Advanced company searchLink opens in new window

OCEANS BRANDS LIMITED

Company number 07457185

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
13 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
19 Oct 2017 AD01 Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017
17 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
24 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
19 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
09 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
14 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
13 Nov 2014 AUD Auditor's resignation
06 Oct 2014 AA Full accounts made up to 31 December 2013
18 Sep 2014 SH02 Sub-division of shares on 29 August 2014
18 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 29/08/2014
18 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 29/08/2014
05 Sep 2014 MR01 Registration of charge 074571850003, created on 29 August 2014
05 Sep 2014 MR01 Registration of charge 074571850002, created on 29 August 2014
22 Jul 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 September 2014
15 Jan 2014 TM01 Termination of appointment of Clive Coules as a director
06 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
12 Dec 2013 AA Full accounts made up to 31 December 2012
07 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
21 May 2012 AA Full accounts made up to 31 December 2011