OCEAN WAY BF878 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2023-12-31

View Document

29/10/2429 October 2024 Purchase of own shares.

View Document

29/10/2429 October 2024 Cancellation of shares. Statement of capital on 2023-12-27

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

01/05/241 May 2024 Cessation of David Smith as a person with significant control on 2023-12-27

View Document

02/02/242 February 2024 Termination of appointment of David Smith as a director on 2023-12-27

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Satisfaction of charge SC6036420001 in full

View Document

23/02/2223 February 2022 Director's details changed for Mr Steven Noble on 2022-02-22

View Document

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

View Accounts

11/10/2111 October 2021 Appointment of Mr Steven Noble as a director on 2021-09-22

View Document

11/10/2111 October 2021 Termination of appointment of William Alasdair Hunter as a director on 2021-09-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

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

View Accounts

29/04/2029 April 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

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SMITH

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACDUFF SHIPYARDS LIMITED

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENHOLM FISHSELLING LTD

View Document

02/09/192 September 2019 CESSATION OF WILLIAM ALASDAIR HUNTER AS A PSC

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATT / 26/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH / 26/08/2019

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM ELM HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH UNITED KINGDOM

View Document

01/02/191 February 2019 SECRETARY APPOINTED MR ALISTAIR SIMPSON

View Document

04/12/184 December 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

29/11/1829 November 2018 25/07/18 STATEMENT OF CAPITAL GBP 339750

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC6036420001

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR JOHN WATT

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR DAVID SMITH

View Document

25/07/1825 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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