OCEAN 9 CONTRACTING LTD
Status | ACTIVE |
Company No. | 07143413 |
Category | Private Limited Company |
Incorporated | 02 Feb 2010 |
Age | 14 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
OCEAN 9 CONTRACTING LTD is an active private limited company with number 07143413. It was incorporated 14 years, 5 months, 10 days ago, on 02 February 2010. The company address is 8 Blue Barns Business Park Old Ipswich Road 8 Blue Barns Business Park Old Ipswich Road, Colchester, CO7 7FX, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Appoint person secretary company with name date
Date: 19 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ashley Dent
Appointment date: 2022-08-17
Documents
Termination secretary company with name termination date
Date: 18 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Taylor and Davis Ltd
Termination date: 2022-08-17
Documents
Confirmation statement with updates
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type total exemption full
Date: 14 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 07 Mar 2018
Action Date: 09 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-09
Capital : 100 GBP
Documents
Change account reference date company current shortened
Date: 10 Oct 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2017-12-31
Documents
Resolution
Date: 25 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type dormant
Date: 12 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type dormant
Date: 11 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type dormant
Date: 04 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type dormant
Date: 14 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type dormant
Date: 20 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-19
Old address: 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Change corporate secretary company with change date
Date: 13 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-02-01
Officer name: Taylor and Davis Ltd
Documents
Change person director company with change date
Date: 13 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Mr Mark Roy Munson
Documents
Change registered office address company with date old address
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-13
Old address: the Causeway Great Horkesley Colchester Essex CO6 4EJ United Kingdom
Documents
Accounts with accounts type dormant
Date: 01 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type dormant
Date: 18 Mar 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Appoint corporate secretary company with name
Date: 11 May 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Taylor and Davis Ltd
Documents
Termination director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Wilson
Documents
Some Companies
AESTHETICS AT SMILE AND WELLBEING LIMITED
2 SOUTH STREET,BISHOP'S STORTFORD,CM23 3AT
Number: | 10924466 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 125,CROYDON,CR0 2GF
Number: | 11720236 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTSMEAD,SIDMOUTH,EX10 0SL
Number: | 04535593 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MONUMENT PARK,WASHINGTON,NE38 8QU
Number: | 01633007 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WOOD HILL WAY,BOGNOR REGIS,PO22 8GJ
Number: | 10685817 |
Status: | ACTIVE |
Category: | Private Limited Company |
RACHEL TRADING COMPANY LIMITED
UNIT 10B,GREENFORD,UB6 0BN
Number: | 03911557 |
Status: | ACTIVE |
Category: | Private Limited Company |