OCEANSIDE MANAGEMENT LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2025-03-25

View Document

31/07/2531 July 2025 NewRegistered office address changed from 23 West Street Ringwood BH24 1DY England to 29 West Street Ringwood BH24 1DY on 2025-07-31

View Document

25/03/2525 March 2025 Annual accounts for year ending 25 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-03-25

View Document

01/07/241 July 2024 Secretary's details changed for Woodley & Associates Limited on 2024-07-01

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-25

View Document

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

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

15/03/2315 March 2023 Appointment of Woodley & Associates Limited as a secretary on 2023-03-15

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-25

View Document

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

View Document

13/09/2213 September 2022 Termination of appointment of Napier Management Services as a secretary on 2022-09-10

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

01/03/221 March 2022 Appointment of Mr Kenneth Oldfield as a director on 2022-03-01

View Document

25/02/2225 February 2022 Termination of appointment of Louise Hazel Coulton as a director on 2022-02-24

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

12/01/2112 January 2021 25/03/20 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

17/12/1917 December 2019 25/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MRS LOUISE HAZEL COULTON

View Document

25/07/1925 July 2019 PREVEXT FROM 31/10/2018 TO 25/03/2019

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/08/1831 August 2018 CORPORATE SECRETARY APPOINTED NAPIER MANAGEMENT SERVICES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD COCKERTON

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 9-11 MILBURN ROAD MILBURN ROAD BOURNEMOUTH BH4 9HJ ENGLAND

View Document

26/06/1826 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM OCEANSIDE 16 ST CATHERINES ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 4AA

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

15/03/1715 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 7

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MUNDY

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JMAES MUNDY / 09/10/2015

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 DIRECTOR APPOINTED MR PETER JMAES MUNDY

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOSS

View Document

22/10/1222 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/01/123 January 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/12/1031 December 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STUART GOSS / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COCKERTON / 01/10/2009

View Document

28/12/0828 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER RUUTEL

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/04/0518 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 3 TENNYSON AVENUE FORU OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

24/01/0424 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 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