Ocean Design Storage Solutions Limited

General information

Name:

Ocean Design Storage Solutions Ltd

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 04839074

Incorporation date: 2003-07-21

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Situated at Resolution House, Leeds LS1 5DQ Ocean Design Storage Solutions Limited is a Private Limited Company registered under the 04839074 Companies House Reg No. This company was established on 21st July 2003. The company's official name switch from Summercombe 146 to Ocean Design Storage Solutions Limited occurred on 25th June 2004. The enterprise's SIC code is 91011 : Library activities. 2021-03-31 is the last time the accounts were reported.

  • Previous company's names
  • Ocean Design Storage Solutions Limited 2004-06-25
  • Summercombe 146 Limited 2003-07-21

Financial data based on annual reports

Company staff

Lionel H.

Role: Secretary

Appointed: 12 January 2004

Latest update: 24 April 2024

Lionel H.

Role: Director

Appointed: 12 January 2004

Latest update: 24 April 2024

Martin H.

Role: Director

Appointed: 12 January 2004

Latest update: 24 April 2024

People with significant control

Lionel H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 04 August 2023
Confirmation statement last made up date 21 July 2022
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 November 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 9 December 2016
Annual Accounts 27 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 27 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: Fri, 19th May 2023. New Address: Resolution House 12 Mill Hill Leeds LS1 5DQ. Previous address: 53a Tunbridge Crescent Liphook Hampshire GU30 7QH United Kingdom (AD01)
filed on: 19th, May 2023
address
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Buckinghamshire 1 £ 4 780.80
2014-03-05 3400888377 £ 4 780.80

Search other companies

Services (by SIC Code)

  • 91011 : Library activities
20
Company Age

Closest Companies - by postcode