Background WavePink WaveYellow Wave

OCEANOVA SERVICES LIMITED (10021355)

OCEANOVA SERVICES LIMITED (10021355) is a liquidation UK company. incorporated on 23 February 2016. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OCEANOVA SERVICES LIMITED has been registered for 10 years. Current directors include COBB, David Charles, PHILLIPS, Wayne Eric.

Company Number
10021355
Status
liquidation
Type
ltd
Incorporated
23 February 2016
Age
10 years
Address
C/O Frp Advisory Trading Limited, Nottingham, NG1 7AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COBB, David Charles, PHILLIPS, Wayne Eric
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEANOVA SERVICES LIMITED

OCEANOVA SERVICES LIMITED is an liquidation company incorporated on 23 February 2016 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OCEANOVA SERVICES LIMITED was registered 10 years ago.(SIC: 64209)

Status

liquidation

Active since 10 years ago

Company No

10021355

LTD Company

Age

10 Years

Incorporated 23 February 2016

Size

N/A

Accounts

ARD: 31/8

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 30 May 2022 (3 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Small Company

Next Due

Due by 31 May 2023
Period: 1 September 2021 - 31 August 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 5 February 2023 (3 years ago)
Submitted on 7 February 2023 (3 years ago)

Next Due

Due by 19 February 2024
For period ending 5 February 2024

Previous Company Names

OCEANOVA LTD
From: 23 February 2016To: 27 July 2020
Contact
Address

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

Previous Addresses

4 Cam Road 6th Floor Stratford London E15 2SN United Kingdom
From: 23 February 2016To: 30 March 2023
Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Nov 17
Owner Exit
Feb 18
Director Joined
Sept 18
Director Left
Jul 19
Director Left
Nov 19
Owner Exit
Jan 21
Owner Exit
Jan 21
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PHILLIPS, Karen

Active
St Nicholas Court 25-27 Castle Gate, NottinghamNG1 7AR
Secretary
Appointed 15 Sept 2020

COBB, David Charles

Active
4 Cam Road, LondonE15 2SN
Born August 1977
Director
Appointed 23 Feb 2016

PHILLIPS, Wayne Eric

Active
4 Cam Road, LondonE15 2SN
Born April 1971
Director
Appointed 23 Feb 2016

CULSHAW, Daniel Thomas

Resigned
Cam Road, StratfordE15 2SN
Born November 1979
Director
Appointed 20 Sept 2018
Resigned 30 Sept 2019

GREENE, Andrew Howard

Resigned
4 Cam Road, LondonE15 2SN
Born August 1957
Director
Appointed 23 Feb 2016
Resigned 12 Jul 2019

Persons with significant control

4

1 Active
3 Ceased
Cam Road, LondonE15 2SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020

Wayne Eric Phillips

Ceased
4 Cam Road, LondonE15 2SN
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2020

Mr David Charles Cobb

Ceased
4 Cam Road, LondonE15 2SN
Born August 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Dec 2020

Andrew Howard Greene

Ceased
4 Cam Road, LondonE15 2SN
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

38

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 April 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 April 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 May 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
30 March 2023
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
30 March 2023
600600
Resolution
30 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 September 2020
AP03Appointment of Secretary
Resolution
27 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 March 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Incorporation Company
23 February 2016
NEWINCIncorporation