OCEAN TECHNOLOGIES GROUP LTD

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

28/02/2528 February 2025 Registration of charge 119882900003, created on 2025-02-20

View Document

11/02/2511 February 2025 Change of details for Pelican Holdco Limited as a person with significant control on 2025-01-30

View Document

11/02/2511 February 2025 Satisfaction of charge 119882900002 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 119882900001 in full

View Document

30/01/2530 January 2025 Registered office address changed from 3 Cadogan Gate London SW1X 0AS England to 71 Fenchurch Street London EC3M 4BS on 2025-01-30

View Document

16/01/2516 January 2025 Termination of appointment of Matthew O'sullivan as a director on 2025-01-15

View Document

16/01/2516 January 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

04/12/244 December 2024 Termination of appointment of Peter Ryan as a director on 2024-12-02

View Document

04/12/244 December 2024 Termination of appointment of Sam Hamilton Thackara Fenton-Whittet as a director on 2024-12-02

View Document

02/12/242 December 2024 Appointment of Mr Keith Proffitt as a director on 2024-11-25

View Document

11/07/2411 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

08/02/248 February 2024 Appointment of Tracy Maraj as a director on 2024-01-19

View Document

08/02/248 February 2024 Appointment of Mr Peter Ryan as a director on 2024-01-19

View Document

14/08/2314 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Certificate of change of name

View Document

03/12/213 December 2021 Appointment of Mr Matthew O'sullivan as a director on 2021-11-26

View Document

22/10/2122 October 2021 Termination of appointment of Martinus Marie Antonius Van Gool as a director on 2021-10-20

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

16/07/1916 July 2019 ADOPT ARTICLES 21/06/2019

View Document

15/07/1915 July 2019 21/06/19 STATEMENT OF CAPITAL USD 11963960

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119882900002

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / PELICAN CO-INVESTCO LIMITED / 13/06/2019

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119882900001

View Document

01/07/191 July 2019 COMPANY BUSINESS 17/06/2019

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR SAM HAMILTON THACKARA FENTON-WHITTET

View Document

14/06/1914 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1914 June 2019 COMPANY NAME CHANGED PELICAN TOPCO LIMITED CERTIFICATE ISSUED ON 14/06/19

View Document

10/05/1910 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company