Putney
SW15 5HT
Director Name | Mr Ian Robert Molloy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(5 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2009) |
Role | Finance & Systems Director |
Country of Residence | England |
Correspondence Address | The Briers 70 Cowley Road Uxbridge Middlesex UB8 2LU |
Secretary Name | Mr Ian Robert Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(5 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2009) |
Role | Finance & Systems Director |
Country of Residence | England |
Correspondence Address | The Briers 70 Cowley Road Uxbridge Middlesex UB8 2LU |
Director Name | Mrs Philippa Susan Tribler |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Cannon Hill Lane London SW20 9JY |
Director Name | Mr Andrew Stuart Taee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 November 2023) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Crown Chambers Princes Street Harrogate Yorkshire HG1 1NJ |
Director Name | Mrs Meghna Mehta |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2017) |
Role | Designated Member |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bayford Court Riverford Close Harpenden Hertfordshire AL5 4FG |
Director Name | Mr Colin Mark Rowlinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 4 Spencer Hill Wimbledon London SW19 4NY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.oceandial.com |
---|---|
Email address | [email protected] |
Telephone | 020 70689870 |
Telephone region | London |
Registered Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
49 at £1 | 1999 Andrew Taee Children's Settlement 49.00% Ordinary |
---|---|
27 at £1 | Katrina Taee 27.00% Ordinary |
24 at £1 | Andrew Stuart Taee 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£307,172 |
Current Liabilities | £312,606 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
21 December 2017 | Termination of appointment of Colin Mark Rowlinson as a director on 15 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Meghna Mehta as a director on 15 December 2017 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
24 April 2017 | Director's details changed for Mrs Meghna Mehta on 19 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mrs Meghna Mehta on 19 April 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 May 2016 | Appointment of Mr Colin Mark Rowlinson as a director on 11 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Colin Mark Rowlinson as a director on 11 May 2016 (2 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 February 2015 | Appointment of Mrs Meghna Mehta as a director on 4 February 2015 (2 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
23 February 2015 | Appointment of Mrs Meghna Mehta as a director on 4 February 2015 (2 pages) |
23 February 2015 | Appointment of Mrs Meghna Mehta as a director on 4 February 2015 (2 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
3 November 2014 | Termination of appointment of Philippa Susan Tribler as a director on 8 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Philippa Susan Tribler as a director on 8 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Philippa Susan Tribler as a director on 8 October 2014 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Registered office address changed from C/O Lithgow Perkins Llp Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from C/O Lithgow Perkins Llp Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ United Kingdom on 25 April 2012 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Register inspection address has been changed (1 page) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Register inspection address has been changed (1 page) |
5 May 2011 | Register(s) moved to registered inspection location (1 page) |
5 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 February 2011 | Appointment of Mr Andrew Stuart Taee as a director (3 pages) |
3 February 2011 | Appointment of Mr Andrew Stuart Taee as a director (3 pages) |
10 January 2011 | Registered office address changed from , Dial House Northcroft Road, Englefield Green, Surrey, TW20 0DU on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from , Dial House Northcroft Road, Englefield Green, Surrey, TW20 0DU on 10 January 2011 (1 page) |
8 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 August 2009 | Appointment terminated director and secretary ian molloy (1 page) |
5 August 2009 | Appointment terminated director and secretary ian molloy (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from, 5TH floor berger house, 38 berkeley square, london, W1J 5AE (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from, 5TH floor berger house, 38 berkeley square, london, W1J 5AE (1 page) |
7 June 2009 | Return made up to 27/04/09; no change of members (4 pages) |
7 June 2009 | Return made up to 27/04/09; no change of members (4 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 June 2007 | Return made up to 27/04/07; no change of members (7 pages) |
25 June 2007 | Return made up to 27/04/07; no change of members (7 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
31 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: c/o dial corporate finance LTD, 70 cowley road, uxbridge, middlesex UB8 2LU (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: c/o dial corporate finance LTD, 70 cowley road, uxbridge, middlesex UB8 2LU (1 page) |
19 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
19 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 May 2003 | Return made up to 27/04/03; full list of members
|
30 May 2003 | Return made up to 27/04/03; full list of members
|
6 April 2003 | Registered office changed on 06/04/03 from: c/o dial ventures LIMITED, 15 brooks mews, london, W1K ads (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: c/o dial ventures LIMITED, 15 brooks mews, london, W1K ads (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
3 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
29 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
29 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
15 May 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
15 May 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
4 May 2001 | Return made up to 27/04/01; full list of members
|
4 May 2001 | Return made up to 27/04/01; full list of members
|
19 May 2000 | Company name changed articwide LIMITED\certificate issued on 19/05/00 (2 pages) |
19 May 2000 | Company name changed articwide LIMITED\certificate issued on 19/05/00 (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
27 April 2000 | Incorporation (13 pages) |
27 April 2000 | Incorporation (13 pages) |