Advanced company searchLink opens in new window

OCEAN SHIPBROKERS SALE AND PURCHASE LIMITED

Company number 07275221

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 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
25 Nov 2015 AA Total exemption full accounts made up to 30 June 2015
16 Sep 2015 AD01 Registered office address changed from 6 Breams Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015
02 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
05 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
18 Jun 2014 TM01 Termination of appointment of David Hallpike as a director
18 Jun 2014 TM01 Termination of appointment of Timothy Gurdon as a director
18 Jun 2014 TM01 Termination of appointment of Simen Ebbesen as a director
26 Mar 2014 TM01 Termination of appointment of Roy Arnold as a director
26 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
07 Aug 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
07 Aug 2012 CH01 Director's details changed for Daniel William Duchar Gundy on 12 June 2012
08 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
11 Jul 2011 CERTNM Company name changed ocean freight futures LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
11 Jul 2011 CONNOT Change of name notice
04 Jul 2011 AP01 Appointment of Timothy Nicholas Gurdon as a director
28 Jun 2011 SH01 Statement of capital following an allotment of shares on 7 June 2010
  • GBP 100
28 Jun 2011 AP01 Appointment of James Morris as a director
28 Jun 2011 AP01 Appointment of Simen Nielsson Ebbesen as a director
28 Jun 2011 AP01 Appointment of Roy George Arnold as a director
23 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
09 Jul 2010 AP01 Appointment of David Hugh Hallpike as a director