Advanced company searchLink opens in new window

OCEAN TOPCO LIMITED

Company number 08037869

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)
25 May 2012 SH01 Statement of capital following an allotment of shares on 16 May 2012
  • GBP 98,234.57
25 May 2012 SH01 Statement of capital following an allotment of shares on 16 May 2012
  • GBP 67,714.57
25 May 2012 SH01 Statement of capital following an allotment of shares on 16 May 2012
  • GBP 40,001
25 May 2012 SH01 Statement of capital following an allotment of shares on 16 May 2012
  • GBP 20,629.69
23 May 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012
23 May 2012 AP01 Appointment of Mr Daniel William Sasaki as a director on 16 May 2012
22 May 2012 AP01 Appointment of Bertie Thomas Aykroyd as a director on 16 May 2012
22 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 May 2012 TM01 Termination of appointment of Paul Alan Newcombe as a director on 16 May 2012
21 May 2012 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 16 May 2012
21 May 2012 AP01 Appointment of Timothy James Bleakley as a director on 16 May 2012
21 May 2012 AP01 Appointment of Tom Goddard as a director on 16 May 2012
21 May 2012 AP01 Appointment of Mr Stephen Zev Joseph as a director on 16 May 2012
21 May 2012 AP03 Appointment of Stephen Zev Joseph as a secretary on 16 May 2012
18 May 2012 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 18 May 2012
15 May 2012 SH02 Sub-division of shares on 4 May 2012
09 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 04/05/2012
19 Apr 2012 NEWINC Incorporation