Advanced company searchLink opens in new window

OCEAN ISLAND TOURS LTD

Company number 04484449

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)
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2010 AA Total exemption full accounts made up to 31 December 2007
20 Aug 2009 363a Return made up to 12/07/09; full list of members
05 Mar 2009 AA Total exemption small company accounts made up to 31 December 2006
12 Dec 2008 287 Registered office changed on 12/12/2008 from 3RD floor 20-23 greville street london EC1N 8SS
08 Aug 2008 363a Return made up to 12/07/08; full list of members
08 Aug 2008 288c Director's Change of Particulars / philippe charneau / 08/08/2008 / HouseName/Number was: , now: bp 252; Street was: 33 speldhurst road, now: la bretiniere; Area was: chiswick, now: 85000 la roche sur yon; Post Town was: london, now: ; Post Code was: W4 1EX, now: ; Country was: , now: france
08 Aug 2008 288c Director and Secretary's Change of Particulars / francois charneau / 08/08/2008 / HouseName/Number was: , now: 13; Street was: 33 speldhurst road, now: rue delille; Area was: chiswick, now: 85000 la roche sur yon; Post Town was: london, now: ; Post Code was: W4 1EX, now: ; Country was: , now: france
19 Nov 2007 363a Return made up to 12/07/07; full list of members
05 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
26 Sep 2006 287 Registered office changed on 26/09/06 from: walnut house walnut court rose street wokingham berkshire RG40 1XU
14 Sep 2006 363a Return made up to 12/07/06; full list of members
14 Sep 2006 288c Director's particulars changed
14 Sep 2006 288c Secretary's particulars changed;director's particulars changed
04 Jan 2006 AA Total exemption small company accounts made up to 31 December 2004
15 Aug 2005 363a Return made up to 12/07/05; full list of members
23 Jul 2004 363s Return made up to 12/07/04; full list of members
23 Jul 2004 363(288) Secretary resigned
25 May 2004 88(2)R Ad 17/05/04--------- £ si 49900@1=49900 £ ic 100/50000
15 Apr 2004 AA Total exemption small company accounts made up to 31 December 2003
08 Oct 2003 288c Director's particulars changed
08 Oct 2003 123 Nc inc already adjusted 24/09/03
08 Oct 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Jul 2003 363s Return made up to 12/07/03; full list of members
24 Jul 2003 363(288) Director's particulars changed