Warning: file_put_contents(c/5bb7582fbed787a5e69d29611a6be82b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/9f0c2d727e29e935069b0e5a192c8246.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/b2ce8e6ff113c1f10b2d77f1ef1f18bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ocean Electrics Group Ltd, PL4 6PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OCEAN ELECTRICS GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ocean Electrics Group Ltd. The company was founded 8 years ago and was given the registration number 10135232. The firm's registered office is in PLYMOUTH. You can find them at 15 East Park Avenue, , Plymouth, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OCEAN ELECTRICS GROUP LTD
Company Number:10135232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2016
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:15 East Park Avenue, Plymouth, United Kingdom, PL4 6PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Mannamead Road, Plymouth, England, PL4 7AA

Secretary20 April 2016Active
12, Mannamead Road, Plymouth, England, PL4 7AA

Director13 October 2020Active
12, Mannamead Road, Plymouth, England, PL4 7AA

Director20 April 2016Active
15, East Park Avenue, Plymouth, United Kingdom, PL4 6PF

Director04 May 2016Active

People with Significant Control

Mr Lloyd Taylor
Notified on:20 April 2016
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:15, East Park Avenue, Plymouth, United Kingdom, PL4 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Dawe
Notified on:20 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:12, Mannamead Road, Plymouth, England, PL4 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Accounts

Accounts with accounts type micro entity.

Download
2023-12-22Officers

Change person director company with change date.

Download
2023-12-22Address

Change registered office address company with date old address new address.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Change account reference date company previous extended.

Download
2018-08-31Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type micro entity.

Download
2017-04-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Change account reference date company current extended.

Download
2016-05-04Capital

Capital allotment shares.

Download
2016-05-04Officers

Appoint person director company with name date.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.