OCEAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

27/06/2427 June 2024 Registered office address changed from Dock 2 Atlantic Way Barry Vale of Glamorgan CF63 3RA Wales to The Bungalow, Dorset House Church Lane Bury Pulborough RH20 1PB on 2024-06-27

View Document

14/11/2314 November 2023 Director's details changed for Mr Philip Joseph Bowles on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Mr Philip Joseph Bowles as a person with significant control on 2023-11-14

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

13/10/1913 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/10/1913 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

13/10/1913 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

13/10/1913 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

13/10/1913 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/10/1913 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/10/1913 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/10/1913 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/10/1913 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/06/183 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/05/1815 May 2018 DISS40 (DISS40(SOAD))

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM UNIT 128 33 QUEEN STREET HORSHAM WEST SUSSEX RH13 5AA ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM C/O LAWFORD BUSINESS SERVICES LTD THE OLD STATION LOWER GROUND FLOOR MOOR LANE STAINES-UPON-THAMES MIDDLESEX TW18 4BB

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR PHILIP JOSEPH BOWLES

View Document

21/12/1521 December 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY SARAH HARRISON

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH HARRISON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

13/01/1513 January 2015 Annual return made up to 17 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/10/1323 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/10/1222 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM LAWFORD HOUSE LEACROFT STAINES MIDDLESEX TW18 4NN UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/10/1119 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

01/06/111 June 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWLES

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED SARAH ELIZABETH HARRISON

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM LOWERHILL FARM GAY STREET PULBOROUGH WEST SUSSEX RH20 2HJ UNITED KINGDOM

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 58 OVING ROAD CHICHESTER WEST SUSSEX PO19 7EN UNITED KINGDOM

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 2 ASHTON PLACE SANDISPLATT ROAD MAIDENHEAD BERKSHIRE SL6 4TA ENGLAND

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 611 SIPSON ROAD SIPSON WEST DRAYTON MIDDLESEX UB7 0JD UNITED KINGDOM

View Document

11/11/0911 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH HARRISON / 01/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH BOWLES / 01/11/2009

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/10/087 October 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/086 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM DELOITTE & TOUCHE LLP, PO BOX 36833, 180 STRAND LONDON WC2R 1LW

View Document

20/08/0720 August 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 611 SIPSON ROAD SIPSON WEST DRAYTON MIDDLESEX UB7 0JD

View Document

16/08/0716 August 2007 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0715 August 2007 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

03/05/073 May 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/05/073 May 2007 RECEIVER CEASING TO ACT

View Document

03/07/063 July 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/07/0529 July 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/06/0417 June 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/06/044 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 ADMINISTRATIVE RECEIVER'S REPORT

View Document

27/10/0327 October 2003 S/MENT OF AFFAIRS - FORM 3.2

View Document

09/08/039 August 2003 REGISTERED OFFICE CHANGED ON 09/08/03 FROM: 611 SIPSON ROAD WEST DRAYTON MIDDLESEX UB7 0JD

View Document

23/07/0323 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/11/0211 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/998 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

14/06/9914 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/01/9929 January 1999 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: 6 OAK COURT BETTS WAY CRAWLEY WEST SUSSEX RH10 2GB

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/01/9730 January 1997 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9622 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9628 January 1996 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9511 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9518 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9518 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/11/949 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: 3, STOCKWELL WORKS STEPHENSON WAY THREE BRIDGES CRAWLEY RH10 1TN

View Document

25/10/9325 October 1993 COMPANY NAME CHANGED LEAGUEFOLLOW LIMITED CERTIFICATE ISSUED ON 26/10/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93 FROM: 3, STOCKWELL WORKS STEPHENSON WAY THREE BRIDGES WEST SUSSEX. RH11 1TN.

View Document

04/03/934 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/04/9215 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/928 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/12/912 December 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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