OCEAN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-23 update statutory_documents CESSATION OF NATHAN DAVID RAMSEY AS A PSC
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2021-05-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN DAVID RAMSEY
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-16 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-16 update statutory_documents ALTER ARTICLES 09/02/2021
2021-02-11 update statutory_documents 09/02/21 STATEMENT OF CAPITAL GBP 101
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-09 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-09 update num_mort_charges 1 => 2
2017-12-09 update num_mort_satisfied 0 => 1
2017-11-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0692160001
2017-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0692160002
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-21 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-06-08 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-05-17 update statutory_documents 09/05/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-14 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-06-08 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-05-19 update statutory_documents 09/05/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-17 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address GAVIN REID AND COMPANY UNIT 1 212-218 UPPER NEWTOWNARDS ROAD BELFAST NORTHERN IRELAND BT4 3ET
2014-06-07 insert address GAVIN REID AND COMPANY UNIT 1 212-218 UPPER NEWTOWNARDS ROAD BELFAST BT4 3ET
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-09 => 2014-05-09
2014-06-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-05-15 update statutory_documents 09/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update num_mort_charges 0 => 1
2013-07-02 update num_mort_outstanding 0 => 1
2013-06-26 update returns_last_madeup_date 2012-05-09 => 2013-05-09
2013-06-26 update returns_next_due_date 2013-06-06 => 2014-06-06
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete address UNIT 35 WESTLINK ENTERPRISE CENTRE 30-50 DISTILLERY STREET BELFAST NORTHERN IRELAND BT12 5BJ
2013-06-22 insert address GAVIN REID AND COMPANY UNIT 1 212-218 UPPER NEWTOWNARDS ROAD BELFAST NORTHERN IRELAND BT4 3ET
2013-06-22 update registered_address
2013-06-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0692160001
2013-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RAMSEY
2013-05-15 update statutory_documents 09/05/13 FULL LIST
2013-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LARAINE BLACK / 15/05/2013
2012-11-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2012 FROM UNIT 35 WESTLINK ENTERPRISE CENTRE 30-50 DISTILLERY STREET BELFAST BT12 5BJ NORTHERN IRELAND
2012-05-18 update statutory_documents 09/05/12 FULL LIST
2011-12-16 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-06 update statutory_documents 09/05/11 FULL LIST
2011-03-24 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2011 FROM UNIT 14 WESTLINK ENTERPRISE CENTRE 30-50 DISTILLERY STREET BELFAST BT12 5BJ
2010-06-07 update statutory_documents 09/05/10 FULL LIST
2010-04-12 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents PREVSHO FROM 31/05/2010 TO 30/06/2009
2010-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE
2009-07-28 update statutory_documents CHANGE IN SIT REG ADD
2009-07-20 update statutory_documents 09/05/09 ANNUAL RETURN SHUTTLE
2008-07-11 update statutory_documents CHANGE IN SIT REG ADD
2008-06-23 update statutory_documents CHANGE OF DIRS/SEC
2008-06-23 update statutory_documents CHANGE OF DIRS/SEC
2008-06-23 update statutory_documents CHANGE OF DIRS/SEC
2008-05-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION