OCEAN VIEW (WALTON-ON-THE-NAZE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Appointment of Boydens Limited as a secretary on 2025-03-20

View Document

25/02/2525 February 2025 Registered office address changed from 145a Connaught Avenue Frinton on Sea Essex CO13 9AH to Aston House Crouch Street Colchester CO3 3EY on 2025-02-25

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

31/08/2331 August 2023 Termination of appointment of Sally Margaret Simons as a director on 2023-08-31

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Termination of appointment of Patrick Stammers as a director on 2023-05-12

View Document

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

View Accounts

15/02/2315 February 2023 Appointment of Mrs Gillian Margaret Wakeford as a director on 2023-02-14

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

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

View Accounts

01/12/211 December 2021 Termination of appointment of Alf Wakeford as a secretary on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Alf Wakeford as a director on 2021-12-01

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

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

View Accounts

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR. PATRICK STAMMERS

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

26/07/1726 July 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

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1510 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK

View Document

03/11/143 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS SALLY MARGARET SIMONS

View Document

04/11/134 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1212 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR PAUL THOMPSON

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD WOOLDRIDGE

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR MAJOR SALTER

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY MAJOR SALTER

View Document

30/11/1130 November 2011 SECRETARY APPOINTED MR ALF WAKEFORD

View Document

30/11/1130 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR ALF WAKEFORD

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD SETTERFIELD

View Document

08/11/108 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY APPOINTED MR MAJOR HENRY SAMSON SALTER

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WOOLDRIDGE / 03/11/2009

View Document

04/11/094 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR HENRY SAMSON SALTER / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES COOK / 03/11/2009

View Document

20/10/0920 October 2009 05/09/09 STATEMENT OF CAPITAL GBP 21

View Document

06/10/096 October 2009 02/11/08 FULL LIST AMEND

View Document

20/09/0920 September 2009 ARTICLES OF ASSOCIATION

View Document

20/09/0920 September 2009 ALTER ARTICLES 05/09/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0813 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 02/11/07; CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 02/11/05; NO CHANGE OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 RETURN MADE UP TO 02/11/04; CHANGE OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 02/11/01; NO CHANGE OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

29/08/0129 August 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 90 FOURTH AVENUE FRINTON ON SEA ESSEX CO13 9DZ

View Document

31/01/0131 January 2001 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 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