Advanced company searchLink opens in new window

OCIUS MOTORSPORT LIMITED

Company number SC334720

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)
11 Dec 2014 AA01 Current accounting period extended from 30 November 2014 to 28 February 2015
04 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
18 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
09 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
12 Mar 2012 AA Accounts for a dormant company made up to 30 November 2011
19 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
15 Jun 2011 AA Accounts for a dormant company made up to 30 November 2010
14 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
28 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
02 Mar 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Alberto Anthony Di Folco on 2 March 2010
02 Mar 2010 AD02 Register inspection address has been changed
26 Feb 2010 AD01 Registered office address changed from C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ on 26 February 2010
07 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
05 Feb 2009 363a Return made up to 30/11/08; full list of members
21 Feb 2008 CERTNM Company name changed maritime shelfco 13 LIMITED\certificate issued on 21/02/08
13 Feb 2008 88(2)R Ad 20/12/07--------- £ si 99@1=99 £ ic 1/100
13 Feb 2008 288a New director appointed
13 Feb 2008 288a New secretary appointed
13 Feb 2008 288b Director resigned
13 Feb 2008 288b Secretary resigned
30 Nov 2007 NEWINC Incorporation