OCEAN DIAL ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Full accounts made up to 2024-09-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

01/03/241 March 2024 Appointment of Mr Gordon Haig Brough as a secretary on 2024-03-01

View Document

29/02/2429 February 2024 Termination of appointment of Robin David Sellers as a director on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Robin David Sellers as a secretary on 2024-02-29

View Document

25/01/2425 January 2024 Cessation of Avendus Capital Asset Management (Uk) Limited as a person with significant control on 2023-10-02

View Document

25/01/2425 January 2024 Notification of River Global Holdings Limited as a person with significant control on 2023-10-02

View Document

29/11/2329 November 2023 Appointment of Mr Alex Hoctor-Duncan as a director on 2023-11-29

View Document

19/10/2319 October 2023 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

10/10/2310 October 2023 Director's details changed for Mr Robin David Sellers on 2018-06-01

View Document

06/10/236 October 2023 Termination of appointment of David Ralph Delano Cornell as a director on 2023-09-20

View Document

19/09/2319 September 2023 Appointment of Mr Gary Robert Marshall as a director on 2023-09-19

View Document

19/09/2319 September 2023 Registered office address changed from 14 Buckingham Street London WC2N 6DF England to 30 Coleman Street London EC2R 5AL on 2023-09-19

View Document

18/08/2318 August 2023 Full accounts made up to 2023-03-31

View Document

30/11/2230 November 2022 Full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR RAJU SHUKLA

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CESSATION OF RAJU SHUKLA AS A PSC

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVENDUS CAPITAL ASSET MANAGEMENT (UK) LIMITED

View Document

12/01/1812 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

11/01/1811 January 2018 SAIL ADDRESS CREATED

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY HUGO EVANS

View Document

15/02/1715 February 2017 SECRETARY APPOINTED MR ROBIN DAVID SELLERS

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 19 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID SELLERS / 01/11/2014

View Document

11/11/1411 November 2014 SECRETARY'S CHANGE OF PARTICULARS / HUGO ANTHONY EVANS / 01/11/2014

View Document

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAMBRO

View Document

15/10/1315 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 SUBDIV AND CONSOLIDATION 20/08/2013

View Document

29/08/1329 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

29/08/1329 August 2013 CONSOLIDATION SUB-DIVISION 20/08/13

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / HUGO ANTHONY EVANS / 10/08/2013

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR DAVID RALPH DELANO CORNELL

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CAYZER COLVIN

View Document

14/05/1314 May 2013 SECTION 519

View Document

03/05/133 May 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

30/10/1230 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 AUDITOR'S RESIGNATION

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY PRATT

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR ROBIN DAVID SELLERS

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES WINTERBOTHAM

View Document

12/10/1112 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1113 September 2011 COMPANY NAME CHANGED INDIA INVESTMENT PARTNERS LIMITED CERTIFICATE ISSUED ON 13/09/11

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/06/112 June 2011 SECRETARY APPOINTED HUGO ANTHONY EVANS

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY JAMES WINTERBOTHAM

View Document

26/10/1026 October 2010 05/10/10 NO CHANGES

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER YATES

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BEALE CAYZER COLVIN / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/06/097 June 2009 DIRECTOR APPOINTED ROGER PHILIP YATES

View Document

27/10/0827 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 CURREXT FROM 31/12/2008 TO 31/03/2009 ADMINISTRATION ORDER

View Document

09/07/089 July 2008 APPROVAL OF SHARE TRANSFER 24/06/2008

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0625 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 S-DIV 19/12/05

View Document

09/01/069 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 £ NC 100/1000 19/12/0

View Document

09/01/069 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/069 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/069 January 2006 SUB DIV SHARES 19/12/05

View Document

09/01/069 January 2006 NC INC ALREADY ADJUSTED 19/12/05

View Document

09/01/069 January 2006 ARTICLES OF ASSOCIATION

View Document

09/01/069 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

29/12/0529 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0524 November 2005 MEMORANDUM OF ASSOCIATION

View Document

16/11/0516 November 2005 COMPANY NAME CHANGED PRECIS (2559) LIMITED CERTIFICATE ISSUED ON 16/11/05

View Document

05/10/055 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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