OCEANIC VIEW LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Termination of appointment of Vanessa Ighomereho as a director on 2025-05-12 |
| 12/05/2512 May 2025 | Change of details for Mr Dennis Ighomereho as a person with significant control on 2025-05-12 |
| 12/05/2512 May 2025 | Director's details changed for Mr Dennis Ighomereho on 2025-05-01 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-03-29 with updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
| 06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
| 04/07/244 July 2024 | Confirmation statement made on 2024-03-29 with no updates |
| 26/06/2426 June 2024 | Compulsory strike-off action has been suspended |
| 26/06/2426 June 2024 | Compulsory strike-off action has been suspended |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 16/10/2316 October 2023 | Amended total exemption full accounts made up to 2022-05-31 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 26/04/2226 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
| 01/07/211 July 2021 | Confirmation statement made on 2021-03-29 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 07/05/217 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
| 26/02/1926 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 21/02/1921 February 2019 | DIRECTOR APPOINTED VANESSA IGHOMEREHO |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 08/03/188 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
| 28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 20/06/1620 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 22/06/1522 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 16/06/1416 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 19/06/1319 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 23/02/1323 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 30/07/1230 July 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
| 09/07/129 July 2012 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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