Advanced company searchLink opens in new window

OCEANOVA SERVICES LIMITED

Company number 10021355

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2024 LIQ03 Liquidators' statement of receipts and payments to 14 March 2024
30 Mar 2023 AD01 Registered office address changed from 4 Cam Road 6th Floor Stratford London E15 2SN United Kingdom to C/O Frp Advisory Trading Limited St Nicholas Court 25-27 Castle Gate Nottingham NG1 7AR on 30 March 2023
30 Mar 2023 LIQ02 Statement of affairs
30 Mar 2023 600 Appointment of a voluntary liquidator
30 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-15
07 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
30 May 2022 AA Accounts for a small company made up to 31 August 2021
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
05 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 August 2020
23 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
21 Jan 2021 PSC05 Change of details for Oceanova Holdings Limited as a person with significant control on 16 December 2020
14 Jan 2021 PSC02 Notification of Oceanova Holdings Limited as a person with significant control on 16 December 2020
14 Jan 2021 PSC07 Cessation of Wayne Eric Phillips as a person with significant control on 16 December 2020
14 Jan 2021 PSC07 Cessation of David Charles Cobb as a person with significant control on 16 December 2020
15 Sep 2020 AP03 Appointment of Mrs Karen Phillips as a secretary on 15 September 2020
27 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-27
02 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Nov 2019 TM01 Termination of appointment of Daniel Thomas Culshaw as a director on 30 September 2019
12 Jul 2019 PSC04 Change of details for Mr David Charles Cobb as a person with significant control on 12 July 2019
12 Jul 2019 TM01 Termination of appointment of Andrew Howard Greene as a director on 12 July 2019
15 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018