OCEAN RESPONSE MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Application to strike the company off the register

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

14/03/2314 March 2023 Accounts for a small company made up to 2021-12-31

View Document

02/03/232 March 2023 Appointment of Mr Halvor Ogreid as a director on 2023-02-28

View Document

02/03/232 March 2023 Termination of appointment of Robin James Johnston Kirkpatrick as a director on 2023-02-28

View Document

02/03/232 March 2023 Termination of appointment of Roy Wareberg as a director on 2023-02-28

View Document

02/03/232 March 2023 Termination of appointment of Ove Gjerstad as a director on 2023-02-28

View Document

02/03/232 March 2023 Appointment of Mr Eirik Ronold Mathisen as a director on 2023-02-28

View Document

02/03/232 March 2023 Appointment of Mr Sigmund Steensen Bjorheim as a director on 2023-02-28

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Termination of appointment of Andrew Colins as a director on 2021-09-30

View Document

04/06/204 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GORDON

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

06/09/186 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101033440002

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR OVE GJERSTAD

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101033440001

View Document

12/05/1712 May 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

27/05/1627 May 2016 18/05/16 STATEMENT OF CAPITAL GBP 310623.00

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR MATTHEW JAMES GORDON

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED ROY WAREBERG

View Document

12/04/1612 April 2016 COMPANY NAME CHANGED MACSCO 87 LIMITED CERTIFICATE ISSUED ON 12/04/16

View Document

05/04/165 April 2016 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