OCEAN PARK CONSULTING LIMITED

60 High Street 60 High Street, London, SW19 5EE, United Kingdom
StatusACTIVE
Company No.09488034
CategoryPrivate Limited Company
Incorporated13 Mar 2015
Age9 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

OCEAN PARK CONSULTING LIMITED is an active private limited company with number 09488034. It was incorporated 9 years, 3 months, 5 days ago, on 13 March 2015. The company address is 60 High Street 60 High Street, London, SW19 5EE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-23

Psc name: Mr Andrew Edward Valentine Hall

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Edward Valentine Hall

Change date: 2018-10-23

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-23

Officer name: Mrs Emily Hall

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-23

Psc name: Mrs Emily Hall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

New address: 60 High Street Wimbledon London SW19 5EE

Old address: 12 12 Warwick Road London W5 3XJ United Kingdom

Change date: 2018-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 11 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emily Castel

Change date: 2017-05-11

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Emily Castel

Change date: 2017-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-26

New address: 12 12 Warwick Road London W5 3XJ

Old address: 12 Warwick Road London W5 3XJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Old address: Edelman House 1238 High Road London N20 0LH England

Change date: 2018-06-25

New address: 12 Warwick Road London W5 3XJ

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Edward Valentine Hall

Change date: 2017-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emily Castel

Notification date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emily Castel

Appointment date: 2017-04-01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-23

Officer name: Mr Andrew Edward Valentine Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Change date: 2016-05-03

New address: Edelman House 1238 High Road London N20 0LH

Old address: Park House 26 North End Road London NW11 7PT United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA TOOLZ LTD

53 SHERWOOD AVENUE,NEWTOWNABBEY,BT36 5GF

Number:NI657520
Status:ACTIVE
Category:Private Limited Company

D H GENERATORS SERVICE LIMITED

127 BRANGBOURNE ROAD,BROMLEY,BR1 4LP

Number:06586471
Status:ACTIVE
Category:Private Limited Company

LAMBERT BROTHERS LIMITED

WITTERSHAM MANOR BARN,WITTERSHAM,TN30 7PN

Number:02727665
Status:ACTIVE
Category:Private Limited Company

OLD TOWN PUB COMPANY FOX LTD

KINGS HOTEL,SWINDON,SN1 4AB

Number:10934518
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST MILDREDS MEWS LIMITED

56 STATION ROAD,WESTGATE-ON-SEA,CT8 8QY

Number:06789909
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE BIRCHES BUILDING COMPANY LIMITED

7 ST JOHN STREET,NOTTINGHAMSHIRE,NG18 1QH

Number:05226665
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