Advanced company searchLink opens in new window

OCEAN PRESS & PUBLISHING LIMITED

Company number 02420412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2017 PSC01 Notification of Salim Bhimji as a person with significant control on 26 April 2016
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Sep 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Sep 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
05 Sep 2012 AD02 Register inspection address has been changed from 35 Brompton Road Knightsbridge London SW3 1DE England
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
13 Jul 2011 AD03 Register(s) moved to registered inspection location
13 Jul 2011 AD02 Register inspection address has been changed
01 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Oct 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
01 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Jul 2009 288a Secretary appointed mr robert stephen kelford
22 Jul 2009 288b Appointment terminated secretary chettleburgh's secretarial LTD
17 Jul 2009 363a Return made up to 30/06/09; full list of members
17 Jul 2009 288c Director's change of particulars / salim bhimji / 30/06/2009
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Aug 2008 363a Return made up to 30/06/08; full list of members