Advanced company searchLink opens in new window

OCEANA BUSINESS PARK LIMITED

Company number 08589368

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)
27 Oct 2021 TM01 Termination of appointment of Anthony Tomlin as a director on 27 October 2021
24 Sep 2021 AP01 Appointment of Mr Mark Simon Mann as a director on 24 September 2021
24 Sep 2021 AA Unaudited abridged accounts made up to 28 September 2020
28 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2021 AD01 Registered office address changed from 15 15 Riverside Studios Newcastle Business Park Newcastle upon Tyne NE4 7YL England to 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 26 July 2021
22 Jul 2021 AD01 Registered office address changed from Swallow House Parsons Road Washington NE37 1EZ United Kingdom to 15 15 Riverside Studios Newcastle Business Park Newcastle upon Tyne NE4 7YL on 22 July 2021
22 Jul 2021 AD01 Registered office address changed from Chestnut Lodge Middridge Road Rushyford Ferryhill DL17 0NH England to Swallow House Parsons Road Washington NE37 1EZ on 22 July 2021
20 Jul 2021 CH01 Director's details changed for Anthony Tomlin on 20 July 2021
20 Jul 2021 AP01 Appointment of Anthony Tomlin as a director on 20 July 2021
20 Jul 2021 AD01 Registered office address changed from 1st Floor Northumbria House Oceana Business Park, Davy Bank Wallsend Tyne and Wear NE28 6UZ to Chestnut Lodge Middridge Road Rushyford Ferryhill DL17 0NH on 20 July 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
21 Jun 2021 TM02 Termination of appointment of Reginald David Spicer as a secretary on 21 June 2021
21 Jun 2021 AP03 Appointment of Susan Turner as a secretary on 21 June 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
10 Jun 2021 AP01 Appointment of Mr Reginald David Spicer as a director on 10 June 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
01 Jun 2021 AP03 Appointment of Mr Reginald David Spicer as a secretary on 30 May 2021
10 Sep 2020 AA01 Current accounting period extended from 31 March 2020 to 28 September 2020
18 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
23 Dec 2019 MR01 Registration of charge 085893680006, created on 23 December 2019
23 Dec 2019 MR01 Registration of charge 085893680007, created on 23 December 2019
19 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
04 Dec 2019 MR04 Satisfaction of charge 085893680004 in full
04 Dec 2019 MR04 Satisfaction of charge 085893680005 in full