Advanced company searchLink opens in new window

OCEAN FACILITIES MANAGEMENT LIMITED

Company number 04412163

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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2016 AD01 Registered office address changed from Honeysuckle Cottage High Street Brasted Westerham Kent TN16 1HU England to Chislehurst Business Park 1 Bromley Lane Chislehurst Kent BR7 6LH on 27 June 2016
31 May 2016 AD01 Registered office address changed from Honeysuckle Cottage High Street Brasted Westerham Kent TN16 1HU England to Honeysuckle Cottage High Street Brasted Westerham Kent TN16 1HU on 31 May 2016
31 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
31 May 2016 AD01 Registered office address changed from Chislehurst Business Park 1Bromley Lane Chislehurst Kent BR7 6LH to Honeysuckle Cottage High Street Brasted Westerham Kent TN16 1HU on 31 May 2016
31 May 2016 AA Total exemption small company accounts made up to 30 April 2015
20 May 2016 AA Total exemption small company accounts made up to 30 April 2014
15 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2014 AA Total exemption small company accounts made up to 30 April 2013
14 Aug 2014 AD01 Registered office address changed from 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB England to Chislehurst Business Park 1Bromley Lane Chislehurst Kent BR7 6LH on 14 August 2014
13 Aug 2014 AD01 Registered office address changed from 7-14 Station Point Old Station Way Eynsham Witney Oxfordshire OX29 4TL to 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB on 13 August 2014
30 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
15 Aug 2013 AA Total exemption small company accounts made up to 30 April 2012
15 May 2013 DISS40 Compulsory strike-off action has been discontinued
14 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
14 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Feb 2012 TM02 Termination of appointment of Laurence Quayle as a secretary
24 Feb 2012 TM01 Termination of appointment of Lisa Wood as a director