O.C.E.A.N. [CHESHIRE] LIMITED - CREWE


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

Description Filing date
Accounts. Accounts type micro entity. 2023-11-17 View Report
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type micro entity. 2022-12-14 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Officers. Officer name: Mrs Gloria Pykewint. Appointment date: 2022-06-08. 2022-06-20 View Report
Officers. Appointment date: 2022-06-08. Officer name: Miss Dionne Johnson. 2022-06-20 View Report
Officers. Termination date: 2022-06-20. Officer name: Richard Anthony Parker. 2022-06-20 View Report
Accounts. Accounts type micro entity. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-06-25 View Report
Accounts. Accounts type micro entity. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Officers. Officer name: Richard Anthony Parker. Change date: 2020-05-28. 2020-05-28 View Report
Accounts. Accounts type micro entity. 2020-01-28 View Report
Confirmation statement. Statement with no updates. 2019-06-13 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-12-28 View Report
Officers. Change date: 2018-12-28. Officer name: Richard Anthony Parker. 2018-12-28 View Report
Accounts. Accounts type micro entity. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Officers. Officer name: Peter David Elcock. Change date: 2018-06-16. 2018-07-01 View Report
Accounts. Accounts type micro entity. 2018-01-25 View Report
Confirmation statement. Statement with no updates. 2017-07-10 View Report
Accounts. Accounts type micro entity. 2016-12-30 View Report
Address. Old address: 154 Mill Street Crewe Cheshire CW2 7AX. New address: Ashton House 1 a Gatefield Street Crewe CW1 2JP. Change date: 2016-12-07. 2016-12-07 View Report
Annual return. With made up date no member list. 2016-06-24 View Report
Accounts. Accounts type total exemption small. 2015-12-14 View Report
Annual return. With made up date no member list. 2015-07-14 View Report
Officers. Officer name: Glenroy Reid. Change date: 2015-07-13. 2015-07-14 View Report
Officers. Officer name: Peter David Elcock. Change date: 2013-11-11. 2015-07-14 View Report
Officers. Termination date: 2014-12-25. Officer name: Angela Steele. 2015-07-12 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Officers. Termination date: 2014-03-06. Officer name: Ron Haughton. 2014-12-15 View Report
Annual return. With made up date no member list. 2014-05-30 View Report
Accounts. Accounts type total exemption small. 2014-02-13 View Report
Officers. Officer name: Isaac Allotey. 2014-01-28 View Report
Officers. Officer name: Keith Haughton. 2014-01-28 View Report
Gazette. Gazette filings brought up to date. 2013-08-17 View Report
Annual return. With made up date no member list. 2013-08-16 View Report
Gazette. Gazette notice compulsary. 2013-08-06 View Report
Accounts. Accounts type total exemption small. 2013-01-17 View Report
Annual return. With made up date no member list. 2012-06-22 View Report
Officers. Officer name: Thelma Reid. 2012-06-22 View Report
Accounts. Accounts type total exemption small. 2011-12-28 View Report
Accounts. Change account reference date company previous shortened. 2011-12-01 View Report
Annual return. With made up date no member list. 2011-04-13 View Report
Officers. Change date: 2011-04-13. Officer name: Angela Steelo. 2011-04-13 View Report
Officers. Officer name: Keith Haughton. 2011-01-19 View Report
Officers. Officer name: Ron Haughton. 2011-01-19 View Report
Officers. Officer name: Peter David Elcock. 2011-01-19 View Report
Officers. Officer name: Angela Steelo. 2011-01-19 View Report
Officers. Officer name: Richard Anthony Parker. 2011-01-19 View Report