Advanced company searchLink opens in new window

OCEAN LEASING (NO 2) LIMITED

Company number 04442266

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)
21 May 2015 AA Full accounts made up to 30 September 2014
21 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
10 Mar 2015 CH01 Director's details changed for Mr Richard Owen Williams on 6 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
20 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
31 Mar 2014 AA Full accounts made up to 30 September 2013
26 Feb 2014 CH01 Director's details changed for Mr Richard Owen Williams on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Mr Richard Owen Williams on 25 February 2014
06 Sep 2013 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary
06 Sep 2013 TM02 Termination of appointment of Paul Gittins as a secretary
17 Jun 2013 AP01 Appointment of Mr Gerard Ashley Fox as a director
11 Jun 2013 TM01 Termination of appointment of Simon Gledhill as a director
03 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
31 May 2013 AA Full accounts made up to 30 September 2012
14 Jan 2013 CH01 Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011
20 Dec 2012 TM01 Termination of appointment of Robin Isaacs as a director
20 Aug 2012 TM01 Termination of appointment of Timothy Cooke as a director
24 May 2012 AA Full accounts made up to 30 September 2011
21 May 2012 AP01 Appointment of Mr Timothy John Cooke as a director
21 May 2012 AP01 Appointment of Mr Robin Alexander Isaacs as a director
21 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
11 Apr 2012 TM01 Termination of appointment of Andrew Cumming as a director
20 Jan 2012 AD01 Registered office address changed from Po Box 39900 Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012
14 Nov 2011 AP01 Appointment of Mr Richard Owen Williams as a director