Advanced company searchLink opens in new window

OCEAN SHIPBROKERS LIMITED

Company number 05763629

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)
24 May 2024 CS01 Confirmation statement made on 30 March 2024 with updates
27 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
22 Feb 2024 SH08 Change of share class name or designation
21 Feb 2024 SH10 Particulars of variation of rights attached to shares
17 Feb 2024 MA Memorandum and Articles of Association
17 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2024 AD01 Registered office address changed from C/O Gross Klein 5 st. John's Lane London EC1M 4BH England to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 February 2024
02 Feb 2024 PSC02 Notification of Fearnleys Shipbrokers Uk Ltd as a person with significant control on 10 November 2023
02 Feb 2024 PSC07 Cessation of Daniel William Duchar Gundy as a person with significant control on 10 November 2023
02 Feb 2024 PSC07 Cessation of Gary Daly as a person with significant control on 10 November 2023
22 Nov 2023 AP01 Appointment of Mr Gunnar Thorvildsen as a director on 10 November 2023
22 Nov 2023 AP01 Appointment of Mr Halvor Ellefsen as a director on 10 November 2023
22 Nov 2023 TM02 Termination of appointment of Gary Daly as a secretary on 10 November 2023
22 Nov 2023 TM01 Termination of appointment of Gary Daly as a director on 10 November 2023
22 Nov 2023 TM01 Termination of appointment of Daniel William Duchar Gundy as a director on 10 November 2023
22 Nov 2023 TM01 Termination of appointment of James Morris as a director on 10 November 2023
22 Nov 2023 TM01 Termination of appointment of Craig Stephen Taylor as a director on 10 November 2023
10 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
06 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 Oct 2023 SH06 Cancellation of shares. Statement of capital on 14 September 2023
  • GBP 27,684
23 Aug 2023 TM01 Termination of appointment of Edward Evelyn Romer-Lee as a director on 19 July 2023
02 Jun 2023 SH06 Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 33,684
02 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
22 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022