Advanced company searchLink opens in new window

OCEANEX LTD

Company number 07785614

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)
29 Sep 2016 CH03 Secretary's details changed for Louise Braithwaite on 29 September 2016
29 Sep 2016 CH01 Director's details changed for Mrs Louise Braithwaite on 29 September 2016
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 May 2015 AD01 Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015
18 May 2015 AD01 Registered office address changed from 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015
29 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Apr 2014 TM01 Termination of appointment of Nathan Braithwaite as a director
29 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2014 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
31 May 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
23 Sep 2011 NEWINC Incorporation