OCEAN PROPERTY SERVICES (GROUP) LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

19/05/2519 May 2025 Group of companies' accounts made up to 2024-10-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

19/04/2419 April 2024 Group of companies' accounts made up to 2023-10-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

25/04/2325 April 2023 Group of companies' accounts made up to 2022-10-31

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

09/03/209 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 187 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RY

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REX HARRIS / 30/07/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

21/01/1921 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

21/02/1821 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

20/02/1820 February 2018 SUB-DIVISION 12/02/18

View Document

19/02/1819 February 2018 SUB-DIVISION 12/02/2018

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL REX HARRIS

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

13/02/1713 February 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REX HARRIS / 03/01/2017

View Document

23/06/1623 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

26/01/1626 January 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

20/02/1520 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

26/06/1426 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REX HARRIS / 18/04/2014

View Document

06/03/146 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 189 WHITELADIES ROAD BRISTOL SOMERSET BS8 2RY UNITED KINGDOM

View Document

27/11/1227 November 2012 22/10/12 STATEMENT OF CAPITAL GBP 1424

View Document

22/11/1222 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/127 November 2012 PREVSHO FROM 30/06/2013 TO 31/10/2012

View Document

15/06/1215 June 2012 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