OCULUS-DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

09/06/259 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

19/11/2319 November 2023 Cessation of Louise Mcdonnell as a person with significant control on 2023-10-19

View Document

16/11/2316 November 2023 Termination of appointment of Louise Mcdonnell as a director on 2023-11-10

View Document

16/11/2316 November 2023 Notification of Simon Richard Blaydes as a person with significant control on 2023-10-19

View Document

16/11/2316 November 2023 Registered office address changed from 35a Cornwall Road Cornwall Road London SE1 8TJ England to 41 Church Street Isleworth TW7 6BE on 2023-11-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Appointment of Mr Simon Richard Blaydes as a director on 2023-08-24

View Document

06/06/236 June 2023 Registered office address changed from C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA United Kingdom to 35a Cornwall Road Cornwall Road London SE1 8TJ on 2023-06-06

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE MCDONNELL / 15/09/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MCDONNELL / 15/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MCDONNELL / 14/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE MCDONNELL / 14/02/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LOUISE MCDONNELL / 16/09/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 744-750 5TH FLOOR SALISBURY HOUSE FINSBURY CIRCUS LONDON EC2M 5QQ

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/10/1618 October 2016 ALTER ARTICLES 27/07/2016

View Document

18/10/1618 October 2016 ARTICLES OF ASSOCIATION

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 ALTER ARTICLES 27/07/2016

View Document

02/08/162 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086925380002

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086925380003

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086925380004

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086925380005

View Document

02/08/162 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086925380001

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086925380002

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086925380001

View Document

17/01/1417 January 2014 SECRETARY APPOINTED MILKO MICHAEL WALTHER CONSTANT OSTENDORF

View Document

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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