Advanced company searchLink opens in new window

OCEIX LIMITED

Company number 12804243

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)
17 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2023 CH01 Director's details changed for Mr Dac Phi Vu Bui on 25 October 2023
25 Oct 2023 PSC04 Change of details for Mr Dac Phi Vu Bui as a person with significant control on 25 October 2023
25 Oct 2023 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 25 October 2023
14 Oct 2023 TM02 Termination of appointment of One Ibc Secretarial Limited as a secretary on 14 October 2023
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
04 May 2023 PSC07 Cessation of Kurt Franz Radler as a person with significant control on 4 May 2023
04 May 2023 PSC01 Notification of Dac Phi Vu Bui as a person with significant control on 4 May 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
03 May 2023 TM01 Termination of appointment of Kurt Franz Radler as a director on 3 May 2023
03 May 2023 AP01 Appointment of Mr Dac Phi Vu Bui as a director on 3 May 2023
20 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
04 Aug 2022 TM01 Termination of appointment of Alex Leonardo Ysaguirre as a director on 4 August 2022
04 Aug 2022 AP01 Appointment of Mr Kurt Franz Radler as a director on 4 August 2022
29 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2022 AA Accounts for a dormant company made up to 31 August 2021
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2022 PSC01 Notification of Kurt Franz Radler as a person with significant control on 24 January 2022
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
11 Dec 2020 PSC07 Cessation of Hai Nam Tran as a person with significant control on 11 December 2020
03 Dec 2020 PSC01 Notification of Hai Nam Tran as a person with significant control on 3 December 2020