DESIGN OCEAN LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Anas Hassan Naqvi on 2025-08-07

View Document

20/08/2520 August 2025 NewDirector's details changed for Tabish Hassan Naqvi on 2025-08-07

View Document

20/08/2520 August 2025 NewDirector's details changed for Ammar Hassan Naqvi on 2025-08-07

View Document

19/08/2519 August 2025 NewDirector's details changed for Anas Hassan Naqvi on 2025-08-07

View Document

19/08/2519 August 2025 NewDirector's details changed for Tabish Hassan Naqvi on 2025-08-07

View Document

19/08/2519 August 2025 NewDirector's details changed for Ammar Hassan Naqvi on 2025-08-07

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

07/08/257 August 2025 NewChange of details for Anas Hassan Naqvi as a person with significant control on 2025-08-05

View Document

07/08/257 August 2025 NewChange of details for Ammar Hassan Naqvi as a person with significant control on 2025-08-05

View Document

07/08/257 August 2025 NewChange of details for Tabish Hassan Naqvi as a person with significant control on 2025-08-05

View Document

06/08/256 August 2025 NewRegistered office address changed from PO Box 4385 11944035 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2025-08-06

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/06/2518 June 2025

View Document

18/06/2518 June 2025

View Document

18/06/2518 June 2025

View Document

18/06/2518 June 2025

View Document

18/06/2518 June 2025

View Document

18/06/2518 June 2025

View Document

18/06/2518 June 2025 Registered office address changed to PO Box 4385, 11944035 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-18

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

11/01/2511 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2418 April 2024 Change of details for Anas Hassan Naqvi as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-02-01 with updates

View Document

18/04/2418 April 2024 Change of details for Tabish Hassan Naqvi as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Ammar Hassan Naqvi on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Anas Hassan Naqvi on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Tabish Hassan Naqvi on 2024-04-18

View Document

18/04/2418 April 2024 Registered office address changed from 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-04-18

View Document

18/04/2418 April 2024 Registered office address changed from International House, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Ammar Hassan Naqvi as a person with significant control on 2024-04-18

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

01/02/231 February 2023 Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE United Kingdom to International House, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Tabish Hassan Naqvi on 2023-02-01

View Document

30/01/2330 January 2023 Change the registered office situation from Wales to England/Wales

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-12

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

13/12/2213 December 2022 Notification of Anas Hassan Naqvi as a person with significant control on 2022-12-12

View Document

13/12/2213 December 2022 Notification of Ammar Hassan Naqvi as a person with significant control on 2022-12-12

View Document

13/12/2213 December 2022 Appointment of Anas Hassan Naqvi as a director on 2022-12-12

View Document

13/12/2213 December 2022 Appointment of Ammar Hassan Naqvi as a director on 2022-12-12

View Document

13/12/2213 December 2022 Change of details for Tabish Hassan Naqvi as a person with significant control on 2022-12-12

View Document

14/09/2214 September 2022 Director's details changed for Tabish Hassan Naqvi on 2022-09-01

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

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

View Accounts

24/04/2224 April 2022 Change of details for Tabish Hassan Naqvi as a person with significant control on 2022-04-20

View Document

24/04/2224 April 2022 Director's details changed for Tabish Hassan Naqvi on 2022-04-20

View Document

02/01/222 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

07/03/217 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / TABISH HASSAN NAQVI / 02/12/2019

View Document

11/09/1911 September 2019 COMPANY NAME CHANGED OPLUS TECHNOLOGIES LTD CERTIFICATE ISSUED ON 11/09/19

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / TABISH HASSAN NAQVI / 15/07/2019

View Document

12/04/1912 April 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