NRS OCEAN LOGISTICS LTD.

36-38 Botolph Lane, London, EC3R 8DE, England
StatusACTIVE
Company No.01202048
CategoryPrivate Limited Company
Incorporated28 Feb 1975
Age49 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

NRS OCEAN LOGISTICS LTD. is an active private limited company with number 01202048. It was incorporated 49 years, 4 months, 7 days ago, on 28 February 1975. The company address is 36-38 Botolph Lane, London, EC3R 8DE, England.



Company Fillings

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tatsuya Endo

Appointment date: 2023-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacques Regis Jean-Luc Corblin

Termination date: 2023-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicole Davis Enright

Appointment date: 2023-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-08

Officer name: Mr Yuichi Sato

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nichiriku-Godo Kaisha

Cessation date: 2022-09-22

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed interflow (tank container system) LIMITED\certificate issued on 05/10/22

Documents

View document PDF

Change of name notice

Date: 05 Oct 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yuichi Sato

Appointment date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-22

Officer name: Mrs Miki Yamamoto (Narita)

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Miki Yamamoto (Narita)

Appointment date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hideyuki Yasumitsu

Termination date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: I-Huang Lin

Termination date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Burke

Termination date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiroto Tanaka

Termination date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shingo Togi

Termination date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Atsushi Morimoto

Appointment date: 2021-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Shingo Togi

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: I-Huang Lin

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Jacques Regis Jean-Luc Corblin

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adeel Malik

Appointment date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adeel Malik

Termination date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hideyuki Yasumitsu

Appointment date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Burke

Appointment date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hiroto Tanaka

Appointment date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adeel Malik

Appointment date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yoichi Noto

Termination date: 2020-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-27

Old address: , Dukes House 32-38 Dukes Place, London, EC3A 7LP, England

New address: 36-38 Botolph Lane London EC3R 8DE

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yoshiharu Tochigi

Termination date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacques Regis Jean-Luc Corblin

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shingo Togi

Appointment date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osamu Sekine

Termination date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hiromura

Termination date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-21

Old address: , 1 Fleet Place, London, EC4M 7WS

New address: 36-38 Botolph Lane London EC3R 8DE

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yoshiharu Tochigi

Appointment date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Taiji Tano

Termination date: 2015-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ashmall

Documents

View document PDF

Termination secretary company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Ashmall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-30

Officer name: I-Huang Lin

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: David Hiromura

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tsutomu Sugawara

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Mr Yoichi Noto

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Osamu Sekine

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yoichi Noto

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiroshi Fujiwara

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Capital

Type: SH19

Date: 2012-09-07

Capital : 850,000 GBP

Documents

View document PDF

Legacy

Date: 07 Sep 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 07 Sep 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 31/07/12

Documents

View document PDF

Resolution

Date: 07 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2012

Action Date: 31 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-31

Capital : 851,000.00 GBP

Documents

View document PDF

Statement of companys objects

Date: 07 Sep 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Hiromura

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: I-Huang Lin

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiroshi Takubo

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hiroshi Fujiwara

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Mr Tsutomu Sugawara

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-01

Officer name: Robert David George Ashmall

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Robert David George Ashmall

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-01

Officer name: Robert David George Ashmall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 17 Apr 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF


Some Companies

AKLH LIMITED

FLAT 2,SOUTH QUEENSFERRY,EH30 9BL

Number:SC512590
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COLUMBA HOUSE HOTEL LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11255885
Status:ACTIVE
Category:Private Limited Company

DHANAK DEIRA CATERING LTD

486 BLACKBURN ROAD,BOLTON,BL1 8PE

Number:11279403
Status:ACTIVE
Category:Private Limited Company

FRP HOLDINGS LIMITED

23 BULL PLAIN,HERTFORD,SG14 1DX

Number:06045584
Status:ACTIVE
Category:Private Limited Company

MIKAT LTD

33 MOOR LANE,LINCOLN,LN4 3RB

Number:09944110
Status:ACTIVE
Category:Private Limited Company

TBB ASSOCIATES LIMITED

48 RUSHOLME ROAD,LONDON,SW15 3LG

Number:06268815
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