OCEAN PRINT & DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

10/09/2510 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Change of details for Mr Jason Alan Gill as a person with significant control on 2024-12-02

View Document

13/12/2413 December 2024 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW to 1st Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2024-12-13

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR JASON ALAN GILL / 01/09/2018

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 CESSATION OF THOMAS CHARLES GROVES AS A PSC

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS GROVES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 245 QUEENSWAY, BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2EH

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON ALAN GILL / 01/09/2013

View Document

16/10/1316 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JASON ALAN GILL / 01/09/2013

View Document

16/10/1316 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES GROVES / 01/09/2013

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES GROVES / 01/09/2012

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ALAN GILL / 14/09/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES GROVES / 14/09/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES GROVES / 14/09/2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/10/0916 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON GILL / 01/09/2008

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information