OCEAN DIRECT LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/11/254 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/10/2529 October 2025 NewApplication to strike the company off the register

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

30/03/2530 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Administrative restoration application

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-03-22 with no updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2022-06-30

View Document

15/08/2315 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD DILDAR MALIK / 01/04/2018

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 1/1 11 HARLEY STREET GLASGOW G51 1AH SCOTLAND

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

07/09/167 September 2016 COMPANY NAME CHANGED JAGUAR SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 07/09/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 28 ALLISON STREET GLASGOW G42 8NN

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR GUL KHAN

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR MUHAMMAD DILDAR MALIK

View Document

08/10/158 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 1/2 125 ALLISON STREET GLASGOW G42 8NE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/09/1417 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR IKRAM REHMAN

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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