Edgware
Middlesex
HA8 8PA
Director Name | Mr Bernard Karel Maas |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Importer |
Country of Residence | Belgium |
Correspondence Address | Papekamp 11 Hamont 3930 |
Secretary Name | Mr Tony Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hillcrest Avenue Edgware Middlesex HA8 8PA |
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Director Name | Westnew Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 12 Hillcrest Avenue Edgware Middlesex HA8 8PA |
Secretary Name | Fiduciary (Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2009) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne Tyne & Wear NE2 1RL |
Secretary Name | UK (Cosec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 2011) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne Tyne And Wear NE2 1RL |
Website | oceanaholdings.com |
---|
Registered Address | 1st Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne And Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
100 at £1 | Oceana Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,700 |
Net Worth | £6,033 |
Current Liabilities | £9,375 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2015 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Latest Return | 13 October 2016 (7 years, 5 months ago) |
---|---|
Next Return Due | 27 October 2017 (overdue) |
9 December 2008 | Delivered on: 12 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 stuart terrace heworth t/nos TY352395 & TY475840 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
26 November 2008 | Delivered on: 4 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 bilbrough gardens newcastle together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 November 2008 | Delivered on: 29 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 bluebell way south shields tyne & wear t/no TY335533 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
20 October 2008 | Delivered on: 24 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as or being 136 colston street, newcastle upon tyne t/n ty 241679 & ty 200512 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
20 October 2008 | Delivered on: 24 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 galsworthy road south shields t/n TY403854 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
20 October 2008 | Delivered on: 24 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 bluebell way, south shields, tyne & wear t/no TY307341 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
20 October 2008 | Delivered on: 24 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being 9 avon street, easington colliery, peterlee t/n du 246019 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 October 2008 | Delivered on: 24 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being 15 & 17 shafto street, newcastle upon tyne t/n ty 33824 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 July 2010 | Delivered on: 29 July 2010 Persons entitled: Oceana Group (Holdings) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 March 2009 | Delivered on: 24 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 156 gaskell avenue south shields t/no TY388426 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 March 2009 | Delivered on: 18 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 st cuthberts rd wallsend tyne & wear t/no TY441536; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 March 2009 | Delivered on: 18 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 allan street easington colliery peterlee co. Durham; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 March 2009 | Delivered on: 18 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 ellison villas, deckham, gateshead, tyne & wear t/n TY238577 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 March 2009 | Delivered on: 18 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 alan street easington colliery peterlee co durham together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 March 2009 | Delivered on: 18 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 galsworthy rd, biddick hall, south shields, tyne & wear t/n TY374901 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
2 October 2008 | Delivered on: 8 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 May 2017 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
---|---|
22 May 2017 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
30 April 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-04-30
|
24 December 2015 | Receiver's abstract of receipts and payments to 19 January 2015 (2 pages) |
24 December 2015 | Receiver's abstract of receipts and payments to 19 January 2015 (2 pages) |
13 November 2015 | Receiver's abstract of receipts and payments to 12 March 2015 (2 pages) |
13 November 2015 | Receiver's abstract of receipts and payments to 12 March 2015 (2 pages) |
1 October 2015 | Receiver's abstract of receipts and payments to 25 June 2015 (2 pages) |
1 October 2015 | Receiver's abstract of receipts and payments to 25 June 2015 (2 pages) |
14 August 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
14 August 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
29 July 2015 | Receiver's abstract of receipts and payments to 16 January 2015 (2 pages) |
29 July 2015 | Receiver's abstract of receipts and payments to 16 January 2015 (2 pages) |
28 April 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
28 April 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
14 April 2015 | Receiver's abstract of receipts and payments to 12 March 2015 (2 pages) |
14 April 2015 | Receiver's abstract of receipts and payments to 12 March 2015 (2 pages) |
14 April 2015 | Receiver's abstract of receipts and payments to 12 March 2015 (2 pages) |
14 April 2015 | Receiver's abstract of receipts and payments to 12 March 2015 (2 pages) |
14 April 2015 | Receiver's abstract of receipts and payments to 12 March 2015 (2 pages) |
14 April 2015 | Receiver's abstract of receipts and payments to 12 March 2015 (2 pages) |
14 April 2015 | Receiver's abstract of receipts and payments to 12 March 2015 (2 pages) |
14 April 2015 | Receiver's abstract of receipts and payments to 12 March 2015 (2 pages) |
8 April 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
8 April 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
8 April 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
8 April 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
8 April 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
8 April 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
8 April 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
8 April 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
31 March 2015 | Appointment of receiver or manager (4 pages) |
31 March 2015 | Appointment of receiver or manager (4 pages) |
19 February 2015 | Receiver's abstract of receipts and payments to 19 January 2015 (2 pages) |
19 February 2015 | Receiver's abstract of receipts and payments to 19 January 2015 (2 pages) |
19 February 2015 | Receiver's abstract of receipts and payments to 19 January 2015 (2 pages) |
19 February 2015 | Receiver's abstract of receipts and payments to 19 January 2015 (2 pages) |
19 February 2015 | Receiver's abstract of receipts and payments to 19 January 2015 (2 pages) |
19 February 2015 | Receiver's abstract of receipts and payments to 21 January 2015 (2 pages) |
19 February 2015 | Receiver's abstract of receipts and payments to 19 January 2015 (2 pages) |
19 February 2015 | Receiver's abstract of receipts and payments to 19 January 2015 (2 pages) |
19 February 2015 | Receiver's abstract of receipts and payments to 19 January 2015 (2 pages) |
19 February 2015 | Receiver's abstract of receipts and payments to 21 January 2015 (2 pages) |
11 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
11 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
11 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
11 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
11 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
11 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
11 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
11 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
11 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
11 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
11 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
11 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
11 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
11 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
11 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
11 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
24 October 2014 | Appointment of receiver or manager (4 pages) |
23 October 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
23 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
23 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
27 November 2012 | Termination of appointment of Uk (Cosec) Limited as a secretary (1 page) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Termination of appointment of Uk (Cosec) Limited as a secretary (1 page) |
1 November 2012 | Total exemption small company accounts made up to 30 September 2011 (11 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 September 2011 (11 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
25 March 2011 | Full accounts made up to 31 March 2010 (15 pages) |
25 March 2011 | Full accounts made up to 31 March 2010 (15 pages) |
5 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 March 2010 | Termination of appointment of John Gibson as a secretary (2 pages) |
2 March 2010 | Termination of appointment of John Gibson as a secretary (2 pages) |
14 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Secretary's details changed for Uk (Cosec) Limited on 26 November 2009 (1 page) |
14 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Secretary's details changed for Uk (Cosec) Limited on 26 November 2009 (1 page) |
14 December 2009 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 14 December 2009 (1 page) |
23 July 2009 | Appointment terminated secretary fiduciary (secretary) LIMITED (1 page) |
23 July 2009 | Secretary appointed uk (cosec) LIMITED (1 page) |
23 July 2009 | Appointment terminated secretary fiduciary (secretary) LIMITED (1 page) |
23 July 2009 | Secretary appointed uk (cosec) LIMITED (1 page) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
9 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
9 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
3 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
23 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
23 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
9 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
9 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
5 December 2005 | Return made up to 26/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 26/11/05; full list of members (3 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
13 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
13 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
13 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
26 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
26 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 February 2004 | Return made up to 26/11/03; full list of members (6 pages) |
24 February 2004 | Return made up to 26/11/03; full list of members (6 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
13 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
13 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
7 June 2002 | Secretary resigned (2 pages) |
7 June 2002 | Secretary resigned (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
26 April 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
26 April 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
2 April 2002 | New director appointed (3 pages) |
2 April 2002 | New director appointed (3 pages) |
29 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
29 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
9 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 December 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
28 December 2000 | Return made up to 26/11/00; full list of members
|
28 December 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
28 December 2000 | Return made up to 26/11/00; full list of members
|
24 October 2000 | Company name changed ouseburn business centre LIMITED\certificate issued on 25/10/00 (2 pages) |
24 October 2000 | Company name changed ouseburn business centre LIMITED\certificate issued on 25/10/00 (2 pages) |
14 February 2000 | Ad 26/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Ad 26/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
14 February 2000 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
26 November 1999 | Incorporation (13 pages) |
26 November 1999 | Incorporation (13 pages) |