OCEAN SPRAY INTERNATIONAL SERVICES (U.K.) LTD.

Lily Hill House Lily Hill House, Bracknell, RG12 2SJ, Berkshire
StatusACTIVE
Company No.03108153
CategoryPrivate Limited Company
Incorporated29 Sep 1995
Age28 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

OCEAN SPRAY INTERNATIONAL SERVICES (U.K.) LTD. is an active private limited company with number 03108153. It was incorporated 28 years, 8 months, 21 days ago, on 29 September 1995. The company address is Lily Hill House Lily Hill House, Bracknell, RG12 2SJ, Berkshire.



Company Fillings

Mortgage satisfy charge full

Date: 27 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kristin Forney

Appointment date: 2023-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Cunha

Termination date: 2023-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-22

Psc name: Joseph L Harrington Iii

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-23

Psc name: Tom Hayes

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Hayes

Appointment date: 2021-06-23

Documents

View document PDF

Accounts amended with accounts type full

Date: 06 Oct 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AAMD

Made up date: 2020-08-31

Documents

View document PDF

Auditors resignation company

Date: 14 Sep 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2021

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Harrington Iii

Notification date: 2020-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2021

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-18

Psc name: Brian Schiegg

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Brian Schiegg

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts amended with accounts type full

Date: 21 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-03

Officer name: Mr Joseph L Harrington Iii

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2020

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Schiegg

Notification date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: Mr Daniel Cunha

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-03

Officer name: Mr Joseph L Harrington Iii

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Stamm

Termination date: 2020-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-03

Psc name: Richard Stamm

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stamm

Termination date: 2020-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-03

Officer name: Bobby Chacko

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Schiegg

Appointment date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-08

Officer name: Joseph Vanderstelt

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-28

Officer name: Director Joseph Vanderstelt

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-16

Officer name: Bobby Chacko

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Director Joseph Vanderstelt

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-31

Psc name: Randy Christopher Papadellis

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Randy Christopher Papadellis

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Lees

Cessation date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Richard Lees

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-19

Old address: Laser House 75-79 Guildford Street Chertsey Surrey KT16 9AS

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2011

Action Date: 27 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Lees

Change date: 2011-10-27

Documents

View document PDF

Legacy

Date: 19 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Randy Christopher Papadellis

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Stamm

Change date: 2010-09-29

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Lees

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Chan

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 22/07/2008 from 2ND floor, riversdell house guildford street chertsey surrey KT16 9AU

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary neil bryson

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed richard stamm

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 28/08/02 from: betjeman house 104 hills road cambridge CB2 1LH

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/08/99

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF


Some Companies

CLEAN&SHINE LIMITED

9 WINDSOR WALK,WALTON-ON-THAMES,KT12 3LQ

Number:06835049
Status:ACTIVE
Category:Private Limited Company

CLIFTON FESTIVAL OF MUSIC LIMITED

4 COLLEGE ROAD,BRISTOL,BS8 3JB

Number:08482466
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EQUINOX DEVELOPMENTS LTD

6 MARTINS COURT,WIGAN,WN2 4AZ

Number:10520281
Status:ACTIVE
Category:Private Limited Company

FOOT TRACKS LIMITED

6 FERN HILL WALK, BLACKWATER,SURREY,GU17 9HB

Number:04690730
Status:ACTIVE
Category:Private Limited Company

MYOPIC LIMITED

3 FORMBY CLOSE,READING,RG6 7XH

Number:07336553
Status:ACTIVE
Category:Private Limited Company

PICKFORD OPTICIANS LIMITED

OFFICE 20, NORTH NOTTS BUSINESS CENTRE,MANSFIELD, NOTTINGHAMSHIRE,NG18 1QL

Number:10172125
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source