OCEAN TEMPUS CONSULTING LIMITED

19 Lister Way 19 Lister Way, Totnes, TQ9 7RU, Devon
StatusACTIVE
Company No.08414701
CategoryPrivate Limited Company
Incorporated21 Feb 2013
Age11 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

OCEAN TEMPUS CONSULTING LIMITED is an active private limited company with number 08414701. It was incorporated 11 years, 2 months, 23 days ago, on 21 February 2013. The company address is 19 Lister Way 19 Lister Way, Totnes, TQ9 7RU, Devon.



Company Fillings

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Murray

Appointment date: 2023-08-16

Documents

View document PDF

Change person director company

Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control without name date

Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Andrew Stuart Bruce Murray

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Andrew Stuart Bruce Murray

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Andrew Stuart Bruce Murray

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2019

Action Date: 24 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-24

Psc name: Mrs Angela Doreen Murray

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2019

Action Date: 24 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-24

Psc name: Mr Andrew Stuart Bruce Murray

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2016

Action Date: 24 Sep 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2016

Action Date: 24 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Doreen Murray

Appointment date: 2016-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-31

Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England

Documents

View document PDF

Incorporation company

Date: 21 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALPHA JET INTERNATIONAL CO., LTD.

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:06910881
Status:ACTIVE
Category:Private Limited Company

CENTURION WINDOWS LIMITED

115 FALSGRAVE ROAD,SCARBOROUGH,YO12 5EG

Number:05116487
Status:ACTIVE
Category:Private Limited Company

KAMBOJ CONSTRUCTION LTD

68 ESSEX ROAD,BARKING,IG11 7QL

Number:10168808
Status:ACTIVE
Category:Private Limited Company

MACMILLAN DAVIES CONSULTING LIMITED

14 AUSTIN FRIARS,LONDON,EC2N 2HE

Number:07769245
Status:ACTIVE
Category:Private Limited Company

NAINA KALIDAS MORJARIA LIMITED

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:08856432
Status:ACTIVE
Category:Private Limited Company

SEB AND EMMA LTD

13 SIDMOUTH STREET,DEVIZES,SN10 1LD

Number:07855928
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