UKBizDB.co.uk

OCEANOVA SERVICES LIMITED

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

This company is commonly known as Oceanova Services Limited. The company was founded 8 years ago and was given the registration number 10021355. The firm's registered office is in STRATFORD. You can find them at 4 Cam Road, 6th Floor, Stratford, London. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OCEANOVA SERVICES LIMITED
Company Number:10021355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2016
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4 Cam Road, 6th Floor, Stratford, London, United Kingdom, E15 2SN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, St Nicholas Court 25-27 Castle Gate, Nottingham, NG1 7AR

Secretary15 September 2020Active
6th Floor, 4 Cam Road, Stratford, London, England, E15 2SN

Director23 February 2016Active
6th Floor, 4 Cam Road, Stratford, London, England, E15 2SN

Director23 February 2016Active
4, Cam Road, 6th Floor, Stratford, United Kingdom, E15 2SN

Director20 September 2018Active
6th, 4 Cam Road, Stratford, London, England, E15 2SN

Director23 February 2016Active

People with Significant Control

Oceanova Holdings Limited
Notified on:16 December 2020
Status:Active
Country of residence:England
Address:4, Cam Road, London, England, E15 2SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Charles Cobb
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:6th Floor, 4 Cam Road, London, England, E15 2SN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Wayne Eric Phillips
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:6th Floor, 4 Cam Road, London, England, E15 2SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Howard Greene
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:6th Floor, 4 Cam Road, London, England, E15 2SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-30Address

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

Download
2023-03-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-30Resolution

Resolution.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type small.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Accounts

Change account reference date company previous shortened.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Officers

Appoint person secretary company with name date.

Download
2020-07-27Resolution

Resolution.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.