OONASDIVERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-06-07 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW BLAKE / 10/05/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 1 SUITE 22 - THE OLD PRINTWORKS 1 COMMERCIAL ROAD EASTBOURNE WEST SUSSEX BN21 3XQ ENGLAND

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS ANDREW BLAKE / 10/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CESSATION OF DAVID CHURCHMAN AS A PSC

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CHURCHMAN

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 16 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA WRIGHT

View Document

07/01/177 January 2017 AUDITOR'S RESIGNATION

View Document

03/01/173 January 2017 AUDITOR'S RESIGNATION

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR THOMAS ANDREW BLAKE

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR DAVID HARVEY CHURCHMAN

View Document

14/11/1614 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029956180001

View Document

08/09/168 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY ALISON RIDER

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON RIDER

View Document

12/01/1612 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/12/1410 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

21/07/1421 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029956180001

View Document

13/05/1313 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

08/03/108 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE WRIGHT / 02/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RIDER / 02/10/2009

View Document

09/12/099 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA WRIGHT / 14/06/2009

View Document

22/05/0922 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 £ SR 10000@1 09/11/07

View Document

17/01/0817 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/12/0727 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 30 CHURCH STREET OLD TOWN EASTBOURNE EAST SUSSEX BN21 1HS

View Document

08/12/048 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0417 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0322 January 2003 ARTICLES OF ASSOCIATION

View Document

22/01/0322 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/0313 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/03/021 March 2002 £ IC 50500/30000 17/12/01 £ SR 20500@1=20500

View Document

12/02/0212 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/028 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 NC INC ALREADY ADJUSTED 17/12/01

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 RE:AUTH TO ALLOT SHARES 17/12/01

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 £ NC 50100/80000 17/12/

View Document

28/01/0228 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 20 SAINT LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UH

View Document

28/01/0228 January 2002 RE:CAP 29996 17/12/01

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: 23 ENYS ROAD EASTBOURNE EAST SUSSEX BN21 2DG

View Document

06/12/006 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 £ IC 50004/20504 03/09/00 £ SR 29500@1=29500

View Document

07/09/007 September 2000 POS AGREEMENT ATTACHED 03/09/00

View Document

14/08/0014 August 2000 ALTER ARTICLES 12/06/00

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/07/969 July 1996 S369(4) SHT NOTICE MEET 03/07/96

View Document

06/06/966 June 1996 NC INC ALREADY ADJUSTED 21/11/95

View Document

06/06/966 June 1996 £ NC 100/50100 21/11/95

View Document

20/03/9620 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/958 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 30/04

View Document

08/03/958 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

19/01/9519 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 ALTER MEM AND ARTS 05/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 COMPANY NAME CHANGED KAYLEBAY LIMITED CERTIFICATE ISSUED ON 14/12/94

View Document

13/12/9413 December 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/12/94

View Document

28/11/9428 November 1994 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