Advanced company searchLink opens in new window

OCEAN INTERNATIONAL RE LIMITED

Company number 12882568

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)
10 Oct 2023 CH01 Director's details changed for Mr David James Goodley on 4 October 2023
30 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Jun 2023 AP01 Appointment of Mr David James Goodley as a director on 11 May 2023
13 Jun 2023 AD01 Registered office address changed from Suite 29.01, 30 st Mary Axe London EC3A 8BF England to Suite 29.11D, 30 st. Mary Axe London EC3A 8BF on 13 June 2023
28 Apr 2023 TM01 Termination of appointment of Savita Gorasia Patel as a director on 28 April 2023
21 Mar 2023 AD01 Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to Suite 29.01, 30 st Mary Axe London EC3A 8BF on 21 March 2023
13 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2022 AP04 Appointment of Panesar & Co Ltd as a secretary on 7 November 2022
13 Oct 2022 AD01 Registered office address changed from 34 Lime Street Office 2.11 London EC3M 7AT United Kingdom to The Minster Building 21 Mincing Lane London EC3R 7AG on 13 October 2022
13 Oct 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 December 2021
29 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
10 Sep 2022 AA Accounts for a dormant company made up to 31 August 2021
03 Aug 2022 TM01 Termination of appointment of Sally Ann Barrass as a director on 8 July 2022
03 Aug 2022 TM02 Termination of appointment of Clyde Secretaries Limited as a secretary on 8 July 2022
10 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 31 August 2021
22 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
20 Sep 2021 CH01 Director's details changed for Ms Savita Gorasia on 30 June 2021
16 Mar 2021 AP01 Appointment of Ms Sally Ann Barrass as a director on 16 March 2021
17 Dec 2020 TM01 Termination of appointment of Jean-Francois Marie Morael Amedee De Clermont-Tonnerre as a director on 1 December 2020
16 Sep 2020 AD01 Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to 34 Lime Street Office 2.11 London EC3M 7AT on 16 September 2020
16 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-16
  • GBP 101,450
  • MODEL ARTICLES ‐ Model articles adopted