Advanced company searchLink opens in new window

OCEAN CARS LIMITED

Company number 10862940

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)
15 Oct 2021 PSC07 Cessation of Alexander James Patrick Costello as a person with significant control on 7 October 2021
15 Oct 2021 PSC01 Notification of Aqil Ahmed as a person with significant control on 28 February 2021
15 Oct 2021 AP01 Appointment of Mr Aqil Ahmed as a director on 28 February 2021
02 Oct 2021 PSC07 Cessation of Mohammed Zahir as a person with significant control on 28 February 2021
02 Oct 2021 TM01 Termination of appointment of Mohammed Zahir as a director on 28 February 2021
20 Sep 2021 AD01 Registered office address changed from Unit 12-13 Clonmel Business Park Clonmel Road Stirchley Birmingham B30 2BU England to Unit 47B Bizspace Business Park Bordesley Green Road Birmingham B9 4TR on 20 September 2021
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2021 AA Micro company accounts made up to 31 May 2020
09 Aug 2021 AP01 Appointment of Mr Alexander James Patrick Costello as a director on 14 December 2020
09 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
09 Aug 2021 PSC01 Notification of Alexander James Patrick Costello as a person with significant control on 15 December 2020
04 Jun 2021 AD01 Registered office address changed from 231 Bridge Street West Birmingham B19 2YU England to Unit 12-13 Clonmel Business Park Clonmel Road Stirchley Birmingham B30 2BU on 4 June 2021
22 Sep 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
17 Mar 2020 AD01 Registered office address changed from 116 High Street Bordesley Birmingham B12 0JU England to 231 Bridge Street West Birmingham B19 2YU on 17 March 2020
29 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
03 Aug 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 May 2019
03 Aug 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
11 Feb 2019 AA Micro company accounts made up to 31 July 2018
08 Sep 2018 AD01 Registered office address changed from 176 Aubrey Road Small Heath Birmingham B10 9DE United Kingdom to 116 High Street Bordesley Birmingham B12 0JU on 8 September 2018
17 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
12 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted