Advanced company searchLink opens in new window

OCEAN TOPCO LIMITED

Company number 08037869

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)
29 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 AD01 Registered office address changed from 25 Kingly Street London W1B 5QB to 25 Argyll Street London W1F 7TU on 3 March 2020
18 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2019 DS01 Application to strike the company off the register
05 Nov 2019 SH20 Statement by Directors
05 Nov 2019 SH19 Statement of capital on 5 November 2019
  • GBP 1
05 Nov 2019 CAP-SS Solvency Statement dated 16/10/19
05 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Conversion of share premium reserve into distributable reserves 16/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
16 Sep 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • GBP 593,237.047796
22 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 592,237.047796
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
04 Oct 2018 MR04 Satisfaction of charge 080378690003 in full
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 2 June 2018
  • GBP 591,237.048
07 Sep 2018 AA Full accounts made up to 31 December 2017
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 582,689.330
08 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2018 TM01 Termination of appointment of Gerard Francis Bew as a director on 28 March 2018
18 Apr 2018 TM01 Termination of appointment of Darren Glatt as a director on 28 March 2018
18 Apr 2018 TM01 Termination of appointment of Oliver Haarmann as a director on 28 March 2018
18 Apr 2018 TM01 Termination of appointment of Tom Christopher Goddard as a director on 28 March 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates