OCULIN LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Registered office address changed from 72 Meddon Street Bideford EX39 2EW United Kingdom to Office 1 36 Rochdale Road Todmorden OL14 7LD on 2024-08-28

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/11/239 November 2023 Registered office address changed from 15 Bowring Close Hartcliffe Bristol BS13 0DH to 72 Meddon Street Bideford EX39 2EW on 2023-11-09

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-04-05

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/08/2014 August 2020 COMPANY NAME CHANGED FASTBUFFALO LTD CERTIFICATE ISSUED ON 14/08/20

View Document

27/06/2027 June 2020 PREVSHO FROM 31/07/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/10/1911 October 2019 CESSATION OF STEVIE AVERY AS A PSC

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANELLE TRISHA NAVARRO

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVIE AVERY

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MS JANELLE TRISHA NAVARRO

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 1 CORONATION CLOSE MELBOURNE DERBY DE73 8FH UNITED KINGDOM

View Document

26/07/1926 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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