OCEVA RISK SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

30/09/2430 September 2024 Termination of appointment of Panesar & Co Ltd as a secretary on 2024-09-12

View Document

20/08/2420 August 2024 Termination of appointment of Bahram Salmanpour as a director on 2024-08-09

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

23/11/2323 November 2023 Full accounts made up to 2022-12-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

10/10/2310 October 2023 Director's details changed for Mr David James Goodley on 2023-10-04

View Document

13/06/2313 June 2023 Registered office address changed from Suite 29.01, 30 st Mary Axe London EC3A 8BF England to Suite 29.11D, 30 st. Mary Axe London EC3A 8BF on 2023-06-13

View Document

23/02/2323 February 2023 Registered office address changed from Suite 29.01 30 st Mary Axe London EC3A 8BF England to Suite 29.01, 30 st Mary Axe London EC3A 8BF on 2023-02-23

View Document

23/02/2323 February 2023 Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to Suite 29.01 30 st Mary Axe London EC3A 8BF on 2023-02-23

View Document

25/11/2225 November 2022 Change of details for Ocean International Reinsurance Limited as a person with significant control on 2022-07-08

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

15/11/2215 November 2022 Appointment of Panesar & Co Ltd as a secretary on 2022-11-07

View Document

08/11/228 November 2022 Notification of Ocean International Reinsurance Limited as a person with significant control on 2022-07-08

View Document

29/09/2229 September 2022 Cessation of Sally Ann Barrass as a person with significant control on 2022-07-08

View Document

23/09/2223 September 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Appointment of Mr David James Goodley as a director on 2022-04-01

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/06/2016 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

04/07/194 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN BARRASS / 01/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BAHRAM SALMANPOUR / 05/03/2019

View Document

26/09/1826 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR MAXIM STEWARD

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR BAHRAM SALMANPOUR

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR MAXIM DAVID STEPHEN STEWARD

View Document

01/05/171 May 2017 REGISTERED OFFICE CHANGED ON 01/05/2017 FROM 4 1ST FLOOR THE RIDGEWAY IVER BUCKINGHAMSHIRE SL0 9HW ENGLAND

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANNE BARRASS / 21/04/2017

View Document

20/04/1720 April 2017 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