Company NameOcean Direct Limited
DirectorMuhammad Dildar Malik
Company StatusActive
Company NumberSC479977
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)
Previous NameJaguar Security Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Muhammad Dildar Malik
Date of BirthApril 1985 (Born 39 years ago)
NationalityPakistani
StatusCurrent
Appointed01 February 2016(1 year, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address64 Broadway
London
E15 1NT
Director NameMr Ikram Ur Rehman
Date of BirthOctober 1988 (Born 35 years ago)
NationalityPakistani
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address3/1 26 Craigie Street
Glasgow
G42 8NQ
Scotland
Director NameMr Gul Niaz Khan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address1/2 125 Allison Street
Glasgow
G42 8NE
Scotland

Location

Registered AddressFlat 0/1 28 Elizabeth Street
Glasgow
G51 1AD
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

2 at £1Gul Niaz Khan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
4 April 2019Director's details changed for Mr Muhammad Dildar Malik on 1 April 2018 (2 pages)
4 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 May 2018Registered office address changed from 1/1 11 Harley Street Glasgow G51 1AH Scotland to Flat 0/1 28 Elizabeth Street Glasgow G51 1AD on 22 May 2018 (1 page)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 September 2016Company name changed jaguar security services LIMITED\certificate issued on 07/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
(3 pages)
7 September 2016Company name changed jaguar security services LIMITED\certificate issued on 07/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
(3 pages)
31 March 2016Registered office address changed from 28 Allison Street Glasgow G42 8NN to 1/1 11 Harley Street Glasgow G51 1AH on 31 March 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Registered office address changed from 28 Allison Street Glasgow G42 8NN to 1/1 11 Harley Street Glasgow G51 1AH on 31 March 2016 (1 page)
11 February 2016Appointment of Mr Muhammad Dildar Malik as a director on 1 February 2016 (2 pages)
11 February 2016Termination of appointment of Gul Niaz Khan as a director on 1 February 2016 (1 page)
11 February 2016Appointment of Mr Muhammad Dildar Malik as a director on 1 February 2016 (2 pages)
11 February 2016Termination of appointment of Gul Niaz Khan as a director on 1 February 2016 (1 page)
8 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
14 August 2015Registered office address changed from 1/2 125 Allison Street Glasgow G42 8NE to 28 Allison Street Glasgow G42 8NN on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 1/2 125 Allison Street Glasgow G42 8NE to 28 Allison Street Glasgow G42 8NN on 14 August 2015 (1 page)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
12 September 2014Termination of appointment of Ikram Ur Rehman as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Ikram Ur Rehman as a director on 1 September 2014 (1 page)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 2
(37 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 2
(37 pages)