OCEAM LTD
Status | DISSOLVED |
Company No. | SC473589 |
Category | Private Limited Company |
Incorporated | 26 Mar 2014 |
Age | 10 years, 1 month, 1 day |
Jurisdiction | Scotland |
Dissolution | 27 Feb 2024 |
Years | 2 months |
SUMMARY
OCEAM LTD is an dissolved private limited company with number SC473589. It was incorporated 10 years, 1 month, 1 day ago, on 26 March 2014 and it was dissolved 2 months ago, on 27 February 2024. The company address is 23 Hill Street 23 Hill Street, Keith, AB55 4AW, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 27 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Dec 2023
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 13 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4735890001
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Change to a person with significant control
Date: 05 Apr 2022
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Claire Main
Change date: 2021-12-10
Documents
Change to a person with significant control
Date: 05 Apr 2022
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Allan Peter Main
Change date: 2021-12-10
Documents
Change person director company with change date
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Main
Change date: 2022-02-03
Documents
Change person director company with change date
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Allan Peter Main
Change date: 2022-02-03
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-03
New address: 23 Hill Street Dufftown Keith AB55 4AW
Old address: 33 York Street Dufftown Moray AB55 4AU United Kingdom
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 08 Oct 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Main
Notification date: 2021-04-06
Documents
Change to a person with significant control
Date: 08 Oct 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Allan Peter Main
Change date: 2021-04-06
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Main
Appointment date: 2021-04-06
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Address
Type: AD01
New address: 33 York Street Dufftown Moray AB55 4AU
Change date: 2016-07-27
Old address: 32 High Street Inverurie Aberdeenshire AB51 3XQ
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2016
Action Date: 30 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-30
Charge number: SC4735890002
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-13
Old address: 272 Bath Street Glasgow G2 4JR Scotland
New address: 32 High Street Inverurie Aberdeenshire AB51 3XQ
Documents
Mortgage create with deed with charge number
Date: 05 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4735890001
Documents
Some Companies
CNC PROPERTY DEVELOPERS AND AGENTS LIMITED
FLAT 9,LONDON,SW1W 0BD
Number: | 11194138 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOCTOR BUFFS CLEANING SERVICES LIMITED
114 HIGH STREET,SOUTHAMPTON,SO14 2AA
Number: | 08525161 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SOMERIES HILL,LUTON,LU2 9DL
Number: | 11957257 |
Status: | ACTIVE |
Category: | Private Limited Company |
18A 187 WESTER COMMON ROAD,GLASGOW,G22 5NF
Number: | SC626687 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 ELLIS AVENUE,STEVENAGE,SG1 3SL
Number: | 11232268 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GLENEAGLES DRIVE,OLD LANGHO,BB6 8BF
Number: | 09840061 |
Status: | ACTIVE |
Category: | Private Limited Company |