OCEAN DESIGN STORAGE SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/02/2521 February 2025 | Final Gazette dissolved following liquidation |
| 21/02/2521 February 2025 | Final Gazette dissolved following liquidation |
| 21/11/2421 November 2024 | Return of final meeting in a creditors' voluntary winding up |
| 18/06/2418 June 2024 | Liquidators' statement of receipts and payments to 2024-05-04 |
| 20/10/2320 October 2023 | Appointment of a voluntary liquidator |
| 19/05/2319 May 2023 | Statement of affairs |
| 19/05/2319 May 2023 | Resolutions |
| 19/05/2319 May 2023 | Resolutions |
| 19/05/2319 May 2023 | Registered office address changed from 53a Tunbridge Crescent Liphook Hampshire GU30 7QH United Kingdom to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2023-05-19 |
| 22/03/2322 March 2023 | Registered office address changed from 8-10 London Road Liphook Hampshire GU30 7AN England to 53a Tunbridge Crescent Liphook Hampshire GU30 7QH on 2023-03-22 |
| 09/02/229 February 2022 | Change of details for Mr Martin Geoffrey Humphreys as a person with significant control on 2022-01-17 |
| 07/02/227 February 2022 | Director's details changed for Martin Geoffrey Humphreys on 2022-01-17 |
| 07/02/227 February 2022 | Director's details changed for Lionel Clayton Hawkes on 2022-01-17 |
| 07/02/227 February 2022 | Secretary's details changed for Lionel Clayton Hawkes on 2022-01-17 |
| 18/01/2218 January 2022 | Registered office address changed from 4 Parliament Close Pretwood Great Missenden Buckinghamshire HP16 9DT to 8-10 London Road Liphook Hampshire GU30 7AN on 2022-01-18 |
| 17/01/2217 January 2022 | Director's details changed for Martin Geoffrey Humphreys on 2022-01-17 |
| 17/01/2217 January 2022 | Change of details for Mr Martin Geoffrey Humphreys as a person with significant control on 2022-01-17 |
| 12/01/2212 January 2022 | Change of details for Mr Lionel Hawkes as a person with significant control on 2022-01-12 |
| 12/01/2212 January 2022 | Change of details for Mr Martin Humphreys as a person with significant control on 2022-01-12 |
| 12/01/2212 January 2022 | Director's details changed for Lionel Clayton Hawkes on 2022-01-12 |
| 19/12/2119 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 26/07/2026 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/12/1616 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
| 24/08/1624 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / LIONEL CLAYTON HAWKES / 18/08/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/09/153 September 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/09/1410 September 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
| 07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/09/134 September 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/09/126 September 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/08/113 August 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
| 08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/09/1030 September 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
| 30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIONEL CLAYTON HAWKES / 31/12/2009 |
| 26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/09/0913 September 2009 | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
| 05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/09/088 September 2008 | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
| 29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 03/09/073 September 2007 | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
| 04/04/074 April 2007 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINHAMSHIRE SL1 8DF |
| 17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 17/08/0617 August 2006 | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
| 31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 26/01/0626 January 2006 | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
| 02/02/052 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
| 02/09/042 September 2004 | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS |
| 02/07/042 July 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
| 02/07/042 July 2004 | SECRETARY RESIGNED |
| 02/07/042 July 2004 | DIRECTOR RESIGNED |
| 02/07/042 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 02/07/042 July 2004 | NEW DIRECTOR APPOINTED |
| 25/06/0425 June 2004 | COMPANY NAME CHANGED SUMMERCOMBE 146 LIMITED CERTIFICATE ISSUED ON 25/06/04 |
| 21/07/0321 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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