OCEAN RESPONSE MANAGEMENT LIMITED

10 Norwich Street, London, EC4A 1BD, United Kingdom
StatusACTIVE
Company No.10103344
CategoryPrivate Limited Company
Incorporated05 Apr 2016
Age8 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

OCEAN RESPONSE MANAGEMENT LIMITED is an active private limited company with number 10103344. It was incorporated 8 years, 1 month, 16 days ago, on 05 April 2016. The company address is 10 Norwich Street, London, EC4A 1BD, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: Roy Wareberg

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: Ove Gjerstad

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin James Johnston Kirkpatrick

Termination date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-28

Officer name: Mr Sigmund Steensen Bjorheim

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Halvor Ogreid

Appointment date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-28

Officer name: Mr Eirik Ronold Mathisen

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Andrew Colins

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Colins

Appointment date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin James Johnston Kirkpatrick

Appointment date: 2020-11-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101033440001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101033440002

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Gordon

Termination date: 2019-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2017

Action Date: 02 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101033440002

Charge creation date: 2017-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ove Gjerstad

Appointment date: 2017-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-04

Charge number: 101033440001

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Capital allotment shares

Date: 27 May 2016

Action Date: 18 May 2016

Category: Capital

Type: SH01

Capital : 310,623.00 GBP

Date: 2016-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-07

Officer name: Mr Matthew James Gordon

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-07

Officer name: Roy Wareberg

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-07

Officer name: Bibi Rahima Ally

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macsco 87 LIMITED\certificate issued on 12/04/16

Documents

View document PDF

Incorporation company

Date: 05 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 TO 26 EAST PARADE AND 1 BROOK GARDENS, WHITLEY BAY MANAGEMENT LIMITED

C/O ESSELL ACCOUNTANTS, 29,NORTH SHIELDS,NE30 1AR

Number:03465766
Status:ACTIVE
Category:Private Limited Company

A WRIGHT HOLDINGS LIMITED

UNIT 6, SUITE F10, 5TH FLOOR SCALA HOUSE,BIRMINGHAM,B1 1EQ

Number:11809443
Status:ACTIVE
Category:Private Limited Company

LIGHTNESS CONSULTING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11193722
Status:ACTIVE
Category:Private Limited Company

P. BADMAN & CO LIMITED

SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA

Number:04518778
Status:ACTIVE
Category:Private Limited Company

SCARLETT RIBBONS LIMITED

227A WEST STREET,FAREHAM,PO16 0HZ

Number:08048136
Status:ACTIVE
Category:Private Limited Company

TECHNO TRYST LTD

76 6 SOUTH GYLE WYND,EDINBURGH,EH12 9HJ

Number:SC505590
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