- Company Overview for OCEANWAY LIMITED (SC230658)
- Filing history for OCEANWAY LIMITED (SC230658)
- People for OCEANWAY LIMITED (SC230658)
- More for OCEANWAY LIMITED (SC230658)
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 |