ONEOCEAN VENTURES LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

13/06/2513 June 2025 Satisfaction of charge 091149030003 in full

View Document

13/06/2513 June 2025 Satisfaction of charge 091149030001 in full

View Document

13/06/2513 June 2025 Satisfaction of charge 091149030002 in full

View Document

27/05/2527 May 2025 Director's details changed for Mr Martin James Bellamy on 2025-05-26

View Document

27/05/2527 May 2025 Change of details for Salamanca Group Investment Management Limited as a person with significant control on 2025-05-26

View Document

27/05/2527 May 2025 Registered office address changed from 3 Burlington Gardens London W1S 3EP England to 58 Grosvenor Street London Greater London W1K 3JB on 2025-05-27

View Document

06/01/256 January 2025 Accounts for a small company made up to 2023-09-30

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Registration of charge 091149030002, created on 2021-11-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

29/07/2129 July 2021 Director's details changed for Mr Martin James Bellamy on 2021-06-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BELLAMY / 03/06/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

04/01/204 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR LEE CAMP

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BELLAMY / 01/07/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091149030001

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TRIESMAN

View Document

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / SALAMANCA (GROUP) LIMITED / 07/06/2017

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

14/05/1814 May 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR CARLES CASAJUANA PALET

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR LEE MICHAEL RICHARD CAMP

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHERRY

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 8TH FLOOR, 50 BERKELEY STREET LONDON W1J 8HA

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR URI NACHOOM

View Document

19/01/1619 January 2016 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/07/1528 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN DEVENISH

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM NASH HOUSE ST. GEORGE STREET LONDON W1S 2FQ ENGLAND

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM NASH HOUSE ST. GEORGE STREET LONDON W1S 2FQ UNITED KINGDOM

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 8TH FLOOR, 50 BERKELEY STREET LONDON W1J 8HA ENGLAND

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED LORD DAVID MAXIM TRIESMAN

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR CARLES MARIA CASAJUANA PALET

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR ANDREW JOHN CHERRY

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR URI NACHOOM

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR MARTIN RONALD DEVENISH

View Document

07/08/147 August 2014 CURRSHO FROM 31/07/2015 TO 30/09/2014

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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