OCEAN VIEW FREEHOLD LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/05/2327 May 2023 Memorandum and Articles of Association

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/11/2215 November 2022 Director's details changed for Mr Graham Taylor on 2022-11-15

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Termination of appointment of David Buggins as a director on 2022-04-20

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/01/2128 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/03/204 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CORPORATE SECRETARY APPOINTED BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY CAROLINE KELLEWAY

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/04/194 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR DAVID BUGGINS

View Document

02/11/152 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/11/143 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH SHEPPARD

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM TAYLOR / 02/11/2011

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES SHEPPARD / 02/11/2011

View Document

18/11/1118 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID GREENHOW / 02/11/2011

View Document

22/12/1022 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

09/01/109 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES SHEPPARD / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TAYLOR / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE DAVID GREENHOW / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

09/12/089 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/12/0610 December 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: FLAT 3 OCEAN VIEW 1 UNDERCLIFF ROAD BOSCOMBE DORSET BH5 1BL

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 02/11/04; NO CHANGE OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 32 HURST ROAD BUCKHURST HILL ILFORD ESSEX IG9 6AB

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 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