About

Registered Number: 05583807
Date of Incorporation: 05/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 14 Buckingham Street, London, WC2N 6DF,

 

Ocean Dial Asset Management Ltd was founded on 05 October 2005 and has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 6 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANDYA, Amul Pradip 10 March 2020 - 1
PRATT, Jeremy Richard 07 December 2005 06 January 2012 1
SHUKLA, Raju 01 October 2018 29 November 2019 1
WINTERBOTHAM, James John 07 December 2005 20 November 2011 1
Secretary Name Appointed Resigned Total Appointments
SELLERS, Robin David 15 February 2017 - 1
EVANS, Hugo Anthony 20 May 2011 15 February 2017 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 20 December 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 08 October 2018
AP01 - Appointment of director 01 October 2018
AA - Annual Accounts 06 August 2018
PSC02 - N/A 13 April 2018
PSC07 - N/A 13 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 08 August 2017
AP03 - Appointment of secretary 15 February 2017
TM02 - Termination of appointment of secretary 15 February 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 05 July 2016
AD01 - Change of registered office address 06 May 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 10 August 2015
AD01 - Change of registered office address 21 July 2015
CH03 - Change of particulars for secretary 11 November 2014
CH01 - Change of particulars for director 11 November 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 11 August 2014
TM01 - Termination of appointment of director 04 April 2014
AR01 - Annual Return 15 October 2013
RESOLUTIONS - N/A 29 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 August 2013
SH08 - Notice of name or other designation of class of shares 29 August 2013
CC04 - Statement of companies objects 29 August 2013
CH03 - Change of particulars for secretary 28 August 2013
AP01 - Appointment of director 26 July 2013
AA - Annual Accounts 04 July 2013
TM01 - Termination of appointment of director 12 June 2013
MISC - Miscellaneous document 14 May 2013
AA03 - Notice of resolution removing auditors 03 May 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 21 September 2012
AUD - Auditor's letter of resignation 14 May 2012
TM01 - Termination of appointment of director 19 January 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 25 November 2011
AR01 - Annual Return 12 October 2011
CERTNM - Change of name certificate 13 September 2011
CONNOT - N/A 13 September 2011
AA - Annual Accounts 13 July 2011
AP03 - Appointment of secretary 02 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 21 July 2010
TM01 - Termination of appointment of director 12 January 2010
CH01 - Change of particulars for director 27 November 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 10 July 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
363a - Annual Return 27 October 2008
225 - Change of Accounting Reference Date 29 July 2008
RESOLUTIONS - N/A 09 July 2008
AA - Annual Accounts 04 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 02 November 2006
MEM/ARTS - N/A 16 February 2006
RESOLUTIONS - N/A 25 January 2006
RESOLUTIONS - N/A 25 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
RESOLUTIONS - N/A 09 January 2006
RESOLUTIONS - N/A 09 January 2006
RESOLUTIONS - N/A 09 January 2006
RESOLUTIONS - N/A 09 January 2006
RESOLUTIONS - N/A 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 January 2006
123 - Notice of increase in nominal capital 09 January 2006
MEM/ARTS - N/A 09 January 2006
225 - Change of Accounting Reference Date 09 January 2006
RESOLUTIONS - N/A 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
287 - Change in situation or address of Registered Office 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
MEM/ARTS - N/A 24 November 2005
CERTNM - Change of name certificate 16 November 2005
NEWINC - New incorporation documents 05 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.