Background WavePink WaveYellow Wave

OCEANOVA II PLC (10382760)

OCEANOVA II PLC (10382760) is an active UK company. incorporated on 19 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OCEANOVA II PLC has been registered for 9 years. Current directors include COBB, David Charles, PHILLIPS, Wayne Eric.

Company Number
10382760
Status
active
Type
plc
Incorporated
19 September 2016
Age
9 years
Address
6th Floor, 4 Cam Road, London, E15 2SN
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 II PLC

OCEANOVA II PLC is an active company incorporated on 19 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OCEANOVA II PLC was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10382760

PLC Company

Age

9 Years

Incorporated 19 September 2016

Size

N/A

Accounts

ARD: 31/8

Overdue

1 month overdue

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026
Contact
Address

6th Floor, 4 Cam Road Stratford London, E15 2SN,

Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Jul 17
Director Left
Jul 19
Loan Cleared
Nov 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PHILLIPS, Karen

Active
Cam Road, LondonE15 2SN
Secretary
Appointed 15 Sept 2020

COBB, David Charles

Active
Cam Road, LondonE15 2SN
Born August 1977
Director
Appointed 19 Sept 2016

PHILLIPS, Wayne Eric

Active
Cam Road, LondonE15 2SN
Born April 1971
Director
Appointed 19 Sept 2016

GREENE, Andrew Howard

Resigned
Cam Road, LondonE15 2SN
Secretary
Appointed 19 Sept 2016
Resigned 12 Jul 2019

GREENE, Andrew Howard

Resigned
Cam Road, LondonE15 2SN
Born August 1957
Director
Appointed 19 Sept 2016
Resigned 12 Jul 2019

Persons with significant control

2

Mr David Charles Cobb

Active
Cam Road, LondonE15 2SN
Born August 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Sept 2016

Wayne Eric Phillips

Active
Cam Road, LondonE15 2SN
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Incorporation Company
19 September 2016
NEWINCIncorporation