Advanced company searchLink opens in new window

OCEAN RESORT DEVELOPMENTS CIVIL COMPANY LTD

Company number 08776881

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
03 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
20 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
15 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
22 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
22 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
30 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
25 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
25 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
27 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
25 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
23 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
05 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
10 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
01 Dec 2014 CH01 Director's details changed for Mr Jose Neif Jury on 1 December 2014
07 Jul 2014 AD01 Registered office address changed from 109 Lumley Flats Holbein Place London SW1W 8LU England on 7 July 2014
15 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted