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)
06 Jul 2020 MR05 All of the property or undertaking has been released from charge 107441290002
06 Jul 2020 MR05 All of the property or undertaking has been released from charge 107441290003
06 Jul 2020 MR04 Satisfaction of charge 107441290001 in full
06 Jul 2020 MR04 Satisfaction of charge 107441290002 in full
06 Jul 2020 MR04 Satisfaction of charge 107441290003 in full
21 Apr 2020 MR01 Registration of charge 107441290007, created on 17 April 2020
17 Apr 2020 MR05 Part of the property or undertaking has been released from charge 107441290005
19 Feb 2020 AAMD Amended total exemption full accounts made up to 30 April 2019
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 Jan 2020 MR05 Part of the property or undertaking has been released from charge 107441290005
19 Nov 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 107441290005
08 Jul 2019 MR01 Registration of charge 107441290006, created on 4 July 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
04 Jun 2019 MR01 Registration of charge 107441290005, created on 31 May 2019
29 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
15 Feb 2019 CH01 Director's details changed for Mr Glenn David William Delve on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Ms Justine Claire Curtis on 15 February 2019
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 Jan 2019 CH01 Director's details changed for Mr Glenn David William Delve on 15 January 2019
15 Jan 2019 CH01 Director's details changed for Ms Justine Claire Curtis on 15 January 2019
03 Dec 2018 MR01 Registration of charge 107441290004, created on 21 November 2018
10 Oct 2018 AD01 Registered office address changed from The Old Bond Store Back of the Walls Southampton SO14 3HA England to West Wing 2nd Floor Enterprise House Ocean Village Southampton SO14 3XB on 10 October 2018
18 Aug 2018 MR01 Registration of charge 107441290003, created on 10 August 2018
18 Aug 2018 MR01 Registration of charge 107441290002, created on 10 August 2018
25 Jun 2018 MR01 Registration of charge 107441290001, created on 21 June 2018