OCEAN AUTOMOTIVE LIMITED - POOLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-14 View Report
Accounts. Accounts type full. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Accounts. Accounts type full. 2022-08-01 View Report
Confirmation statement. Statement with no updates. 2022-03-31 View Report
Accounts. Accounts type full. 2021-10-11 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Accounts. Accounts type full. 2021-01-13 View Report
Confirmation statement. Statement with no updates. 2020-04-21 View Report
Officers. Officer name: Mark Laming. Termination date: 2020-01-14. 2020-01-14 View Report
Accounts. Accounts type full. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-04-17 View Report
Officers. Officer name: Alan James Scrimgeour. Termination date: 2019-02-04. 2019-02-04 View Report
Accounts. Accounts type full. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-04-19 View Report
Accounts. Accounts type full. 2017-05-02 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Accounts. Accounts type full. 2016-08-11 View Report
Annual return. With made up date full list shareholders. 2016-05-06 View Report
Officers. Officer name: Leon John Ronald Coupland. Termination date: 2016-05-01. 2016-05-06 View Report
Mortgage. Charge creation date: 2015-08-12. Charge number: 039827850012. 2015-08-12 View Report
Accounts. Accounts type full. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2015-06-08 View Report
Mortgage. Charge number: 039827850011. Charge creation date: 2015-05-28. 2015-05-30 View Report
Annual return. With made up date full list shareholders. 2014-04-25 View Report
Address. Old address: 582-600 Ringwood Road Poole Dorset BH12 4LY. Change date: 2014-04-25. 2014-04-25 View Report
Accounts. Accounts type full. 2014-04-16 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-05-14 View Report
Accounts. Accounts type full. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2011-12-06 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2011-12-06 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2011-12-06 View Report
Officers. Officer name: Mr Alan James Scrimgeour. 2011-11-29 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 10. 2011-10-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 9. 2011-09-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2011-08-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. 2011-08-13 View Report
Annual return. With made up date full list shareholders. 2011-05-04 View Report
Accounts. Accounts type full. 2011-04-07 View Report
Accounts. Accounts type medium. 2010-09-15 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2010-08-10 View Report
Officers. Officer name: Mr Mark Laming. 2010-07-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2010-06-09 View Report
Annual return. With made up date full list shareholders. 2010-05-05 View Report
Officers. Change date: 2010-04-17. Officer name: David Kelly. 2010-05-05 View Report
Officers. Officer name: Stephen Kenneth Russell. Change date: 2010-04-17. 2010-05-05 View Report
Officers. Change date: 2010-04-17. Officer name: Leon John Ronald Coupland. 2010-05-05 View Report