About

Registered Number: 06827408
Date of Incorporation: 23/02/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Russets Vicarage Road, Belchamp St. Paul, Sudbury, CO10 7BP,

 

Oceanfront Global Marketing Ltd was established in 2009, it's status is listed as "Active". There are 4 directors listed for the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Stephen Barry 23 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Stephen Barry 01 January 2015 - 1
COULT, Roderick Michael 12 December 2010 10 January 2012 1
EVANS, Jeanette Anita 23 February 2009 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 03 May 2020
AA - Annual Accounts 26 December 2019
CS01 - N/A 06 April 2019
AA - Annual Accounts 26 December 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 24 December 2017
DISS40 - Notice of striking-off action discontinued 17 May 2017
GAZ1 - First notification of strike-off action in London Gazette 16 May 2017
AD01 - Change of registered office address 11 May 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 08 March 2016
AD01 - Change of registered office address 08 March 2016
AD01 - Change of registered office address 08 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 19 March 2015
AP03 - Appointment of secretary 19 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AD01 - Change of registered office address 19 March 2015
AA - Annual Accounts 28 December 2014
AD01 - Change of registered office address 06 August 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 21 November 2013
AA01 - Change of accounting reference date 30 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 25 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AR01 - Annual Return 24 February 2011
AP03 - Appointment of secretary 02 February 2011
AD01 - Change of registered office address 31 January 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
NEWINC - New incorporation documents 23 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.