OCEAN PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

05/07/245 July 2024 Liquidators' statement of receipts and payments to 2024-05-10

View Document

20/05/2320 May 2023 Statement of affairs

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

20/05/2320 May 2023 Registered office address changed from 2 Hampden Road Flitwick Bedford MK45 1HX England to Mountview Court 1148 High Road London Whetstone N20 0RA on 2023-05-20

View Document

20/05/2320 May 2023 Resolutions

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041428160004

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY CCL COMPANY SECRETARIAL SERVICES LIMITED

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041428160003

View Document

04/03/184 March 2018 REGISTERED OFFICE CHANGED ON 04/03/2018 FROM 9 HIGH STREET WOBURN SANDS MILTON KEYNES MK17 8RF

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVEN BROMFIELD / 31/10/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY BASE52 LTD

View Document

05/11/155 November 2015 CORPORATE SECRETARY APPOINTED CCL COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/09/1517 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BASE52 LTD / 01/09/2015

View Document

17/09/1517 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM SUITE 9 30 BANCROFT HITCHIN HERTFORDSHIRE SG5 1LE

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041428160003

View Document

03/11/143 November 2014 CORPORATE SECRETARY APPOINTED BASE52 LTD

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY CCL COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/09/1429 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 9 HIGH STREET WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8RF

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN BROMFIELD / 30/08/2012

View Document

13/09/1313 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/10/123 October 2012 PREVEXT FROM 28/02/2012 TO 31/05/2012

View Document

12/09/1212 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 CORPORATE SECRETARY APPOINTED CCL COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN BROMFIELD / 04/05/2012

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE BROMFIELD

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE BROMFIELD

View Document

20/01/1220 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS

View Document

19/01/1119 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE BROMFIELD / 16/01/2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANNE BROMFIELD / 16/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN BROMFIELD / 16/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGERS / 16/01/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/09/0922 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGERS / 05/12/2008

View Document

22/01/0922 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0922 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 5 & 6 APPLEY COURT APPLEY WOOD CORNER HAYES BEDFORDSHIRE MK45 3QQ

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM CAMFIELD CHAPMAN LOWE 9 HIGH STREET WOBURN SANDS MILTON KEYNES BUCKS MK17 8RF

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/11/0817 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/0829 January 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 2 BERKSHIRE GREEN SHENLEY BROOK END MILTON KEYNES BUCKINGHAMSHIRE MK5 7FL

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 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