OCEANA BUSINESS PARK LIMITED

08589368
15 RIVERSIDE STUDIOS AMETHYST ROAD NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YL

Documents

Documents
Date Category Description Pages
18 May 2024 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
28 Mar 2024 officers Termination of appointment of secretary (Susan Turner) 1 Buy now
28 Mar 2024 officers Termination of appointment of director (Reginald David Spicer) 1 Buy now
05 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2023 officers Termination of appointment of director (Mark Simon Mann) 1 Buy now
28 Jul 2023 officers Appointment of director (Mrs Valerie Mann) 2 Buy now
08 Jun 2023 accounts Annual Accounts 7 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 officers Appointment of director (Mr Mark Simon Mann) 2 Buy now
30 Nov 2022 mortgage Registration of a charge 36 Buy now
30 Nov 2022 mortgage Registration of a charge 43 Buy now
24 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2022 accounts Amended Accounts 9 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2022 accounts Annual Accounts 10 Buy now
21 Feb 2022 capital Return of Allotment of shares 3 Buy now
21 Feb 2022 capital Return of Allotment of shares 3 Buy now
20 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2021 resolution Resolution 1 Buy now
15 Nov 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
27 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Oct 2021 officers Termination of appointment of director (Mark Simon Mann) 1 Buy now
27 Oct 2021 officers Termination of appointment of director (Martin Oliver) 1 Buy now
27 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Oct 2021 officers Termination of appointment of director (Anthony Tomlin) 1 Buy now
24 Sep 2021 officers Appointment of director (Mr Mark Simon Mann) 2 Buy now
24 Sep 2021 accounts Annual Accounts 10 Buy now
28 Aug 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
26 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2021 officers Change of particulars for director (Anthony Tomlin) 2 Buy now
20 Jul 2021 officers Appointment of director (Anthony Tomlin) 2 Buy now
20 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2021 officers Termination of appointment of secretary (Reginald David Spicer) 1 Buy now
21 Jun 2021 officers Appointment of secretary (Susan Turner) 2 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2021 officers Appointment of director (Mr Reginald David Spicer) 2 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 officers Appointment of secretary (Mr Reginald David Spicer) 2 Buy now
10 Sep 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 mortgage Registration of a charge 53 Buy now
23 Dec 2019 mortgage Registration of a charge 59 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
04 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Mar 2019 accounts Annual Accounts 8 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 9 Buy now
17 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2017 accounts Annual Accounts 5 Buy now
09 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2016 annual-return Annual Return 3 Buy now
31 Mar 2016 accounts Annual Accounts 5 Buy now
10 Dec 2015 mortgage Registration of a charge 49 Buy now
10 Dec 2015 mortgage Registration of a charge 55 Buy now
27 Jul 2015 annual-return Annual Return 3 Buy now
27 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2015 accounts Annual Accounts 5 Buy now
08 Aug 2014 annual-return Annual Return 3 Buy now
24 Oct 2013 mortgage Registration of a charge 30 Buy now
19 Oct 2013 mortgage Registration of a charge 23 Buy now
19 Oct 2013 mortgage Registration of a charge 20 Buy now
28 Jun 2013 incorporation Incorporation Company 7 Buy now