OCEAN DESIGN STORAGE SOLUTIONS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/06/2418 June 2024 Liquidators' statement of receipts and payments to 2024-05-04

View Document

20/10/2320 October 2023 Appointment of a voluntary liquidator

View Document

19/05/2319 May 2023 Statement of affairs

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

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

View Document

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

View Document

09/02/229 February 2022 Change of details for Mr Martin Geoffrey Humphreys as a person with significant control on 2022-01-17

View Document

07/02/227 February 2022 Director's details changed for Martin Geoffrey Humphreys on 2022-01-17

View Document

07/02/227 February 2022 Director's details changed for Lionel Clayton Hawkes on 2022-01-17

View Document

07/02/227 February 2022 Secretary's details changed for Lionel Clayton Hawkes on 2022-01-17

View Document

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

View Document

17/01/2217 January 2022 Director's details changed for Martin Geoffrey Humphreys on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr Martin Geoffrey Humphreys as a person with significant control on 2022-01-17

View Document

12/01/2212 January 2022 Change of details for Mr Lionel Hawkes as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Change of details for Mr Martin Humphreys as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Lionel Clayton Hawkes on 2022-01-12

View Document

19/12/2119 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

24/08/1624 August 2016 SECRETARY'S CHANGE OF PARTICULARS / LIONEL CLAYTON HAWKES / 18/08/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/09/1410 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL CLAYTON HAWKES / 31/12/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/09/0913 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINHAMSHIRE SL1 8DF

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 COMPANY NAME CHANGED SUMMERCOMBE 146 LIMITED CERTIFICATE ISSUED ON 25/06/04

View Document

21/07/0321 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information