Advanced company searchLink opens in new window

OCEA GROUP LIMITED

Company number 10744129

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)
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