- Company Overview for OCEANA BUSINESS PARK LIMITED (08589368)
- Filing history for OCEANA BUSINESS PARK LIMITED (08589368)
- People for OCEANA BUSINESS PARK LIMITED (08589368)
- Charges for OCEANA BUSINESS PARK LIMITED (08589368)
- Insolvency for OCEANA BUSINESS PARK LIMITED (08589368)
- More for OCEANA BUSINESS PARK LIMITED (08589368)
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 |