Background WavePink WaveYellow Wave

OCEANEX GLOBAL LLC LTD (12768265)

OCEANEX GLOBAL LLC LTD (12768265) is an active UK company. incorporated on 27 July 2020. with registered office in Manchester. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. OCEANEX GLOBAL LLC LTD has been registered for 5 years. Current directors include AHMED, Sha Safwan.

Company Number
12768265
Status
active
Type
ltd
Incorporated
27 July 2020
Age
5 years
Address
20 Rook Street, Manchester, M15 5PS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
AHMED, Sha Safwan
SIC Codes
41201, 41202, 43999, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEANEX GLOBAL LLC LTD

OCEANEX GLOBAL LLC LTD is an active company incorporated on 27 July 2020 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. OCEANEX GLOBAL LLC LTD was registered 5 years ago.(SIC: 41201, 41202, 43999, 68320)

Status

active

Active since 5 years ago

Company No

12768265

LTD Company

Age

5 Years

Incorporated 27 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

OUTLAW FACILITIES MANAGEMENT LIMITED
From: 27 July 2020To: 17 March 2026
Contact
Address

20 Rook Street Manchester, M15 5PS,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 11 July 2023To: 12 April 2024
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 27 July 2020To: 11 July 2023
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Nov 23
Owner Exit
Nov 23
New Owner
Dec 23
Director Joined
Dec 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

AHMED, Sha Safwan

Active
Princes Square, LeedsLS1 4HY
Born June 1989
Director
Appointed 06 Dec 2023

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 27 Jul 2020
Resigned 20 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Sha Safwan Ahmed

Active
Princes Square, LeedsLS1 4HY
Born June 1989

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 12 Dec 2023
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2021
Ceased 20 Nov 2023
Fundings
Financials
Latest Activities

Filing History

26

Certificate Change Of Name Company
17 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
30 December 2023
AAMDAAMD
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
17 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Incorporation Company
27 July 2020
NEWINCIncorporation