secretary 2023-01-02
IRVING, Kristian William Ritson, Mr. Director 2018-07-11 Aug 1975 British
Show 24 resigned officers
Name Role Appointed Resigned
FERGUSON, Paul Edward Cochiese Secretary 2005-01-11 2005-09-02
FERGUSON, Paul Edward Cochiese Secretary 2000-08-18 2002-03-18
FLINDERS, Harold Derek Secretary 2002-03-18 2005-01-11
FLINDERS, Harold Derek Secretary 1999-07-16 2000-08-18
KRAMER, Adam Miles, Mr. Secretary 2021-03-16 2023-01-02
NELHAMS, Martin Secretary 2005-09-02 2015-07-14
PATMAN, Derek George Secretary 1999-07-16
PREMI, Gurpal Secretary 2015-07-14 2019-05-28
SHEEHAN-JOYCE, Maureen Secretary 2019-06-10 2019-09-26
WILSON, Gina Mary Secretary 2020-01-02 2021-03-16
ALDRIDGE, Stuart Director 1993-02-15
BUNTING, Peter Director 2018-07-05 2026-02-04
FETTERMAN, Anthony Jeffrey Director 1999-11-18
FORSYTH, Malcolm Stephen Director 1993-06-01 1999-12-31
HALL, Robin Andrew Director 1999-12-14 2002-03-18
HUGHES, Trevor Alun Director 2004-03-31 2004-11-27
JAHANBANI, Shahram Director 2002-03-18 2004-03-31
MILLS, Ian Robin Director 2002-03-18
NASH, Andrew Robert Director 2018-07-05 2020-01-02
NASH, Andrew Robert Director 2015-07-14 2018-07-05
NELHAMS, Martin Director 2017-08-01 2018-07-11
SIMPSON, Peter Frederick Director 1993-06-01 2002-03-18
WELLS, Roger William Director 2002-03-18 2017-06-15
WOODHEAD, Alan Lindsay, Dr. Director 2004-11-29 2015-07-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Kellogg Brown & Root Limited Corporate entity Shares 75–100% 2021-02-18 Active
Howard Humpreys & Partners Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2021-02-18

Filing timeline

Last 20 of 185 total filings

Date Type Category Description
2026-03-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-12 TM01 officers Termination director company with name termination date PDF
2025-08-19 AA accounts Accounts with accounts type full PDF
2025-05-16 AP03 officers Appoint person secretary company with name date PDF
2025-03-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-30 AA accounts Accounts with accounts type full
2024-03-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-14 AA accounts Accounts with accounts type full
2023-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-10 TM02 officers Termination secretary company with name termination date PDF
2023-01-10 AP03 officers Appoint person secretary company with name date PDF
2023-01-08 AA accounts Accounts with accounts type full
2022-03-08 CS01 confirmation-statement Confirmation statement with updates PDF
2022-03-08 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-03-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-12-30 AA accounts Accounts with accounts type full
2021-11-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-13 AP03 officers Appoint person secretary company with name date PDF
2021-04-13 TM02 officers Termination secretary company with name termination date PDF
2021-02-16 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page