About

Registered Number: 02914089
Date of Incorporation: 29/03/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 6 Houndiscombe Road, Plymouth, Devon, PL4 6HH

 

Ocean Architects Ltd was founded on 29 March 1994. There is only one director listed for this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLIS, Daniel 14 September 2005 29 July 2011 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 26 May 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 19 April 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 27 May 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 19 April 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 14 February 2012
CH01 - Change of particulars for director 06 January 2012
TM01 - Termination of appointment of director 24 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 19 April 2011
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 12 December 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
363a - Annual Return 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
AA - Annual Accounts 24 November 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
225 - Change of Accounting Reference Date 16 February 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
MEM/ARTS - N/A 11 November 2005
AA - Annual Accounts 04 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
RESOLUTIONS - N/A 15 September 2005
CERTNM - Change of name certificate 14 September 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 12 April 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 17 April 2000
AA - Annual Accounts 30 January 2000
395 - Particulars of a mortgage or charge 03 December 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 16 December 1998
363a - Annual Return 28 May 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 15 April 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 26 January 1996
287 - Change in situation or address of Registered Office 21 April 1995
363s - Annual Return 19 April 1995
287 - Change in situation or address of Registered Office 23 March 1995
CERTNM - Change of name certificate 02 March 1995
288 - N/A 06 February 1995
288 - N/A 15 July 1994
NEWINC - New incorporation documents 29 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.