OCEAN PROTEINS LIMITED

04070904
45 MYMMS DRIVE BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 7AE

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
16 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Jun 2024 accounts Annual Accounts 4 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 4 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2022 accounts Annual Accounts 5 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
29 Sep 2020 accounts Annual Accounts 5 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 5 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 5 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 3 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 3 Buy now
30 Sep 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 officers Change of particulars for director (Shane Eric Francis Misso) 2 Buy now
30 Sep 2015 officers Change of particulars for secretary (Shane Eric Francis Misso) 1 Buy now
30 Jun 2015 accounts Annual Accounts 3 Buy now
06 Oct 2014 annual-return Annual Return 4 Buy now
27 Jun 2014 accounts Annual Accounts 3 Buy now
17 Oct 2013 annual-return Annual Return 5 Buy now
04 Oct 2013 officers Termination of appointment of director (Carmen Aylwin) 1 Buy now
25 Jun 2013 accounts Annual Accounts 3 Buy now
16 Oct 2012 annual-return Annual Return 5 Buy now
18 Jun 2012 accounts Annual Accounts 4 Buy now
04 Oct 2011 annual-return Annual Return 5 Buy now
15 Jun 2011 accounts Annual Accounts 5 Buy now
11 Oct 2010 annual-return Annual Return 5 Buy now
10 Oct 2010 officers Change of particulars for director (Carmen Sara Bernardita Aylwin) 2 Buy now
29 Jun 2010 accounts Annual Accounts 5 Buy now
26 Nov 2009 annual-return Annual Return 4 Buy now
09 Jul 2009 accounts Annual Accounts 5 Buy now
02 Dec 2008 annual-return Return made up to 13/09/08; full list of members 4 Buy now
01 Aug 2008 accounts Annual Accounts 6 Buy now
18 Jan 2008 annual-return Return made up to 13/09/07; full list of members 3 Buy now
18 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Jun 2007 accounts Annual Accounts 5 Buy now
17 Oct 2006 annual-return Return made up to 13/09/06; full list of members 7 Buy now
30 Jun 2006 accounts Annual Accounts 5 Buy now
11 Oct 2005 annual-return Return made up to 13/09/05; full list of members 7 Buy now
29 Jul 2005 accounts Annual Accounts 5 Buy now
22 Mar 2005 address Registered office changed on 22/03/05 from: 9 littlebourne avenue gillingham kent ME8 6QQ 1 Buy now
29 Oct 2004 annual-return Return made up to 13/09/04; full list of members 7 Buy now
28 Jul 2004 accounts Annual Accounts 5 Buy now
28 Sep 2003 annual-return Return made up to 13/09/03; full list of members 7 Buy now
25 Jul 2003 accounts Annual Accounts 5 Buy now
01 Apr 2003 address Registered office changed on 01/04/03 from: aspect court pond hill sheffield S1 2BG 1 Buy now
18 Sep 2002 annual-return Return made up to 13/09/02; full list of members 7 Buy now
11 Jul 2002 address Registered office changed on 11/07/02 from: unit k chapel mews 68 crewe road, alsager stoke on trent cheshire ST7 2HA 1 Buy now
29 Jun 2002 accounts Annual Accounts 5 Buy now
07 Jan 2002 annual-return Return made up to 13/09/01; full list of members 6 Buy now
07 Jan 2002 officers Director resigned 1 Buy now
07 Jan 2002 officers New director appointed 2 Buy now
08 Oct 2001 accounts Accounting reference date shortened from 31/10/01 to 30/09/01 1 Buy now
12 Jul 2001 address Registered office changed on 12/07/01 from: 4 shady grove alsager stoke on trent ST7 2NQ 1 Buy now
03 Jul 2001 accounts Accounting reference date extended from 30/09/01 to 31/10/01 1 Buy now
14 Dec 2000 officers Secretary resigned 1 Buy now
14 Dec 2000 officers Director resigned 1 Buy now
14 Dec 2000 officers New director appointed 2 Buy now
14 Dec 2000 officers New secretary appointed;new director appointed 2 Buy now
14 Dec 2000 address Registered office changed on 14/12/00 from: unit k chapel mews 68 crewe road, alsager stoke on trent cheshire ST7 2HA 1 Buy now
14 Dec 2000 capital Ad 13/09/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Dec 2000 address Registered office changed on 11/12/00 from: 8 baltic street east london EC1Y 0UP 1 Buy now
13 Sep 2000 incorporation Incorporation Company 17 Buy now