Advanced company searchLink opens in new window

OCAID WELLBEING LIMITED

Company number 03489311

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)
20 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
04 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
14 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
07 Oct 2023 AA Unaudited abridged accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
04 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
13 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
28 Jul 2020 PSC07 Cessation of Carolyn Julie Yeoman as a person with significant control on 15 March 2019
16 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
08 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
20 Mar 2019 TM01 Termination of appointment of Carolyn Julie Yeoman as a director on 15 March 2019
20 Mar 2019 TM01 Termination of appointment of Joyce Orr Elisha as a director on 15 March 2019
12 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
04 Oct 2017 PSC01 Notification of Carolyn Julie Yeoman as a person with significant control on 1 October 2017
04 Oct 2017 AD01 Registered office address changed from 26-28 Marcham Road Marcham Road Abingdon Oxfordshire OX14 1AA to 26-28 Marcham Road Abingdon OX14 1AA on 4 October 2017
04 Oct 2017 AP01 Appointment of Ms Joyce Orr Elisha as a director on 1 October 2017
04 Oct 2017 AP01 Appointment of Ms Carolyn Julie Yeoman as a director on 1 October 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
18 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-17
17 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates