OCEAN DRIVE VALET LTD
Status | ACTIVE |
Company No. | 09801150 |
Category | Private Limited Company |
Incorporated | 30 Sep 2015 |
Age | 8 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
OCEAN DRIVE VALET LTD is an active private limited company with number 09801150. It was incorporated 8 years, 7 months, 29 days ago, on 30 September 2015. The company address is 21 Hyde Park Road, Leeds, LS6 1PY, England.
Company Fillings
Gazette filings brought up to date
Date: 20 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Gazette filings brought up to date
Date: 22 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 20 Mar 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 21 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 29 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Gazette filings brought up to date
Date: 13 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 24 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Old address: 230 Bridge Road Horbury Wakefield West Yorkshire WF4 5PT England
New address: 21 Hyde Park Road Leeds LS6 1PY
Change date: 2016-12-20
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Address
Type: AD01
Old address: 21 Hyde Park Road Leeds LS6 1PY England
Change date: 2015-11-11
New address: 230 Bridge Road Horbury Wakefield West Yorkshire WF4 5PT
Documents
Termination director company with name termination date
Date: 13 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lukman Nader Saleh
Termination date: 2015-10-01
Documents
Appoint person director company with name date
Date: 13 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mr Aso Nadir Salih
Documents
Some Companies
BRISTOW REPRODUCTION FURNITURE LIMITED
8 BARDEL COURT,YEOVIL,BA22 8RU
Number: | 03578421 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SHUNA PLACE,GLASGOW,G20 9ED
Number: | SC615615 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11413358 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LONDON ROAD,LONDON,SE1 6JZ
Number: | 07973501 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPPS BUILDING,ASHFORD,TN23 1BB
Number: | OC332568 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HUNTERS LODGE,STOKE ON TRENT,ST9 9AN
Number: | 08904171 |
Status: | ACTIVE |
Category: | Private Limited Company |