Download leads from Nexok and grow your business. Find out more

Open Seas (UK) Limited

Documents

Total Documents169
Total Pages720

Filing History

6 July 2023Confirmation statement made on 1 July 2023 with no updates
21 December 2022Micro company accounts made up to 31 March 2022
14 July 2022Confirmation statement made on 1 July 2022 with no updates
25 November 2021Micro company accounts made up to 31 March 2021
15 July 2021Confirmation statement made on 1 July 2021 with no updates
25 November 2020Micro company accounts made up to 31 March 2020
13 July 2020Confirmation statement made on 1 July 2020 with no updates
13 July 2020Termination of appointment of Michael Graham Hamment as a secretary on 8 July 2020
12 December 2019Micro company accounts made up to 31 March 2019
1 July 2019Confirmation statement made on 1 July 2019 with no updates
22 December 2018Micro company accounts made up to 31 March 2018
21 July 2018Confirmation statement made on 2 July 2018 with no updates
20 December 2017Micro company accounts made up to 31 March 2017
20 December 2017Micro company accounts made up to 31 March 2017
17 July 2017Confirmation statement made on 2 July 2017 with no updates
17 July 2017Confirmation statement made on 2 July 2017 with no updates
13 December 2016Total exemption small company accounts made up to 31 March 2016
13 December 2016Total exemption small company accounts made up to 31 March 2016
16 July 2016Confirmation statement made on 2 July 2016 with updates
16 July 2016Confirmation statement made on 2 July 2016 with updates
16 December 2015Total exemption small company accounts made up to 31 March 2015
16 December 2015Total exemption small company accounts made up to 31 March 2015
5 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000
5 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000
5 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000
8 December 2014Total exemption small company accounts made up to 31 March 2014
8 December 2014Total exemption small company accounts made up to 31 March 2014
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,000
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,000
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,000
5 December 2013Total exemption small company accounts made up to 31 March 2013
5 December 2013Total exemption small company accounts made up to 31 March 2013
6 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
6 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
6 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
13 December 2012Total exemption small company accounts made up to 31 March 2012
13 December 2012Total exemption small company accounts made up to 31 March 2012
27 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
27 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
27 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
27 July 2012Appointment of Geraldine Kent as a director
27 July 2012Appointment of Geraldine Kent as a director
21 November 2011Total exemption small company accounts made up to 31 March 2011
21 November 2011Total exemption small company accounts made up to 31 March 2011
5 August 2011Annual return made up to 2 July 2011 with a full list of shareholders
5 August 2011Annual return made up to 2 July 2011 with a full list of shareholders
5 August 2011Annual return made up to 2 July 2011 with a full list of shareholders
6 December 2010Total exemption small company accounts made up to 31 March 2010
6 December 2010Total exemption small company accounts made up to 31 March 2010
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
30 July 2010Director's details changed for Mr Jonathan Jason Kent on 1 January 2010
30 July 2010Director's details changed for Mr Jonathan Jason Kent on 1 January 2010
30 July 2010Director's details changed for Mr Jonathan Jason Kent on 1 January 2010
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
25 January 2010Total exemption small company accounts made up to 31 March 2009
25 January 2010Total exemption small company accounts made up to 31 March 2009
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 August 2009Registered office changed on 11/08/2009 from the linde building 7 nuffield way abingdon oxfordshire OX14 1RJ
11 August 2009Return made up to 02/07/09; full list of members
11 August 2009Return made up to 02/07/09; full list of members
11 August 2009Registered office changed on 11/08/2009 from the linde building 7 nuffield way abingdon oxfordshire OX14 1RJ
28 December 2008Total exemption small company accounts made up to 31 March 2008
28 December 2008Total exemption small company accounts made up to 31 March 2008
8 September 2008Return made up to 02/07/08; full list of members
8 September 2008Return made up to 02/07/08; full list of members
6 December 2007Total exemption small company accounts made up to 31 March 2007
6 December 2007Total exemption small company accounts made up to 31 March 2007
9 August 2007Particulars of mortgage/charge
9 August 2007Particulars of mortgage/charge
13 July 2007Return made up to 02/07/07; full list of members
13 July 2007Return made up to 02/07/07; full list of members
8 February 2007Total exemption small company accounts made up to 31 March 2006
8 February 2007Total exemption small company accounts made up to 31 March 2006
13 September 2006Particulars of mortgage/charge
13 September 2006Particulars of mortgage/charge
12 September 2006Particulars of mortgage/charge
12 September 2006Particulars of mortgage/charge
4 August 2006Director's particulars changed
4 August 2006Return made up to 02/07/06; full list of members
4 August 2006Return made up to 02/07/06; full list of members
4 August 2006Director's particulars changed
14 December 2005Total exemption small company accounts made up to 31 March 2005
14 December 2005Total exemption small company accounts made up to 31 March 2005
9 August 2005Return made up to 02/07/05; full list of members
9 August 2005Return made up to 02/07/05; full list of members
24 January 2005Total exemption small company accounts made up to 31 March 2004
24 January 2005Total exemption small company accounts made up to 31 March 2004
12 August 2004Return made up to 02/07/04; full list of members
12 August 2004Return made up to 02/07/04; full list of members
20 July 2004Particulars of mortgage/charge
20 July 2004Particulars of mortgage/charge
13 July 2004Registered office changed on 13/07/04 from: the old school hall 6 perrin street headington oxford oxfordshire OX3 7AS
13 July 2004Registered office changed on 13/07/04 from: the old school hall 6 perrin street headington oxford oxfordshire OX3 7AS
27 January 2004Total exemption small company accounts made up to 31 March 2003
27 January 2004Total exemption small company accounts made up to 31 March 2003
15 December 2003Secretary resigned
15 December 2003New secretary appointed
15 December 2003Director resigned
15 December 2003Director resigned
15 December 2003New secretary appointed
15 December 2003Secretary resigned
17 July 2003Director resigned
17 July 2003Director resigned
11 July 2003Return made up to 02/07/03; full list of members
11 July 2003Return made up to 02/07/03; full list of members
29 January 2003Total exemption small company accounts made up to 31 March 2002
29 January 2003Total exemption small company accounts made up to 31 March 2002
17 October 2002Return made up to 02/07/02; full list of members
17 October 2002Return made up to 02/07/02; full list of members
4 February 2002Total exemption small company accounts made up to 31 March 2001
4 February 2002Total exemption small company accounts made up to 31 March 2001
18 July 2001Return made up to 02/07/01; full list of members
18 July 2001Return made up to 02/07/01; full list of members
5 February 2001Accounts for a small company made up to 31 March 2000
5 February 2001Accounts for a small company made up to 31 March 2000
19 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
19 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
3 July 2000£ nc 10000/500000 01/04/00
3 July 2000£ nc 10000/500000 01/04/00
3 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
3 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 June 2000New director appointed
26 June 2000New director appointed
26 June 2000New director appointed
26 June 2000New director appointed
26 June 2000Director resigned
26 June 2000Director resigned
19 January 2000Accounts for a small company made up to 31 March 1999
19 January 2000Accounts for a small company made up to 31 March 1999
26 August 1999Return made up to 02/07/99; full list of members
26 August 1999Return made up to 02/07/99; full list of members
15 February 1999Accounts for a small company made up to 31 March 1998
15 February 1999Accounts for a small company made up to 31 March 1998
15 September 1998Particulars of mortgage/charge
15 September 1998Particulars of mortgage/charge
29 July 1998Return made up to 02/07/98; no change of members
29 July 1998Return made up to 02/07/98; no change of members
23 July 1997Full accounts made up to 31 March 1997
23 July 1997Full accounts made up to 31 March 1997
20 July 1997Return made up to 02/07/97; full list of members
20 July 1997Return made up to 02/07/97; full list of members
27 May 1997Full accounts made up to 31 July 1996
27 May 1997Full accounts made up to 31 July 1996
14 April 1997Ad 28/02/97--------- £ si 9998@1=9998 £ ic 2/10000
14 April 1997Ad 28/02/97--------- £ si 9998@1=9998 £ ic 2/10000
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 February 1997Registered office changed on 25/02/97 from: principal house 30A upper high street thame oxfordshire OX9 3EL
25 February 1997Registered office changed on 25/02/97 from: principal house 30A upper high street thame oxfordshire OX9 3EL
20 October 1996Accounting reference date shortened from 31/07/97 to 31/03/97
20 October 1996Accounting reference date shortened from 31/07/97 to 31/03/97
14 August 1996Return made up to 02/07/96; full list of members
14 August 1996Return made up to 02/07/96; full list of members
11 April 1996Accounts for a dormant company made up to 31 July 1995
11 April 1996Accounts for a dormant company made up to 31 July 1995
28 March 1996Company name changed environ international LIMITED\certificate issued on 29/03/96
28 March 1996Company name changed environ international LIMITED\certificate issued on 29/03/96
26 September 1995Return made up to 02/07/95; full list of members
26 September 1995Return made up to 02/07/95; full list of members
23 May 1995Accounts for a dormant company made up to 31 July 1994
23 May 1995Accounts for a dormant company made up to 31 July 1994
Sign up now to grow your client base. Plans & Pricing