Advanced company searchLink opens in new window

OCEANSITE LIMITED

Company number 08754527

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)
06 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
26 Jul 2017 AA Micro company accounts made up to 26 February 2017
07 Jul 2017 AA Accounts for a dormant company made up to 26 February 2016
07 Jul 2017 AD01 Registered office address changed from New Burlington House Finchley Road London NW11 0PU to 423 Bury New Road Salford M7 4ED on 7 July 2017
07 Jul 2017 RT01 Administrative restoration application
18 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2016 CH01 Director's details changed for Mr David Breisch on 6 December 2016
07 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
05 May 2016 AA Total exemption full accounts made up to 28 February 2015
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2016 AA01 Previous accounting period shortened from 27 February 2015 to 26 February 2015
27 Oct 2015 AA01 Previous accounting period shortened from 28 February 2015 to 27 February 2015
29 Jul 2015 AA01 Previous accounting period shortened from 1 March 2015 to 28 February 2015
28 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 1 March 2015
05 Jan 2015 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
06 Mar 2014 AP01 Appointment of David Breisch as a director
26 Feb 2014 TM01 Termination of appointment of Graham Cowan as a director
26 Feb 2014 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 February 2014
30 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)