About

Registered Number: 07202387
Date of Incorporation: 25/03/2010 (15 years ago)
Company Status: Active
Registered Address: 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

 

Based in Merseyside, Ocean Design & Bespoke Contracts Ltd was registered on 25 March 2010. The companies director is listed as Murphy, Benjamin in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Benjamin 01 February 2017 04 June 2019 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 29 April 2020
AA01 - Change of accounting reference date 31 January 2020
TM01 - Termination of appointment of director 04 June 2019
CS01 - N/A 03 May 2019
MR01 - N/A 01 April 2019
CH01 - Change of particulars for director 04 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 26 May 2017
SH01 - Return of Allotment of shares 25 May 2017
AP01 - Appointment of director 20 February 2017
AP01 - Appointment of director 20 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 28 April 2016
CH01 - Change of particulars for director 28 April 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 30 January 2015
DISS40 - Notice of striking-off action discontinued 26 July 2014
AR01 - Annual Return 23 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 07 June 2013
CH01 - Change of particulars for director 06 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 19 December 2011
AA01 - Change of accounting reference date 12 July 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 15 April 2010
SH01 - Return of Allotment of shares 15 April 2010
NEWINC - New incorporation documents 25 March 2010
TM01 - Termination of appointment of director 25 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.