Advanced company searchLink opens in new window

OCEANPOINT MAINTENANCE LTD

Company number 11065131

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)
12 Jul 2024 CH01 Director's details changed for Mr Meurig David Williams on 1 June 2024
17 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
12 Jun 2024 AD01 Registered office address changed from 6 Beacon Castle Granville Road Ilfracombe EX34 8AS England to 4 York Road Farnham Surrey GU9 8JX on 12 June 2024
12 Jun 2024 TM01 Termination of appointment of Stephen Richard Brown as a director on 12 June 2024
02 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
06 Sep 2023 TM01 Termination of appointment of Steven James Digby as a director on 24 August 2023
15 Jul 2023 AA Total exemption full accounts made up to 30 December 2022
01 Jul 2023 CH01 Director's details changed for Mr Meurig David Williams on 28 June 2023
01 Jul 2023 CH01 Director's details changed for Mr Richard Parnell Over on 25 June 2023
21 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
07 Jun 2023 AD01 Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom to 6 Beacon Castle Granville Road Ilfracombe EX34 8AS on 7 June 2023
24 May 2023 AP01 Appointment of Mr Richard Parnell Over as a director on 20 May 2023
24 May 2023 AP01 Appointment of Mr Meurig David Williams as a director on 20 May 2023
19 Dec 2022 AA Total exemption full accounts made up to 30 December 2021
15 Jun 2022 PSC04 Change of details for Mr Steven James Digby as a person with significant control on 15 June 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
15 Jun 2022 PSC07 Cessation of Guy Rupert Greenfield as a person with significant control on 1 June 2022
01 Jun 2022 CH01 Director's details changed for Mr Steven James Digby on 1 June 2022
01 Jun 2022 TM01 Termination of appointment of Guy Rupert Greenfield as a director on 1 June 2022
01 Jun 2022 AP01 Appointment of Stephen Richard Brown as a director on 1 June 2022
26 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 30 December 2020
23 Mar 2021 AA Total exemption full accounts made up to 30 December 2019
08 Feb 2021 CH01 Director's details changed for Mr Guy Rupert Greenfield on 3 February 2021
08 Feb 2021 AD01 Registered office address changed from The Custom House the Strand Barnstaple Devon EX31 1EU United Kingdom to Lime Court Pathfields Business Park South Molton Devon EX36 3LH on 8 February 2021