- Company Overview for OCEAN BIDCO LIMITED (08038055)
- Filing history for OCEAN BIDCO LIMITED (08038055)
- People for OCEAN BIDCO LIMITED (08038055)
- Charges for OCEAN BIDCO LIMITED (08038055)
- More for OCEAN BIDCO LIMITED (08038055)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |