Advanced company searchLink opens in new window

OCEANLINX (UK) LIMITED

Company number 06135848

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)
24 May 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
23 Mar 2011 AA Full accounts made up to 30 June 2010
09 Sep 2010 AP03 Appointment of Mr Colin Harold Parbery as a secretary
15 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Mr Ali Mohammad Baghei Nanehkaran on 15 March 2010
15 Mar 2010 CH04 Secretary's details changed for Ludgate Secretarial Services Ltd on 15 March 2010
24 Nov 2009 AP01 Appointment of Mr Ali Mohammad Baghei Nanehkaran as a director
24 Nov 2009 TM01 Termination of appointment of Stuart Bensley as a director
24 Nov 2009 TM01 Termination of appointment of William Day as a director
28 Sep 2009 AA Full accounts made up to 30 June 2009
28 Apr 2009 363a Return made up to 05/03/09; full list of members
06 Jan 2009 AA Full accounts made up to 30 June 2008
20 Mar 2008 363a Return made up to 05/03/08; full list of members
06 Nov 2007 288a New director appointed
17 Sep 2007 288a New director appointed
17 Sep 2007 288a New secretary appointed
17 Sep 2007 288b Secretary resigned;director resigned
17 Sep 2007 288b Secretary resigned
17 Aug 2007 288a New secretary appointed
16 Aug 2007 288b Director resigned
18 Jul 2007 287 Registered office changed on 18/07/07 from: 7 pilgrim street london EC4V 6LB
07 Jun 2007 288b Director resigned
07 Jun 2007 288b Secretary resigned;director resigned
07 Jun 2007 288a New secretary appointed;new director appointed
07 Jun 2007 288a New director appointed