Advanced company searchLink opens in new window

ORNAMENTAL AQUACULTURE LIMITED

Company number 11974692

Filter by category

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)
11 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2023 DS01 Application to strike the company off the register
31 Jan 2023 TM01 Termination of appointment of Marcus Paul Smith as a director on 31 January 2023
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 CH01 Director's details changed for Mr Marcus Paul Smith on 1 December 2022
07 Dec 2022 CH01 Director's details changed for Mr Daniel Smith on 1 December 2022
07 Dec 2022 CH03 Secretary's details changed for Mr Daniel Smith on 1 December 2022
07 Dec 2022 AD01 Registered office address changed from Unit 4 Edwin Avenue Hoo Farm Industrial Estate Kidderminster DY11 7RA England to 61 Bridge Street Kington HR5 3DJ on 7 December 2022
07 Dec 2022 AD03 Register(s) moved to registered inspection location 61 Bridge Street Kington HR5 3DJ
07 Dec 2022 AD02 Register inspection address has been changed to 61 Bridge Street Kington HR5 3DJ
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 100
28 Feb 2021 CS01 Confirmation statement made on 28 February 2021 with updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2021
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
18 Mar 2020 AA Micro company accounts made up to 28 February 2020
18 Mar 2020 AA01 Previous accounting period shortened from 31 May 2020 to 28 February 2020
31 Jan 2020 AP01 Appointment of Mr Marcus Paul Smith as a director on 31 January 2020
11 Jan 2020 PSC04 Change of details for Mr Daniel Smith as a person with significant control on 11 January 2020
10 Jan 2020 AD01 Registered office address changed from 9-10 Worcester Street Kidderminster Worcestershire DY10 1EA United Kingdom to Unit 4 Edwin Avenue Hoo Farm Industrial Estate Kidderminster DY11 7RA on 10 January 2020
09 Jan 2020 PSC04 Change of details for Mr Daniel Smith as a person with significant control on 9 January 2020
09 Jan 2020 CH03 Secretary's details changed for Mr Daniel Smith on 9 January 2020
03 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-03
02 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-02
  • GBP 100