Advanced company searchLink opens in new window

THE OCEAN BOTTLE LTD

Company number 11235061

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)
18 Feb 2021 SH08 Change of share class name or designation
18 Feb 2021 MA Memorandum and Articles of Association
11 Feb 2021 PSC01 Notification of Nicholas Doman as a person with significant control on 12 November 2020
11 Feb 2021 PSC04 Change of details for Mr William Plahte Pearson as a person with significant control on 12 November 2020
10 Feb 2021 SH02 Sub-division of shares on 9 February 2021
02 Feb 2021 MR01 Registration of charge 112350610001, created on 26 January 2021
27 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 18 March 2020
14 Dec 2020 MA Memorandum and Articles of Association
14 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2020 MA Memorandum and Articles of Association
15 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2020 CS01 18/03/20 Statement of Capital gbp 1.129289
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/01/21
31 Mar 2020 PSC04 Change of details for Mr William Plahte Pearson as a person with significant control on 16 March 2020
31 Mar 2020 CH01 Director's details changed for Mr William Plahte Pearson on 16 March 2020
31 Mar 2020 CH01 Director's details changed for Mr Nicholas Doman on 16 March 2020
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 1.168805
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 1.157805
09 Apr 2019 PSC04 Change of details for Mr William Plahte Pearson as a person with significant control on 9 April 2019
09 Apr 2019 CH01 Director's details changed for Mr William Plahte Pearson on 9 April 2019
25 Mar 2019 SH02 Sub-division of shares on 13 March 2019
19 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 1.107889
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/24.
18 Mar 2019 PSC04 Change of details for Mr William William Pearson as a person with significant control on 13 March 2019
28 Jan 2019 CH01 Director's details changed for Mr William Plahte Pearson on 26 January 2019