- Company Overview for OCEAN POLYMERS LIMITED (10736198)
- Filing history for OCEAN POLYMERS LIMITED (10736198)
- People for OCEAN POLYMERS LIMITED (10736198)
- More for OCEAN POLYMERS LIMITED (10736198)
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 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 30 January 2019
|
|
09 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 17 January 2019
|
|
09 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 11 January 2019
|
|
14 Jun 2019 | AD01 | Registered office address changed from 5 Rocklane Farm Liscombe Park Soulbury Buckinghamshire LU7 0JL United Kingdom to 24-28 Brockenhurst Road Ascot SL5 9DL on 14 June 2019 | |
21 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | SH02 | Sub-division of shares on 7 January 2019 | |
04 Jan 2019 | AP01 | Appointment of Ms Heather Annie Wigglesworth as a director on 22 December 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Timur Mehmet Tezisler as a director on 7 November 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
02 Sep 2018 | TM01 | Termination of appointment of Susannah Marie Burston as a director on 31 August 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Timur Mehmet Tezisler as a director on 29 July 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
15 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2018 | AP01 | Appointment of Miss Susannah Marie Burston as a director on 1 June 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
24 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-24
|