Advanced company searchLink opens in new window

OCEAN BIDCO LIMITED

Company number 08038055

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)
17 Sep 2016 AA Full accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200,000
05 Jan 2016 CH01 Director's details changed for Mr Tim James Bleakley on 23 June 2015
05 Jan 2016 CH01 Director's details changed for Mr Stephen Zev Joseph on 23 June 2015
05 Jan 2016 CH03 Secretary's details changed for Stephen Zev Joseph on 23 June 2015
01 Oct 2015 AA Full accounts made up to 31 December 2014
12 Jun 2015 AD01 Registered office address changed from 20 st. James's Street London SW1A 1ES to 25 Kingly Street London W1B 5QB on 12 June 2015
25 Mar 2015 MR01 Registration of charge 080380550003, created on 17 March 2015
03 Feb 2015 MR04 Satisfaction of charge 2 in full
03 Feb 2015 MR04 Satisfaction of charge 1 in full
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200,000
23 Sep 2014 AA Full accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200,000
24 Sep 2013 AA Full accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 16 May 2012
  • GBP 200,000
14 Dec 2012 AD01 Registered office address changed from Ocean Outdoor (Gb) Limited 20 St. James's Street London SW1A 1ES United Kingdom on 14 December 2012
31 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 May 2012 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary
21 May 2012 TM01 Termination of appointment of Paul Newcombe as a director
21 May 2012 AP01 Appointment of Timothy James Bleakley as a director
21 May 2012 AP01 Appointment of Mr Stephen Zev Joseph as a director
21 May 2012 AP03 Appointment of Stephen Zev Joseph as a secretary