OCEAN POTIONS LIMITED
Status | ACTIVE |
Company No. | 04234311 |
Category | Private Limited Company |
Incorporated | 14 Jun 2001 |
Age | 22 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
OCEAN POTIONS LIMITED is an active private limited company with number 04234311. It was incorporated 22 years, 11 months, 21 days ago, on 14 June 2001. The company address is Metherell Gard Metherell Gard, Bude, EX23 8BX, Cornwall.
Company Fillings
Confirmation statement with no updates
Date: 04 Jun 2024
Action Date: 04 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-04
Documents
Accounts with accounts type dormant
Date: 31 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type dormant
Date: 20 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type dormant
Date: 19 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Change to a person with significant control
Date: 16 Jun 2021
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-10
Psc name: Mrs Diane Sylvia Hodgson
Documents
Cessation of a person with significant control
Date: 16 Jun 2021
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Muir Hodgson
Cessation date: 2020-02-10
Documents
Accounts with accounts type dormant
Date: 03 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Termination director company with name termination date
Date: 15 Jun 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-10
Officer name: John Muir Hodgson
Documents
Accounts with accounts type dormant
Date: 02 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type dormant
Date: 06 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Move registers to sail company with new address
Date: 10 Jul 2017
Category: Address
Type: AD03
New address: Pendower Leverlake Road Widemouth Bay Bude EX23 0AF
Documents
Accounts with accounts type dormant
Date: 07 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change sail address company with new address
Date: 07 Jul 2017
Category: Address
Type: AD02
New address: Pendower Leverlake Road Widemouth Bay Bude EX23 0AF
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 07 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-07
Psc name: John Hodgson
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 07 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-07
Psc name: Diane Hodgson
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type dormant
Date: 15 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type dormant
Date: 24 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type dormant
Date: 06 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Move registers to registered office company
Date: 30 Jun 2014
Category: Address
Type: AD04
Documents
Accounts with accounts type dormant
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Move registers to sail company
Date: 04 Jul 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 19 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Move registers to registered office company
Date: 18 Jul 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type dormant
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type dormant
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Diane Sylvia Hodgson
Change date: 2010-06-13
Documents
Move registers to sail company
Date: 20 Aug 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Muir Hodgson
Change date: 2010-06-13
Documents
Change person secretary company with change date
Date: 20 Aug 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Diane Sylvia Hodgson
Change date: 2010-06-13
Documents
Accounts with accounts type dormant
Date: 11 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 02 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/02; full list of members
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 21/06/01 from: somerset house, 40-49 price street, birmingham, B4 6LZ
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 14/06/01--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
ACTIVE SUPPLY AND DESIGN LIMITED
31 WELLINGTON ROAD,CHESHIRE,CW5 7ED
Number: | 03205059 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11699593 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MARLBOROUGH ROAD,SWANSEA,SA2 0EA
Number: | 10742038 |
Status: | ACTIVE |
Category: | Private Limited Company |
IN LIVING COLOUR HEATING & MAINTENANCE SOLUTIONS LTD
38 HATFIELD ROAD,LONDON,E15 1QY
Number: | 11868274 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11738441 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MERLIN CENTRE,AYLESBURY,HP19 8DP
Number: | 10895517 |
Status: | ACTIVE |
Category: | Private Limited Company |