Background WavePink WaveYellow Wave

OCEANS ALIVE LIMITED (09535906)

OCEANS ALIVE LIMITED (09535906) is an active UK company. incorporated on 10 April 2015. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. OCEANS ALIVE LIMITED has been registered for 10 years. Current directors include CHOHAN, Mohsin Pervez, RIPPINGHAM, Gemma Rachel.

Company Number
09535906
Status
active
Type
ltd
Incorporated
10 April 2015
Age
10 years
Address
Tlt Llp, Bristol, BS1 6TP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CHOHAN, Mohsin Pervez, RIPPINGHAM, Gemma Rachel
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEANS ALIVE LIMITED

OCEANS ALIVE LIMITED is an active company incorporated on 10 April 2015 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. OCEANS ALIVE LIMITED was registered 10 years ago.(SIC: 47910)

Status

active

Active since 10 years ago

Company No

09535906

LTD Company

Age

10 Years

Incorporated 10 April 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

CROWDZAP LIMITED
From: 10 April 2015To: 15 February 2023
Contact
Address

Tlt Llp One Redcliff Street Bristol, BS1 6TP,

Previous Addresses

6 Richmond House Heath Road Hale Cheshire WA14 2XP United Kingdom
From: 10 February 2023To: 10 February 2023
20 Church Street Colne Lancashire BB8 0LG England
From: 29 March 2019To: 10 February 2023
8 Cherry Tree Gardens Nelson BB9 0NE England
From: 10 April 2015To: 29 March 2019
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Oct 19
Director Left
Feb 20
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Dec 22
Director Left
Mar 23
Director Joined
Sept 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHOHAN, Mohsin Pervez

Active
One Redcliff Street, BristolBS1 6TP
Born December 1958
Director
Appointed 27 May 2022

RIPPINGHAM, Gemma Rachel

Active
One Redcliff Street, BristolBS1 6TP
Born March 1981
Director
Appointed 15 Sept 2023

SARWAR, Hajra, Dr

Resigned
Ightenhill Park Lane, BurnleyBB12 0RP
Secretary
Appointed 10 Apr 2015
Resigned 27 May 2022

GROCOTT, Marc David

Resigned
One Redcliff Street, BristolBS1 6TP
Born November 1989
Director
Appointed 27 May 2022
Resigned 10 Mar 2023

IQBAL, Imran Sahail

Resigned
Ightenhill Park Lane, BurnleyBB12 0RP
Born February 1980
Director
Appointed 10 Apr 2015
Resigned 01 Dec 2022

SARWAR, Hajra Khatoon

Resigned
Ightenhill Park Lane, BurnleyBB12 0RP
Born October 1982
Director
Appointed 23 Oct 2019
Resigned 03 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Heath Road, AltrinchamWA14 2XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2022

Mrs Hajra Khatoon Sarwar

Ceased
ColneBB8 0LG
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 27 May 2022

Mr Imran Iqbal

Ceased
Ightenhill Park Lane, BurnleyBB12 0RP
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
15 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
11 January 2023
SH10Notice of Particulars of Variation
Memorandum Articles
21 December 2022
MAMA
Resolution
21 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 December 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Memorandum Articles
29 June 2022
MAMA
Resolution
29 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 June 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 June 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 April 2016
AR01AR01
Incorporation Company
10 April 2015
NEWINCIncorporation