Advanced company searchLink opens in new window

OCEANFRESH SEAFOODS (UK) LIMITED

Company number 06309997

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)
09 Oct 2013 TM01 Termination of appointment of Gavin Van Der Burgh as a director
09 Oct 2013 TM01 Termination of appointment of David Armstrong as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
15 Jan 2013 AA Full accounts made up to 31 December 2011
09 Nov 2012 TM01 Termination of appointment of David Lenigas as a director
12 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
26 Sep 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
28 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
06 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
13 Apr 2011 TM01 Termination of appointment of Jean Ellis as a director
12 Apr 2011 CH01 Director's details changed for Mr David Anthony Lenigas on 1 April 2011
21 Mar 2011 TM02 Termination of appointment of James Hughes as a secretary
21 Mar 2011 AP01 Appointment of Gavin Van Der Burgh as a director
21 Mar 2011 AP01 Appointment of David James Armstrong as a director
21 Mar 2011 AP01 Appointment of Mr Geoffrey Trevor White as a director
21 Mar 2011 AP01 Appointment of Francois Le Roux as a director
21 Mar 2011 CERTNM Company name changed lonrho mining LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
21 Mar 2011 CONNOT Change of name notice
19 Oct 2010 AA Accounts for a dormant company made up to 30 September 2009
01 Oct 2010 AD01 Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL on 1 October 2010
29 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for David Anthony Lenigas on 10 December 2009
27 Jul 2009 363a Return made up to 11/07/09; full list of members
16 May 2009 363a Return made up to 11/07/08; full list of members; amend