OCEANSIDE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Total exemption full accounts made up to 2025-03-25 |
31/07/2531 July 2025 New | Registered office address changed from 23 West Street Ringwood BH24 1DY England to 29 West Street Ringwood BH24 1DY on 2025-07-31 |
25/03/2525 March 2025 | Annual accounts for year ending 25 Mar 2025 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-03-25 |
01/07/241 July 2024 | Secretary's details changed for Woodley & Associates Limited on 2024-07-01 |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-14 with no updates |
25/03/2425 March 2024 | Annual accounts for year ending 25 Mar 2024 |
21/12/2321 December 2023 | Accounts for a dormant company made up to 2023-03-25 |
16/05/2316 May 2023 | Registered office address changed from 29 West Street Ringwood BH24 1DY England to 23 West Street Ringwood BH24 1DY on 2023-05-16 |
05/05/235 May 2023 | Confirmation statement made on 2023-03-14 with no updates |
25/03/2325 March 2023 | Annual accounts for year ending 25 Mar 2023 |
15/03/2315 March 2023 | Appointment of Woodley & Associates Limited as a secretary on 2023-03-15 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-03-25 |
13/09/2213 September 2022 | Registered office address changed from Elizabeth House, Unit 13 Ashford Road Fordingbridge SP6 1BZ England to 29 West Street Ringwood BH24 1DY on 2022-09-13 |
13/09/2213 September 2022 | Termination of appointment of Napier Management Services as a secretary on 2022-09-10 |
25/03/2225 March 2022 | Annual accounts for year ending 25 Mar 2022 |
01/03/221 March 2022 | Appointment of Mr Kenneth Oldfield as a director on 2022-03-01 |
25/02/2225 February 2022 | Termination of appointment of Louise Hazel Coulton as a director on 2022-02-24 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-25 |
25/03/2125 March 2021 | Annual accounts for year ending 25 Mar 2021 |
12/01/2112 January 2021 | 25/03/20 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | Annual accounts for year ending 25 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
17/12/1917 December 2019 | 25/03/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | DIRECTOR APPOINTED MRS LOUISE HAZEL COULTON |
25/07/1925 July 2019 | PREVEXT FROM 31/10/2018 TO 25/03/2019 |
25/03/1925 March 2019 | Annual accounts for year ending 25 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/08/1831 August 2018 | CORPORATE SECRETARY APPOINTED NAPIER MANAGEMENT SERVICES |
31/08/1831 August 2018 | APPOINTMENT TERMINATED, SECRETARY RICHARD COCKERTON |
23/08/1823 August 2018 | REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 9-11 MILBURN ROAD MILBURN ROAD BOURNEMOUTH BH4 9HJ ENGLAND |
26/06/1826 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM OCEANSIDE 16 ST CATHERINES ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 4AA |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/04/1720 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
15/03/1715 March 2017 | 14/03/17 STATEMENT OF CAPITAL GBP 7 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
14/03/1714 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER MUNDY |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
15/10/1515 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JMAES MUNDY / 09/10/2015 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | DIRECTOR APPOINTED MR PETER JMAES MUNDY |
22/10/1222 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOSS |
22/10/1222 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/01/123 January 2012 | Annual return made up to 9 October 2011 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/12/1031 December 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/12/099 December 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STUART GOSS / 01/10/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COCKERTON / 01/10/2009 |
28/12/0828 December 2008 | 31/10/08 TOTAL EXEMPTION FULL |
09/12/089 December 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
08/12/088 December 2008 | APPOINTMENT TERMINATED DIRECTOR PETER RUUTEL |
07/02/087 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
11/01/0811 January 2008 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/01/0720 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
06/01/076 January 2007 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
05/01/075 January 2007 | NEW DIRECTOR APPOINTED |
03/08/063 August 2006 | DIRECTOR RESIGNED |
12/06/0612 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
09/09/059 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
18/04/0518 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/10/0422 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
24/01/0424 January 2004 | DIRECTOR RESIGNED |
24/01/0424 January 2004 | NEW DIRECTOR APPOINTED |
24/01/0424 January 2004 | REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 3 TENNYSON AVENUE FORU OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG |
24/01/0424 January 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/01/0424 January 2004 | NEW DIRECTOR APPOINTED |
24/01/0424 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/10/039 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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