- Company Overview for OCEAN-LED LTD (05310852)
- Filing history for OCEAN-LED LTD (05310852)
- People for OCEAN-LED LTD (05310852)
- Charges for OCEAN-LED LTD (05310852)
- Insolvency for OCEAN-LED LTD (05310852)
- More for OCEAN-LED LTD (05310852)
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 Feb 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Mr Nigel Charles Savage on 11 December 2009 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Dec 2009 | AP01 | Appointment of Philip Joseph Keeping as a director | |
08 Dec 2009 | AP02 | Appointment of Nimrod General Trading Llc as a director | |
07 Dec 2009 | AP01 | Appointment of Lee Savage as a director | |
06 Nov 2009 | AP01 | Appointment of Chris Harris-Marsh as a director | |
06 Nov 2009 | AP03 | Appointment of Mark Branson as a secretary | |
06 Nov 2009 | TM01 | Termination of appointment of Angela Savage as a director | |
06 Nov 2009 | TM02 | Termination of appointment of Angela Savage as a secretary | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from 10 station road earl shilton leicestershire LE9 7GA | |
06 Jan 2009 | 363a | Return made up to 10/12/08; full list of members | |
22 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Dec 2007 | 363a | Return made up to 10/12/07; full list of members | |
19 Dec 2007 | 288c | Director's particulars changed | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
01 Mar 2007 | 395 | Particulars of mortgage/charge | |
01 Feb 2007 | 363a | Return made up to 10/12/06; full list of members | |
06 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
14 Feb 2006 | 395 | Particulars of mortgage/charge | |
22 Jan 2006 | 363a | Return made up to 10/12/05; full list of members | |
19 May 2005 | 287 | Registered office changed on 19/05/05 from: the winding house narborough wood park desford road, enderby leicestershire LE19 4XT | |
07 Feb 2005 | CERTNM | Company name changed underwater lighting systems limi ted\certificate issued on 07/02/05 | |
10 Dec 2004 | NEWINC | Incorporation |