Advanced company searchLink opens in new window

OCULUS WEALTH MANAGEMENT (NORTH DORSET) LIMITED

Company number 12690564

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)
14 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: share sale and purchase agreement 21/10/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2024 MA Memorandum and Articles of Association
04 Nov 2024 AD01 Registered office address changed from 2 Grove Park Court Harrogate HG1 4DP England to Broadlands Business Campus Langhurstwood Road Horsham RH12 4QP on 4 November 2024
04 Nov 2024 PSC07 Cessation of Stephanie Kate Waterfall as a person with significant control on 21 October 2024
03 Nov 2024 SH08 Change of share class name or designation
25 Oct 2024 TM01 Termination of appointment of Stephanie Kate Waterfall as a director on 21 October 2024
25 Oct 2024 PSC02 Notification of Benchmark Financial Planning Limited as a person with significant control on 21 October 2024
25 Oct 2024 PSC07 Cessation of Robert James Waterfall as a person with significant control on 21 October 2024
21 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with updates
13 May 2024 SH06 Cancellation of shares. Statement of capital on 15 April 2024
  • GBP 102
13 May 2024 SH03 Purchase of own shares.
08 May 2024 AA Micro company accounts made up to 31 December 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
03 Apr 2023 AA Micro company accounts made up to 31 December 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
14 Mar 2022 AA Micro company accounts made up to 31 December 2021
23 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
20 May 2021 AA Micro company accounts made up to 31 December 2020
28 Apr 2021 AD01 Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 2 Grove Park Court Harrogate HG1 4DP on 28 April 2021
23 Sep 2020 PSC01 Notification of Stephanie Kate Waterfall as a person with significant control on 16 September 2020
23 Sep 2020 PSC01 Notification of Robert James Waterfall as a person with significant control on 16 September 2020
23 Sep 2020 AP01 Appointment of Mrs Stephanie Kate Waterfall as a director on 16 September 2020
23 Sep 2020 AP01 Appointment of Mr Robert James Waterfall as a director on 16 September 2020
23 Sep 2020 PSC07 Cessation of Henry Duncan Read as a person with significant control on 16 September 2020
23 Sep 2020 TM01 Termination of appointment of Henry Duncan Read as a director on 16 September 2020