OCEANROADS LOGISTICS LTD

Gallagher House Gallagher House, Wirral, CH41 5ER, United Kingdom
StatusACTIVE
Company No.09938230
CategoryPrivate Limited Company
Incorporated06 Jan 2016
Age8 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

OCEANROADS LOGISTICS LTD is an active private limited company with number 09938230. It was incorporated 8 years, 5 months, 10 days ago, on 06 January 2016. The company address is Gallagher House Gallagher House, Wirral, CH41 5ER, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 25 Mar 2024

Action Date: 22 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Claas Stein

Change date: 2024-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-31

New address: Gallagher House 8-10 Market Street Wirral CH41 5ER

Old address: Unit 12 Ashmore Industrial Estate Short Acre Street Walsall West Midlands WS2 8HW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Address

Type: AD01

New address: Unit 12 Ashmore Industrial Estate Short Acre Street Walsall West Midlands WS2 8HW

Old address: Unit 16 Ashmore Industrial Estate Long Acre Street Walsall West Midlands WS2 8HW United Kingdom

Change date: 2022-08-19

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 16 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Claas Stein

Change date: 2022-08-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 16 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-16

Psc name: Claas Stein

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-16

Officer name: Claas Stein

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-12

New address: Unit 16 Ashmore Industrial Estate Long Acre Street Walsall West Midlands WS2 8HW

Old address: Unit 6 Ashmore Industrial Estate Short Acre Street Walsall WS2 8QG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claas Stein

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2021

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-01

Psc name: Claas Stein

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Old address: Orion House, Suite 207 104-106 Cranbrook Road Ilford Essex IG1 4LZ England

New address: Unit 6 Ashmore Industrial Estate Short Acre Street Walsall WS2 8QG

Change date: 2016-07-25

Documents

View document PDF

Incorporation company

Date: 06 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATA SYSTEM SOLUTIONS LIMITED

36 KEATS WAY,GREENFORD,UB6 9HE

Number:09169120
Status:ACTIVE
Category:Private Limited Company

NOCTILUCENT LTD

28 LANDPORT TERRACE,PORTSMOUTH,PO1 2RG

Number:09179960
Status:ACTIVE
Category:Private Limited Company

PLACL RE 2 LIMITED

VALE HOUSE ROEBUCK CLOSE,REIGATE,RH2 7RU

Number:10669500
Status:ACTIVE
Category:Private Limited Company

PODGE EVENTS LIMITED

7 REPTON COURT,BROMLEY,BR1 3FJ

Number:08732148
Status:ACTIVE
Category:Private Limited Company

REDSHANK IT SERVICES LIMITED

3 PALMERSTON MANSIONS,SOUTHSEA,PO5 3QJ

Number:07332063
Status:ACTIVE
Category:Private Limited Company

SUPERDRAIN LIMITED

20 ROWAN WALK,BURY ST. EDMUNDS,IP28 7PP

Number:10762134
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