Advanced company searchLink opens in new window

OCEAN-LED LTD

Company number 05310852

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)
15 Aug 2013 TM02 Termination of appointment of David Crowe as a secretary
15 Aug 2013 TM01 Termination of appointment of David Crowe as a director
28 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 December 2012
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 25 February 2013
  • GBP 1,590
14 Mar 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 25 February 2013
  • GBP 1,590
20 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2013
12 Dec 2012 SH01 Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
12 Dec 2012 SH01 Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
12 Dec 2012 SH01 Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1,479.85
12 Dec 2012 SH01 Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
12 Dec 2012 SH01 Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
12 Dec 2012 SH01 Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
12 Dec 2012 SH01 Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,479.85
27 Sep 2012 AA Accounts for a small company made up to 31 December 2011
03 Jul 2012 SH01 Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,414.65
03 Jul 2012 SH01 Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1,479.85
01 Jun 2012 TM01 Termination of appointment of Lee Savage as a director
27 Apr 2012 CH01 Director's details changed for Nicholas Crowe on 27 April 2012
27 Apr 2012 CH03 Secretary's details changed for Nicholas Crowe on 27 April 2012
04 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
04 Jan 2012 CH01 Director's details changed for Lee Savage on 9 December 2011
04 Jan 2012 CH01 Director's details changed for Chris Harris-Marsh on 9 December 2011
25 Nov 2011 TM01 Termination of appointment of Nimrod General Trading Llc as a director
19 Sep 2011 AP02 Appointment of Nrg Offshore Limited as a director