OCEANROSE LIMITED

Dept 2 43 Owston Road Dept 2 43 Owston Road, Doncaster, DN6 8DA, England
StatusACTIVE
Company No.09648961
CategoryPrivate Limited Company
Incorporated20 Jun 2015
Age8 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

OCEANROSE LIMITED is an active private limited company with number 09648961. It was incorporated 8 years, 10 months, 9 days ago, on 20 June 2015. The company address is Dept 2 43 Owston Road Dept 2 43 Owston Road, Doncaster, DN6 8DA, England.



Company Fillings

Notification of a person with significant control

Date: 02 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cfs Secretaries Limited

Notification date: 2024-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-15

Psc name: Nuala Thornton

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nuala Thornton

Appointment date: 2024-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-15

Officer name: Chalfen Secretaries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chalfen Nominees Limited

Cessation date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Mary Young

Termination date: 2024-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Address

Type: AD01

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Old address: 19 Leyden Street London E1 7LE England

Change date: 2024-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2022

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Chalfen Nominees Limited

Change date: 2016-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Mary Young

Appointment date: 2021-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-13

Officer name: Emma Jayne Martin

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2021

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: 11 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Jayne Martin

Change date: 2020-02-28

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jayne Martin

Appointment date: 2018-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-13

Officer name: Jonathan Gardner Purdon

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-30

Psc name: Chalfen Nominees Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-30

Psc name: Jonathan Gardner Purdon

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Charles Rutland

Cessation date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-02

Officer name: Mr Jonathan Gardner Purdon

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-11-02

Officer name: Chalfen Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-07

Old address: Global House 5a Sandy's Row London E1 7HW England

New address: 19 Leyden Street London E1 7LE

Documents

View document PDF

Incorporation company

Date: 20 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX MICHAEL COMPANY LTD

305, RAILWAY HOUSE,,WOKING,GU21 5AH

Number:08426221
Status:ACTIVE
Category:Private Limited Company

DOUBLE J MUSIC LIMITED

237B LONDON ROAD,CHELTENHAM,GL52 6HZ

Number:07522730
Status:ACTIVE
Category:Private Limited Company
Number:AC001454
Status:ACTIVE
Category:Other company type

HUAB LTD

103 WINDERMERE AVENUE,BURNLEY,BB10 2AA

Number:08346460
Status:ACTIVE
Category:Private Limited Company

KHALIJ PROPERTIES 1 LTD

540 VALENCE AVENUE,DAGENHAM,RM8 3QH

Number:11237130
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TONKATEC LIMITED

WOODBERRY HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:11747886
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