Advanced company searchLink opens in new window

OCEAN ROADSTER BETEILIGUNGSGESELLSCHAFT LIMITED

Company number 06455020

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)
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
19 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
23 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Mar 2023 TM01 Termination of appointment of Martin Weber as a director on 10 February 2023
02 Mar 2023 AP01 Appointment of Mr Helmut Erdorf as a director on 10 February 2023
02 Mar 2023 TM01 Termination of appointment of Mechthild Erdorf-Haertel as a director on 10 February 2023
20 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
03 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
23 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Jul 2020 TM02 Termination of appointment of Ga Secretarial Service Limited as a secretary on 15 July 2020
15 Jul 2020 AP04 Appointment of Go Ahead Service Limited as a secretary on 15 July 2020
15 Jul 2020 AD01 Registered office address changed from Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom to 69 Great Hampton Street Birmingham B18 6EW on 15 July 2020
24 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
19 Dec 2018 CH01 Director's details changed for Martin Weber on 1 December 2018
19 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 19 December 2018
19 Dec 2018 PSC02 Notification of Merkura Gmbh as a person with significant control on 1 December 2018
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Feb 2018 CH01 Director's details changed for Ms Mechthild Erdorf-Haertel on 25 February 2018
25 Feb 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
25 Feb 2018 AP04 Appointment of Ga Secretarial Service Limited as a secretary on 25 February 2018