OCEANTREE AI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

23/10/2423 October 2024 Director's details changed for Mr. Ashwin Jagasia on 2024-10-23

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

26/11/2226 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

20/12/2020 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

13/05/2013 May 2020 COMPANY NAME CHANGED FS ANALYTICS LIMITED CERTIFICATE ISSUED ON 13/05/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

29/09/1929 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR. ASHWIN JAGASIA / 08/05/2019

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

12/09/1812 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/02/1823 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

24/09/1724 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

23/02/1723 February 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHWIN JAGASIA / 06/05/2016

View Document

13/04/1613 April 2016 Registered office address changed from , Cp House Otterspool Way, Watford, Hertfordshire, WD25 8HR to 925 Finchley Road London NW11 7PE on 2016-04-13

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM CP HOUSE OTTERSPOOL WAY WATFORD HERTFORDSHIRE WD25 8HR

View Document

27/02/1627 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/11/1517 November 2015 Registered office address changed from , Cp House Otterspool Way, Watford, Hertfordshire, WD25 8HR, United Kingdom to 925 Finchley Road London NW11 7PE on 2015-11-17

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 167-169 GREAT PORTLAND STREET LONDON W1W 5PF

View Document

17/11/1517 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Registered office address changed from , Cp House Otterspool Way, Watford, WD25 8HR, England to 925 Finchley Road London NW11 7PE on 2015-11-17

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM CP HOUSE OTTERSPOOL WAY WATFORD HERTFORDSHIRE WD25 8HR UNITED KINGDOM

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM CP HOUSE OTTERSPOOL WAY WATFORD WD25 8HR ENGLAND

View Document

17/11/1517 November 2015 Registered office address changed from , 167-169 Great Portland Street, London, W1W 5PF to 925 Finchley Road London NW11 7PE on 2015-11-17

View Document

28/08/1528 August 2015 TERMINATE SEC APPOINTMENT

View Document

28/08/1528 August 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ASHWIN JAGASIA / 27/08/2015

View Document

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

View Accounts

19/05/1519 May 2015 COMPANY NAME CHANGED INTEXITY LIMITED CERTIFICATE ISSUED ON 19/05/15

View Document

16/05/1516 May 2015 APPOINTMENT TERMINATED, SECRETARY NIRMALA JAGASIA

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/06/1326 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/06/1211 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/05/1131 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHWIN JAGASIA / 01/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / NIRMALA JAGASIA / 03/05/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHWIN JAGASIA / 03/05/2009

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/11/0628 November 2006 COMPANY NAME CHANGED ENERGY UTILITY CONSULTING LIMITE D CERTIFICATE ISSUED ON 28/11/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

07/08/037 August 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information