Company NameOcean Agencies Limited
Company StatusActive
Company Number02813300
CategoryPrivate Limited Company
Incorporation Date22 April 1993(31 years ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameSergey Lokhov
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 8 months
RoleShip Broker
Country of ResidenceMonaco
Correspondence Address2nd Floor Marlborough House 298 Regents Park Road
London
N3 2SZ
Director NameMr Andrey Manyakhin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1995(2 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2nd Floor Marlborough House 298 Regents Park Road
London
N3 2SZ
Director NamePavel Sokhan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1996(2 years, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2nd Floor Marlborough House 298 Regents Park Road
London
N3 2SZ
Secretary NameMr Colin Macfarlane
StatusCurrent
Appointed18 November 2013(20 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address2nd Floor Marlborough House 298 Regents Park Road
London
N3 2SZ
Director NameMr Pavel Andreievich Sokhanj
Date of BirthJune 1958 (Born 65 years ago)
NationalityUkrainian
StatusResigned
Appointed21 April 1993
Appointment Duration2 years, 2 months (resigned 20 June 1995)
RoleCompany Director
Correspondence AddressFlat 53, Hanover Steps
St George's Fields
London
Wc2
Director NameSergei Viktorovich Foster
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10 Ashley Gardens
192 Emery Hill Street
London
SW1P 1PN
Secretary NameSergei Viktorovich Foster
NationalityBritish
StatusResigned
Appointed22 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10 Ashley Gardens
192 Emery Hill Street
London
SW1P 1PN
Director NameSergei Borisovich Lokhov
Date of BirthDecember 1957 (Born 66 years ago)
NationalityRussian
StatusResigned
Appointed17 May 1993(3 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 22 April 1994)
RoleSenior Chartering Boker
Correspondence Address1-3 Northwood Hall
Hornsey Lane Highgate
London
N6
Secretary NameNigel Derek James Blincow
NationalityBritish
StatusResigned
Appointed06 July 1993(2 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 09 August 1993)
RoleCompany Director
Correspondence Address9 Forbes Chase
College Town
Sandhurst
Berkshire
GU47 0FT
Secretary NameAthena Yiannaki
NationalityBritish
StatusResigned
Appointed09 August 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address5 Bark Place
London
W2 4AX
Director NameMr Sergey Stasevich
Date of BirthOctober 1960 (Born 63 years ago)
NationalityUkrainian
StatusResigned
Appointed01 June 1994(1 year, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 31 March 2014)
RoleCo Director/Chartering
Country of ResidenceUnited Kingdom
Correspondence Address48 Fordington Road
Highgate
London
N6 4TJ
Secretary NameColin Macfarlane
NationalityBritish
StatusResigned
Appointed20 April 1995(1 year, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel Byfleets Lane
Warnham
Horsham
West Sussex
RH12 3PD
Director NamePavel Grigoreivich Tsaran
Date of BirthMay 1954 (Born 70 years ago)
NationalityUlrainian
StatusResigned
Appointed26 June 1995(2 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 January 1996)
RoleShipping Executive
Correspondence Address200 East End Road
East Finchley
London
N2 0PZ
Secretary NameAnthony John Capel
NationalityBritish
StatusResigned
Appointed31 January 2001(7 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 November 2013)
RoleCompany Director
Correspondence Address1 Oak Tree Drive
Totteridge
London
N20 8QJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 83715160
Telephone regionLondon

Location

Registered Address2nd Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2012
Turnover£1,463,375
Net Worth£1,612,209
Cash£71,223
Current Liabilities£47,035

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 1 day from now)

Charges

22 October 2015Delivered on: 26 October 2015
Persons entitled: Hsh Nordbank Ag

Classification: A registered charge
Outstanding
22 October 2015Delivered on: 26 October 2015
Persons entitled: Hsh Nordbank Ag

Classification: A registered charge
Outstanding
22 October 2015Delivered on: 26 October 2015
Persons entitled: Hsh Nordbank Ag

Classification: A registered charge
Outstanding
22 October 2015Delivered on: 26 October 2015
Persons entitled: Hsh Nordbank Ag

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 9 October 2015
Persons entitled: Hsh Nordbank Ag

Classification: A registered charge
Outstanding
17 June 2010Delivered on: 22 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation rbsocag-USD1 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
8 March 2022Delivered on: 17 March 2022
Persons entitled: Hamburg Commercial Bank Ag as Agent and Security Trustee

Classification: A registered charge
Outstanding
26 January 2022Delivered on: 7 February 2022
Persons entitled: Hamburg Commercial Bank Ag as Agent and Security Trustee

Classification: A registered charge
Outstanding
10 September 2021Delivered on: 28 September 2021
Persons entitled: Hamburg Commercial Bank Ag as Agent and Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. "astoria" registered under liberian flag with official number 15672 and imo number 9663635.
Outstanding
10 September 2021Delivered on: 28 September 2021
Persons entitled: Hamburg Commercial Bank Ag as Agent and Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. "arnica" registered under liberian flag with official number 14802 and imo number 9514418.
Outstanding
10 September 2021Delivered on: 28 September 2021
Persons entitled: Hamburg Commercial Bank Ag as Agent and Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. "aragona" registered under liberian flag with official number 16971 and imo number 9729556.
Outstanding
10 September 2021Delivered on: 28 September 2021
Persons entitled: Hamburg Commercial Bank Ag as Agent and Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. "alberta" registered under liberian flag with official number 16972 and imo number 9729568.
Outstanding
10 March 2016Delivered on: 29 March 2016
Persons entitled: Hsh Nordbank Ag as Security Trustee

Classification: A registered charge
Outstanding
22 October 2015Delivered on: 26 October 2015
Persons entitled: Hsh Nordbank Ag

Classification: A registered charge
Outstanding
22 October 2015Delivered on: 26 October 2015
Persons entitled: Hsh Nordbank Ag

Classification: A registered charge
Outstanding
4 January 2013Delivered on: 7 January 2013
Satisfied on: 16 September 2015
Persons entitled: Standard Chartered Bank (Hong Kong) Limited (the "Security Agent")

Classification: Manager's undertaking
Secured details: All monies due or to become due from the ship's owner to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights under or in relation to the insurances of the ship named M.V. "astoria" with imo number 9663635.
Fully Satisfied
30 August 2012Delivered on: 3 September 2012
Satisfied on: 16 September 2015
Persons entitled: Standard Chartered Bank (Hong Kong) Limited (the "Security Agent")

Classification: Manager's undertaking
Secured details: All monies due or to become due from the ship's owner to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights under or in relation to the insurances of the ship named M.V. "alicia" with imo number 9663623 (including claims of whatsoever nature and return of premiums).
Fully Satisfied
7 July 1993Delivered on: 22 July 1993
Satisfied on: 16 November 2002
Persons entitled: Law Land PLC

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the lease and this agreement.
Particulars: The deposit fund created by the deposit account intended to be for a sum equivalent to one years rent (currently £74,160).
Fully Satisfied

Filing History

9 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
28 August 2020Director's details changed for Mr Andrey Manyakhin on 28 August 2020 (2 pages)
28 August 2020Change of details for Mr Sergey Lokhov as a person with significant control on 28 August 2020 (2 pages)
28 August 2020Director's details changed for Pavel Sokhan on 28 August 2020 (2 pages)
28 August 2020Director's details changed for Sergey Lokhov on 28 August 2020 (2 pages)
28 August 2020Secretary's details changed for Mr Colin Macfarlane on 28 August 2020 (1 page)
6 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
3 May 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
26 September 2018Second filing for the notification of Sergey Lokhov as a person with significant control (7 pages)
9 July 2018Change of details for Mr Sergei Lokhov as a person with significant control on 6 July 2018 (2 pages)
9 July 2018Director's details changed for Sergei Lokhov on 6 July 2018 (2 pages)
7 June 2018Director's details changed for Sergei Borisovich Lokhov on 7 June 2018 (2 pages)
7 June 2018Change of details for Mr Pavel Andreevich Sokhan as a person with significant control on 7 June 2018 (2 pages)
7 June 2018Change of details for Mr Andrey Edwardovich Manyakhin as a person with significant control on 7 June 2018 (2 pages)
7 June 2018Director's details changed for Pavel Sokhan on 7 June 2018 (2 pages)
7 June 2018Director's details changed for Pavel Andreevich Sokhan on 7 June 2018 (2 pages)
7 June 2018Director's details changed for Sergei Lokhov on 7 June 2018 (2 pages)
7 June 2018Change of details for Mr Sergei Borisovich Lokhov as a person with significant control on 7 June 2018 (2 pages)
10 May 2018Change of details for Mr Pavel Andreevich Sokhan as a person with significant control on 3 April 2018 (2 pages)
10 May 2018Change of details for Mr Andrey Edwardovich Manyakhin as a person with significant control on 3 April 2018 (2 pages)
9 May 2018Change of details for Mr Sergei Borisovich Lokhov as a person with significant control on 3 April 2018 (2 pages)
9 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
9 May 2018Notification of Sergei Borisovich Lokhov as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 26/09/2018.
(3 pages)
9 May 2018Notification of Pavel Andreevich Sokhan as a person with significant control on 6 April 2016 (2 pages)
9 May 2018Notification of Andrey Edwardovich Manyakhin as a person with significant control on 6 April 2016 (2 pages)
9 May 2018Change of details for Mr Andrey Edwardovich Manyakhin as a person with significant control on 3 April 2018 (2 pages)
9 May 2018Cessation of Ocean International Trust as a person with significant control on 22 April 2017 (1 page)
26 April 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
11 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
9 April 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
9 April 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
26 June 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
26 June 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
19 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000
(6 pages)
19 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000
(6 pages)
29 March 2016Registration of charge 028133000012, created on 10 March 2016 (7 pages)
29 March 2016Registration of charge 028133000012, created on 10 March 2016 (7 pages)
26 October 2015Registration of charge 028133000010, created on 22 October 2015 (8 pages)
26 October 2015Registration of charge 028133000008, created on 22 October 2015 (8 pages)
26 October 2015Registration of charge 028133000006, created on 22 October 2015 (8 pages)
26 October 2015Registration of charge 028133000006, created on 22 October 2015 (8 pages)
26 October 2015Registration of charge 028133000011, created on 22 October 2015 (7 pages)
26 October 2015Registration of charge 028133000008, created on 22 October 2015 (8 pages)
26 October 2015Registration of charge 028133000007, created on 22 October 2015 (8 pages)
26 October 2015Registration of charge 028133000011, created on 22 October 2015 (7 pages)
26 October 2015Registration of charge 028133000007, created on 22 October 2015 (8 pages)
26 October 2015Registration of charge 028133000010, created on 22 October 2015 (8 pages)
26 October 2015Registration of charge 028133000009, created on 22 October 2015 (8 pages)
26 October 2015Registration of charge 028133000009, created on 22 October 2015 (8 pages)
9 October 2015Registration of charge 028133000005, created on 30 September 2015 (7 pages)
9 October 2015Registration of charge 028133000005, created on 30 September 2015 (7 pages)
16 September 2015Satisfaction of charge 4 in full (1 page)
16 September 2015Satisfaction of charge 4 in full (1 page)
16 September 2015Satisfaction of charge 3 in full (1 page)
16 September 2015Satisfaction of charge 3 in full (1 page)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,000
(6 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,000
(6 pages)
16 July 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
16 July 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(6 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(6 pages)
1 April 2014Termination of appointment of Sergey Stasevich as a director (1 page)
1 April 2014Termination of appointment of Sergey Stasevich as a director (1 page)
18 November 2013Termination of appointment of Anthony Capel as a secretary (1 page)
18 November 2013Termination of appointment of Anthony Capel as a secretary (1 page)
18 November 2013Appointment of Mr Colin Macfarlane as a secretary (2 pages)
18 November 2013Appointment of Mr Colin Macfarlane as a secretary (2 pages)
17 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
17 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
15 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
15 May 2013Registered office address changed from 2Nd Floor Marlborough House 298 Regents Park Road Finchley London N3 2TJ on 15 May 2013 (1 page)
15 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
15 May 2013Registered office address changed from 2Nd Floor Marlborough House 298 Regents Park Road Finchley London N3 2TJ on 15 May 2013 (1 page)
7 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
4 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
13 May 2011Director's details changed for Mr Sergey Stasevich on 22 April 2011 (2 pages)
13 May 2011Director's details changed for Andrey Edwardovich Manyakhin on 22 April 2011 (2 pages)
13 May 2011Director's details changed for Andrey Edwardovich Manyakhin on 22 April 2011 (2 pages)
13 May 2011Director's details changed for Pavel Andreevich Sokhan on 22 April 2011 (2 pages)
13 May 2011Director's details changed for Sergei Borisovich Lokhov on 22 April 2011 (2 pages)
13 May 2011Director's details changed for Sergei Borisovich Lokhov on 22 April 2011 (2 pages)
13 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
13 May 2011Director's details changed for Pavel Andreevich Sokhan on 22 April 2011 (2 pages)
13 May 2011Director's details changed for Mr Sergey Stasevich on 22 April 2011 (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 May 2010Annual return made up to 22 April 2010 (16 pages)
24 May 2010Annual return made up to 22 April 2010 (16 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 June 2009Return made up to 22/04/09; full list of members (10 pages)
7 June 2009Return made up to 22/04/09; full list of members (10 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
20 May 2008Return made up to 22/04/08; no change of members (8 pages)
20 May 2008Return made up to 22/04/08; no change of members (8 pages)
18 February 2008Registered office changed on 18/02/08 from: molteno house 302 regents park road finchley london N3 2JX (1 page)
18 February 2008Registered office changed on 18/02/08 from: molteno house 302 regents park road finchley london N3 2JX (1 page)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
3 June 2007Return made up to 22/04/07; no change of members (8 pages)
3 June 2007Return made up to 22/04/07; no change of members (8 pages)
20 September 2006Full accounts made up to 31 December 2005 (13 pages)
20 September 2006Full accounts made up to 31 December 2005 (13 pages)
8 May 2006Return made up to 22/04/06; full list of members (8 pages)
8 May 2006Return made up to 22/04/06; full list of members (8 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
27 June 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
25 May 2004Return made up to 22/04/04; full list of members (8 pages)
25 May 2004Return made up to 22/04/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
1 May 2003Return made up to 22/04/03; full list of members (8 pages)
1 May 2003Return made up to 22/04/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 December 2001 (13 pages)
6 February 2003Full accounts made up to 31 December 2001 (13 pages)
16 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Return made up to 22/04/02; full list of members (8 pages)
1 May 2002Return made up to 22/04/02; full list of members (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2001Registered office changed on 20/01/01 from: fifth floor south brettenham house lancaster place london WC2E 7EN (1 page)
20 January 2001Registered office changed on 20/01/01 from: fifth floor south brettenham house lancaster place london WC2E 7EN (1 page)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
28 April 2000Return made up to 22/04/00; full list of members (7 pages)
28 April 2000Return made up to 22/04/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 May 1999Return made up to 22/04/99; no change of members (4 pages)
2 May 1999Return made up to 22/04/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
23 June 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1997Full accounts made up to 31 December 1996 (12 pages)
28 November 1997Full accounts made up to 31 December 1996 (12 pages)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1997Memorandum and Articles of Association (13 pages)
12 November 1997Memorandum and Articles of Association (13 pages)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
29 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
29 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
23 January 1997Full accounts made up to 31 December 1995 (13 pages)
23 January 1997Full accounts made up to 31 December 1995 (13 pages)
30 May 1996Company name changed blasco uk LIMITED\certificate issued on 31/05/96 (2 pages)
30 May 1996Company name changed blasco uk LIMITED\certificate issued on 31/05/96 (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Return made up to 22/04/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 May 1996Return made up to 22/04/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 January 1996Director resigned (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Director resigned (1 page)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
15 September 1995Director's particulars changed (2 pages)
15 September 1995Director's particulars changed (2 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1995Memorandum and Articles of Association (20 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1995Memorandum and Articles of Association (20 pages)
4 May 1995Return made up to 22/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
4 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
4 May 1995Return made up to 22/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1993Company name changed blasbulk uk LIMITED\certificate issued on 08/10/93 (2 pages)
7 October 1993Company name changed blasbulk uk LIMITED\certificate issued on 08/10/93 (2 pages)
22 July 1993Particulars of mortgage/charge (3 pages)
22 July 1993Particulars of mortgage/charge (3 pages)
22 April 1993Incorporation (18 pages)
22 April 1993Incorporation (18 pages)