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

Ocean House Business Centre Limited

Documents

Total Documents56
Total Pages281

Filing History

30 September 2020Total exemption full accounts made up to 30 November 2019
12 November 2019Confirmation statement made on 5 November 2019 with updates
28 February 2019Total exemption full accounts made up to 30 November 2018
5 December 2018Confirmation statement made on 5 November 2018 with updates
19 June 2018Total exemption full accounts made up to 30 November 2017
5 February 2018Change of details for Mr George Georgiou as a person with significant control on 31 January 2018
5 February 2018Director's details changed for Mr George Georgiou on 31 January 2018
15 November 2017Confirmation statement made on 5 November 2017 with updates
15 November 2017Confirmation statement made on 5 November 2017 with updates
3 August 2017Total exemption small company accounts made up to 30 November 2016
3 August 2017Total exemption small company accounts made up to 30 November 2016
28 November 2016Confirmation statement made on 5 November 2016 with updates
28 November 2016Confirmation statement made on 5 November 2016 with updates
15 July 2016Total exemption small company accounts made up to 30 November 2015
15 July 2016Total exemption small company accounts made up to 30 November 2015
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
29 July 2015Total exemption small company accounts made up to 30 November 2014
29 July 2015Total exemption small company accounts made up to 30 November 2014
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
1 August 2014Total exemption small company accounts made up to 30 November 2013
1 August 2014Total exemption small company accounts made up to 30 November 2013
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
30 August 2013Total exemption small company accounts made up to 30 November 2012
30 August 2013Total exemption small company accounts made up to 30 November 2012
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
27 July 2012Total exemption small company accounts made up to 30 November 2011
27 July 2012Total exemption small company accounts made up to 30 November 2011
9 November 2011Director's details changed for Mr Jimmy Paschali on 4 November 2011
9 November 2011Director's details changed for Mr George Georgiou on 4 November 2011
9 November 2011Director's details changed for Mr George Georgiou on 4 November 2011
9 November 2011Registered office address changed from Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 9 November 2011
9 November 2011Director's details changed for Mr George Georgiou on 4 November 2011
9 November 2011Registered office address changed from Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 9 November 2011
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
9 November 2011Registered office address changed from Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 9 November 2011
9 November 2011Director's details changed for Mr Jimmy Paschali on 4 November 2011
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
9 November 2011Director's details changed for Mr Jimmy Paschali on 4 November 2011
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
3 December 2010Appointment of Mr George Georgiou as a director
3 December 2010Appointment of Mr Jimmy Paschali as a director
3 December 2010Appointment of Mr George Georgiou as a director
3 December 2010Appointment of Mr Jimmy Paschali as a director
10 November 2010Termination of appointment of Graham Cowan as a director
10 November 2010Termination of appointment of Graham Cowan as a director
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing