Advanced company searchLink opens in new window

OCEANFIRST LIMITED

Company number 08975037

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)
26 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
22 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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