OCEANEMED LIMITED
Status | ACTIVE |
Company No. | 04648047 |
Category | Private Limited Company |
Incorporated | 27 Jan 2003 |
Age | 21 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
OCEANEMED LIMITED is an active private limited company with number 04648047. It was incorporated 21 years, 4 months, 2 days ago, on 27 January 2003. The company address is Mason's Yard, 34 High Street Mason's Yard, 34 High Street, London, SW19 5BY.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type dormant
Date: 20 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type dormant
Date: 28 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type dormant
Date: 22 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type dormant
Date: 30 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Resolution
Date: 16 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 21 Feb 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alain Babau
Termination date: 2020-01-21
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type dormant
Date: 15 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type dormant
Date: 25 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Notification of a person with significant control
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-07
Psc name: Rodney Hilditch
Documents
Cessation of a person with significant control
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kate Smith
Cessation date: 2018-02-07
Documents
Accounts with accounts type dormant
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type dormant
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type dormant
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type dormant
Date: 07 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type dormant
Date: 25 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alain Babau
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Capital allotment shares
Date: 18 Apr 2012
Action Date: 26 Jan 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-01-26
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Miscellaneous
Date: 08 Feb 2012
Category: Miscellaneous
Type: MISC
Description: Amending dob of director
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Freight Operators Commercial Access Link (Focal)Limited
Documents
Certificate change of name company
Date: 08 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed syrius maritime technologies LIMITED\certificate issued on 08/12/11
Documents
Accounts with accounts type dormant
Date: 12 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Change person director company with change date
Date: 06 Apr 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Rodney Hilditch
Documents
Accounts with accounts type dormant
Date: 20 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change corporate director company with change date
Date: 11 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Freight Operators Commercial Access Link (Focal)Limited
Change date: 2010-01-01
Documents
Change corporate secretary company with change date
Date: 11 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-01
Officer name: Ekas Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 17 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type dormant
Date: 15 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Mar 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Gazette filings brought up to date
Date: 13 Jul 2004
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 07 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/05/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/04; full list of members
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
108 SOUTHBOURNE ROAD FREEHOLD LIMITED
FLAT 4,BOURNEMOUTH,BH6 3QQ
Number: | 10827547 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARRIAGE HOUSE KINGSLAND BRIDGE MANSIONS,SHREWSBURY,SY1 1JF
Number: | 04076511 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORAY HOUSE,LONDON,W1W 7PA
Number: | 05878446 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWLAND HOUSE THE POINT,LINCOLN,LN6 3QN
Number: | 06804034 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 RISLEY AVENUE,LONDON,N17 7HJ
Number: | 08900010 |
Status: | ACTIVE |
Category: | Private Limited Company |
T & N HAYWOOD OLE ENGINEERING CONSULTANTS LTD
3 CAMBRIDGE MEWS,ROTHERHAM,S63 7FH
Number: | 09034812 |
Status: | ACTIVE |
Category: | Private Limited Company |