OCEANIC DEVELOPMENTS LTD

Company Documents

DateDescription
15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Current accounting period shortened from 2023-09-28 to 2023-09-27

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-23 with updates

View Document

31/07/2431 July 2024 Director's details changed for Mr Henry Gwyn-Jones on 2024-03-01

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

14/07/2314 July 2023 Change of details for Boldhurst Properties Ltd as a person with significant control on 2023-01-01

View Document

14/07/2314 July 2023 Director's details changed for Mr Henry Gwyn-Jones on 2023-01-01

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2021-09-30

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2019-09-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

18/04/1918 April 2019 PREVEXT FROM 31/08/2018 TO 30/09/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

14/11/1714 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CURRSHO FROM 30/09/2017 TO 31/08/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLDHURST PROPERTIES LTD

View Document

03/07/173 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

08/03/178 March 2017 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

07/07/167 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

11/06/1611 June 2016 COMPANY NAME CHANGED ALASKABOU LIMITED CERTIFICATE ISSUED ON 11/06/16

View Document

11/06/1611 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/168 June 2016 DIRECTOR APPOINTED ROGER MAX DAVIES

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MALCOLM HEZEL

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR TIMOTHY GWYN-JONES

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, SECRETARY KERENA FUSSELL

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK TELLWRIGHT

View Document

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

17/07/1517 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/12/141 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS KERENA MARGARET FUSSELL / 07/11/2014

View Document

23/06/1423 June 2014 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