Advanced company searchLink opens in new window

OCEANTRACK LIMITED

Company number 04743932

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 AD01 Registered office address changed from Enterprise House 113 -115 George Lane London E18 1AB to Agc Busworks Un2.34 39-41 North Road London N7 9DP on 13 December 2023
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
26 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
27 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
15 Jun 2021 AA Micro company accounts made up to 31 October 2020
01 Jun 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
09 Jun 2020 AA Micro company accounts made up to 31 October 2019
05 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
04 Jun 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
04 Jan 2019 PSC01 Notification of Spyridon Vamvarkas as a person with significant control on 20 September 2016
04 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 4 January 2019
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
03 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
27 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Jun 2017 CS01 Confirmation statement made on 24 April 2017 with updates
27 Sep 2016 CH04 Secretary's details changed for Cowdrey on 20 September 2016
22 Sep 2016 AP04 Appointment of Cowdrey as a secretary on 20 September 2016
22 Sep 2016 AP01 Appointment of Miss Ifigeneia Theodotou as a director on 20 September 2016
22 Sep 2016 TM01 Termination of appointment of Fenchurch Marine Services Limited as a director on 20 September 2016
22 Sep 2016 TM01 Termination of appointment of Paul Andy Williams as a director on 20 September 2016
22 Sep 2016 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 20 September 2016
25 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
09 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 15,000