Advanced company searchLink opens in new window

OCEANWAY LIMITED

Company number SC230658

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)
09 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with updates
09 Jan 2025 AD01 Registered office address changed from 20 Cameron Toll Gardens Edinburgh EH16 4TG Scotland to 7 Wallace Avenue Wallyford Musselburgh EH21 8BZ on 9 January 2025
09 Jan 2025 PSC01 Notification of Philip Cheung as a person with significant control on 9 January 2025
09 Jan 2025 PSC07 Cessation of Akbar Ali as a person with significant control on 9 January 2025
09 Jan 2025 AP01 Appointment of Mrs Wendy Cheung as a director on 9 January 2025
09 Jan 2025 AP01 Appointment of Mr Philip Cheung as a director on 9 January 2025
09 Jan 2025 TM01 Termination of appointment of Akbar Ali as a director on 9 January 2025
09 Jan 2025 TM01 Termination of appointment of Rehana Akther as a director on 9 January 2025
30 May 2024 AP01 Appointment of Mr Akbar Ali as a director on 30 May 2024
30 May 2024 PSC07 Cessation of Michael Higgins as a person with significant control on 30 May 2024
30 May 2024 PSC01 Notification of Akbar Ali as a person with significant control on 30 May 2024
30 May 2024 AD01 Registered office address changed from 4 Herds Cottage 4 Cauldshiel Farm Cottages Haddington EH41 4JR Scotland to 20 Cameron Toll Gardens Edinburgh EH16 4TG on 30 May 2024
30 May 2024 PSC07 Cessation of Rae Higgins as a person with significant control on 30 May 2024
30 May 2024 TM01 Termination of appointment of Michael Higgins as a director on 30 May 2024
30 May 2024 TM01 Termination of appointment of Rae Higgins as a director on 30 May 2024
30 May 2024 AP01 Appointment of Ms Rehana Akther as a director on 30 May 2024
23 May 2024 AA Total exemption full accounts made up to 30 April 2024
16 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
01 Nov 2023 AA Unaudited abridged accounts made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
02 May 2023 CH01 Director's details changed for Mrs Rae Higgins on 1 May 2023
02 May 2023 CH01 Director's details changed for Mr Michael Higgins on 1 May 2023
02 May 2023 AD01 Registered office address changed from 53 Chester View Bonnyrigg Midlothian EH19 3PU Scotland to 4 Herds Cottage 4 Cauldshiel Farm Cottages Haddington EH41 4JR on 2 May 2023
15 Nov 2022 AA Unaudited abridged accounts made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates