OCEAN CHOICE INTERNATIONAL LIMITED

4th Floor, The Anchorage 4th Floor, The Anchorage, Reading, RG1 2LU, England
StatusACTIVE
Company No.03695011
CategoryPrivate Limited Company
Incorporated08 Jan 1999
Age25 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

OCEAN CHOICE INTERNATIONAL LIMITED is an active private limited company with number 03695011. It was incorporated 25 years, 6 months, 3 days ago, on 08 January 1999. The company address is 4th Floor, The Anchorage 4th Floor, The Anchorage, Reading, RG1 2LU, England.



Company Fillings

Mortgage satisfy charge full

Date: 05 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036950110004

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036950110005

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2024

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2022

Action Date: 23 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036950110005

Charge creation date: 2022-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-11

Old address: 42a High Street Theale Reading Berkshire RG7 5AN

New address: 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036950110003

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 May 2021

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-12-19

Officer name: Pitsec Ltd

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Ms Blaine Sullivan

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jan 2021

Category: Address

Type: AD02

Old address: C/O Pitmans Llp 47 Castle St Reading RG1 7SR England

New address: C.O Bdb Pitmans Llp, 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 16 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/01/2017

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jered Wissler

Termination date: 2017-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2016

Action Date: 17 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036950110004

Charge creation date: 2016-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2016

Action Date: 17 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036950110003

Charge creation date: 2016-11-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Resolution

Date: 07 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Statement of companys objects

Date: 29 Sep 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Change sail address company with old address

Date: 08 Jan 2014

Category: Address

Type: AD02

Old address: C/O Pitmans Llp the Anchorage 34 Bridge St Reading RG1 2LU United Kingdom

Documents

View document PDF

Resolution

Date: 04 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Sullivan

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Leger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernard Leger

Documents

View document PDF

Move registers to sail company

Date: 18 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pitsec Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petur Palsson

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Jered Wissler

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Petur Hafsteinn Palsson

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Bernard Joseph Camille Leger

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Blaine James Sullivan

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA01

Made up date: 2008-12-20

New date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2008

Action Date: 20 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-20

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2007 to 20/12/2007

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 18/09/2008 from, the apple barn, langley park, sutton road, maidstone, kent, ME17 3NQ

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 06/02/08 from: the apple barn, langley park, langley, maidstone, kent ME17 3NQ

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 21 Jan 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ocean choice uk LIMITED\certificate issued on 17/01/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/06; no change of members

Documents

Accounts with accounts type total exemption full

Date: 31 Aug 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/05; full list of members

Documents

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed polar foods uk LIMITED\certificate issued on 16/08/06

Documents

View document PDF

Restoration order of court

Date: 15 Aug 2006

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 09 Aug 2005

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2005

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/04; full list of members

Documents

View document PDF


Some Companies

D & D MAINTENANCE LIMITED

80 HALESOWEN ROAD,DUDLEY,DY2 9PS

Number:02505449
Status:ACTIVE
Category:Private Limited Company

ELLIS TOWER PROPERTIES LIMITED

4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT

Number:08953411
Status:ACTIVE
Category:Private Limited Company

FON OUTREACH LTD

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:10860933
Status:ACTIVE
Category:Private Limited Company

GADGETS AND COMICS LTD

13 FROGMORE WALK,MAIDSTONE,ME17 2JS

Number:11464461
Status:ACTIVE
Category:Private Limited Company

MALIK TUITION CENTRE LIMITED

101 WHITECHAPEL HIGH STREET,LONDON,E1 7RA

Number:08787764
Status:ACTIVE
Category:Private Limited Company

ROOTS FOR THE FUTURE CIC

8 MEAD COTTAGES,GODALMING,GU7 3DP

Number:10238714
Status:ACTIVE
Category:Community Interest 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