OCEAN DESIGN & BESPOKE CONTRACTS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Registered office address changed from Leavitt Walmsley Associates Limited 8 Eastway Sale Cheshire M33 4DX England to 92 London Road Liverpool L3 5NW on 2025-03-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023 Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Leavitt Walmsley Associates Limited 8 Eastway Sale Cheshire M33 4DX on 2023-03-20

View Document

16/03/2316 March 2023 Satisfaction of charge 072023870001 in full

View Document

23/02/2323 February 2023 Termination of appointment of Philip Murphy as a director on 2023-02-23

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-25 with updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-04-28

View Document

28/01/2228 January 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

26/03/2126 March 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MURPHY

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072023870001

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MURPHY / 04/02/2019

View Document

08/11/188 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

25/05/1725 May 2017 01/02/17 STATEMENT OF CAPITAL GBP 101

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/02/1720 February 2017 DIRECTOR APPOINTED MR TONY MARK KEARNS-REED

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR BENJAMIN MURPHY

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MURPHY / 01/11/2015

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

23/07/1423 July 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/06/137 June 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MURPHY / 01/08/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MURPHY / 01/01/2012

View Document

09/05/129 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/07/1112 July 2011 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

06/04/116 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED PHILIP MURPHY

View Document

15/04/1015 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 100

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN CULL

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company