- Company Overview for OCEANFIRST LIMITED (08975037)
- Filing history for OCEANFIRST LIMITED (08975037)
- People for OCEANFIRST LIMITED (08975037)
- More for OCEANFIRST LIMITED (08975037)
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) |
---|---|---|---|
26 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
21 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 14 December 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
26 Mar 2015 | AP01 | Appointment of Ms Stavvi Kanaris as a director on 14 May 2014 | |
26 Mar 2015 | TM01 | Termination of appointment of Crina Mic Benedek as a director on 14 May 2014 | |
26 May 2014 | SH01 |
Statement of capital following an allotment of shares on 16 May 2014
|
|
22 May 2014 | RESOLUTIONS |
Resolutions
|
|
16 May 2014 | CH01 | Director's details changed for Crina Mic Benedek on 16 May 2014 | |
16 May 2014 | AD01 | Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB England on 16 May 2014 | |
14 May 2014 | AP04 | Appointment of Fides Secretaries Limited as a secretary | |
14 May 2014 | AP02 | Appointment of Fenchurch Marine Services Limited as a director | |
14 May 2014 | AP01 | Appointment of Crina Mic Benedek as a director | |
14 May 2014 | TM01 | Termination of appointment of Jonathan Purdon as a director | |
14 May 2014 | TM02 | Termination of appointment of Chalfen Secretaries Limited as a secretary | |
14 May 2014 | AD01 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 14 May 2014 | |
03 Apr 2014 | NEWINC | Incorporation |