- 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) |
---|---|---|---|
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 |