OCEAN EDGE RESOURCE MANAGEMENT LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

27/08/2327 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Registered office address changed from 7 Heathfield Road Chandler's Ford Eastleigh Hampshire SO53 5RP United Kingdom to C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-07-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

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

View Accounts

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

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

View Accounts

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 7 7 HEATHFIELD ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 5RP UNITED KINGDOM

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 7 HEATHFIELD ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 5RP UNITED KINGDOM

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM SILVERDALE HYTHE ROAD MARCHWOOD SOUTHAMPTON HANTS SO40 4WU ENGLAND

View Document

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

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM UNIT 3, BASEPOINT ANDERSONS ROAD SOUTHAMPTON SO14 5FE ENGLAND

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM BASEPOINT ANDERSONS ROAD SOUTHAMPTON HANTS SO14 5FE

View Document

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

View Accounts

18/09/1518 September 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 29 August 2015 with full list of shareholders

View Document

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

View Accounts

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM SILVERDALE HYTHE ROAD MARCHWOOD SOUTHAMPTON HAMPSHIRE SO40 4WU

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 DIRECTOR APPOINTED MRS KIRSTEN ANNE FOSTER

View Document

04/09/124 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1115 August 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLA PRENTICE

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY KIRSTEN FOSTER

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM UNIT T2 THE MILL HOUSE CENTRE MILL ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 3AE

View Document

20/09/1020 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICHOLA PRENTICE / 01/10/2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES FOSTER / 01/10/2009

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA PRENTICE / 01/09/2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MISS NICHOLA PRENTICE

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM SECOND FLOOR, 4 THE CORRONADES NEW ROAD SOUTHAMPTON HAMPSHIRE SO14 0AA

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 PREVEXT FROM 10/03/2009 TO 31/03/2009

View Document

30/01/0930 January 2009 NC INC ALREADY ADJUSTED 27/01/09

View Document

30/01/0930 January 2009 ADOPT ARTICLES 27/01/2009

View Document

11/09/0811 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN FOSTER / 01/07/2008

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FOSTER / 01/07/2008

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 10 March 2008

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/03/07

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: SILVERDALE HYTHE ROAD MARCHWOOD SOUTHAMPTON HAMPSHIRE SO40 4WU

View Document

07/09/077 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: UNIT20 BASEPOINT BUSINESS CENTRE ANDERSONS ROAD SOUTHAMPTON HAMPSHIRE SO14 5FE

View Document

21/09/0521 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 59 SUFFOLK AVENUE SHIRLEY SOUTHAMPTON HAMPSHIRE SO15 5EF

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/03/05

View Document

01/09/041 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/03/04

View Document

24/08/0324 August 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/03/03

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 4A FOXHILLS ASHURST SOUTHAMPTON HAMPSHIRE SO40 7ED

View Document

03/08/013 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 10/03/02

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 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