- Company Overview for OCEA GROUP LIMITED (10744129)
- Filing history for OCEA GROUP LIMITED (10744129)
- People for OCEA GROUP LIMITED (10744129)
- Charges for OCEA GROUP LIMITED (10744129)
- Insolvency for OCEA GROUP LIMITED (10744129)
- More for OCEA GROUP LIMITED (10744129)
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) |
---|---|---|---|
12 Nov 2024 | AM10 | Administrator's progress report | |
14 May 2024 | AM10 | Administrator's progress report | |
22 Apr 2024 | AM19 | Notice of extension of period of Administration | |
20 Dec 2023 | AM15 | Notice of resignation of an administrator | |
09 Nov 2023 | AM10 | Administrator's progress report | |
09 Aug 2023 | TM01 | Termination of appointment of Glenn David William Delve as a director on 12 June 2023 | |
26 Jul 2023 | AM02 | Statement of affairs with form AM02SOA | |
04 Jul 2023 | AM07 | Result of meeting of creditors | |
01 Jun 2023 | AM03 | Statement of administrator's proposal | |
25 Apr 2023 | AD01 | Registered office address changed from West Wing 2nd Floor Enterprise House Ocean Village Southampton SO14 3XB England to 67 Grosvenor Street Mayfair London W1K 3JN on 25 April 2023 | |
25 Apr 2023 | AM01 | Appointment of an administrator | |
14 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
04 Jun 2021 | MR01 | Registration of charge 107441290008, created on 2 June 2021 | |
17 Mar 2021 | TM01 | Termination of appointment of Justine Claire Curtis as a director on 2 March 2021 | |
17 Mar 2021 | PSC07 | Cessation of Glenn David William Delve as a person with significant control on 2 March 2021 | |
17 Mar 2021 | PSC07 | Cessation of Justine Claire Curtis as a person with significant control on 2 March 2021 | |
17 Mar 2021 | PSC02 | Notification of Ocea Group Holdings Limited as a person with significant control on 2 March 2021 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Dec 2020 | MR04 | Satisfaction of charge 107441290004 in full | |
24 Jul 2020 | MR04 | Satisfaction of charge 107441290005 in full | |
09 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
06 Jul 2020 | MR05 | All of the property or undertaking has been released from charge 107441290001 |