Advanced company searchLink opens in new window

OCEAN ONE HUNDRED LIMITED

Company number 13586164

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)
19 Aug 2024 AA01 Current accounting period extended from 30 August 2024 to 31 December 2024
19 Aug 2024 AA Total exemption full accounts made up to 31 August 2023
03 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2024 AD01 Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 17 June 2024
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
12 Oct 2023 CS01 Confirmation statement made on 24 August 2023 with updates
30 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
29 Aug 2023 TM01 Termination of appointment of Robert Lee Jack Bull as a director on 16 August 2023
29 Aug 2023 AP01 Appointment of Mr Arthur Weiss as a director on 16 August 2023
29 Aug 2023 PSC07 Cessation of Time Gb (Vd) Limited as a person with significant control on 16 August 2023
29 Aug 2023 PSC02 Notification of Sc Henfold Vernon Llc as a person with significant control on 16 August 2023
24 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
13 Apr 2023 PSC02 Notification of Time Gb (Vd) Limited as a person with significant control on 10 February 2023
13 Apr 2023 PSC07 Cessation of Sc Henfold Vernon Llc as a person with significant control on 10 February 2023
13 Apr 2023 TM01 Termination of appointment of Arthur Weiss as a director on 10 February 2023
13 Apr 2023 TM01 Termination of appointment of Gary Shiffman as a director on 10 February 2023
13 Apr 2023 TM01 Termination of appointment of John Bandini Mclaren as a director on 10 February 2023
13 Apr 2023 AP01 Appointment of Mr Robert Lee Jack Bull as a director on 10 February 2023
09 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with updates
31 Aug 2022 AD01 Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley, Fareham PO15 7AD England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 31 August 2022
04 Jan 2022 PSC07 Cessation of Nicholas Pounder as a person with significant control on 23 December 2021
04 Jan 2022 PSC02 Notification of Sc Henfold Vernon Llc as a person with significant control on 23 December 2021
04 Jan 2022 AP01 Appointment of Mr John Bandini Mclaren as a director on 23 December 2021
04 Jan 2022 TM01 Termination of appointment of Nicholas Pounder as a director on 23 December 2021