Ocean Developments Ltd was setup in 1991, it has a status of "Active". There is one director listed as Mckane, Julie Karen for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKANE, Julie Karen | 20 November 1991 | 07 June 1994 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 22 October 2019 | |
MR04 - N/A | 13 October 2019 | |
MR04 - N/A | 13 October 2019 | |
MR04 - N/A | 13 October 2019 | |
MR04 - N/A | 13 October 2019 | |
MR04 - N/A | 13 October 2019 | |
MR04 - N/A | 13 October 2019 | |
MR04 - N/A | 13 October 2019 | |
MR04 - N/A | 13 October 2019 | |
MR04 - N/A | 13 October 2019 | |
AA - Annual Accounts | 21 June 2019 | |
CS01 - N/A | 22 October 2018 | |
AA - Annual Accounts | 03 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 15 May 2018 | |
CS01 - N/A | 14 May 2018 | |
DISS16(SOAS) - N/A | 10 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 January 2018 | |
AD01 - Change of registered office address | 06 December 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 23 November 2016 | |
AA - Annual Accounts | 18 July 2016 | |
AD01 - Change of registered office address | 31 December 2015 | |
AP01 - Appointment of director | 31 December 2015 | |
AR01 - Annual Return | 21 December 2015 | |
TM01 - Termination of appointment of director | 01 October 2015 | |
TM02 - Termination of appointment of secretary | 01 October 2015 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 23 October 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AD01 - Change of registered office address | 09 October 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 19 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 04 June 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AP01 - Appointment of director | 24 May 2011 | |
TM01 - Termination of appointment of director | 24 May 2011 | |
AD01 - Change of registered office address | 17 March 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 February 2011 | |
AD01 - Change of registered office address | 30 March 2010 | |
AD01 - Change of registered office address | 25 March 2010 | |
AD01 - Change of registered office address | 05 January 2010 | |
AR01 - Annual Return | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH03 - Change of particulars for secretary | 11 November 2009 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 12 November 2008 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 07 October 2008 | |
287 - Change in situation or address of Registered Office | 06 October 2008 | |
353 - Register of members | 06 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 October 2008 | |
363a - Annual Return | 20 August 2007 | |
363a - Annual Return | 17 August 2007 | |
363a - Annual Return | 16 August 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 16 August 2007 | |
353 - Register of members | 16 August 2007 | |
287 - Change in situation or address of Registered Office | 16 August 2007 | |
363a - Annual Return | 15 August 2007 | |
288b - Notice of resignation of directors or secretaries | 28 June 2007 | |
288a - Notice of appointment of directors or secretaries | 28 June 2007 | |
288b - Notice of resignation of directors or secretaries | 28 June 2007 | |
287 - Change in situation or address of Registered Office | 22 May 2007 | |
3.6 - Abstract of receipt and payments in receivership | 03 May 2007 | |
405(2) - Notice of ceasing to act of Receiver | 03 May 2007 | |
3.6 - Abstract of receipt and payments in receivership | 03 July 2006 | |
3.6 - Abstract of receipt and payments in receivership | 29 July 2005 | |
3.6 - Abstract of receipt and payments in receivership | 17 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2004 | |
MISC - Miscellaneous document | 27 October 2003 | |
3.10 - N/A | 27 October 2003 | |
287 - Change in situation or address of Registered Office | 09 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2003 | |
405(1) - Notice of appointment of Receiver | 10 June 2003 | |
363s - Annual Return | 11 November 2002 | |
363s - Annual Return | 18 December 2001 | |
363s - Annual Return | 23 November 2000 | |
AA - Annual Accounts | 25 July 2000 | |
AA - Annual Accounts | 04 July 2000 | |
395 - Particulars of a mortgage or charge | 02 February 2000 | |
363s - Annual Return | 08 November 1999 | |
395 - Particulars of a mortgage or charge | 12 July 1999 | |
225 - Change of Accounting Reference Date | 07 July 1999 | |
395 - Particulars of a mortgage or charge | 14 June 1999 | |
AA - Annual Accounts | 14 May 1999 | |
363s - Annual Return | 29 January 1999 | |
395 - Particulars of a mortgage or charge | 05 May 1998 | |
363s - Annual Return | 12 November 1997 | |
287 - Change in situation or address of Registered Office | 22 October 1997 | |
AA - Annual Accounts | 01 October 1997 | |
AA - Annual Accounts | 12 February 1997 | |
AA - Annual Accounts | 12 February 1997 | |
363s - Annual Return | 30 January 1997 | |
395 - Particulars of a mortgage or charge | 30 September 1996 | |
395 - Particulars of a mortgage or charge | 22 March 1996 | |
363s - Annual Return | 28 January 1996 | |
395 - Particulars of a mortgage or charge | 09 January 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 1995 | |
363s - Annual Return | 09 November 1994 | |
AA - Annual Accounts | 01 November 1994 | |
AA - Annual Accounts | 05 July 1994 | |
288 - N/A | 13 June 1994 | |
287 - Change in situation or address of Registered Office | 20 April 1994 | |
CERTNM - Change of name certificate | 25 October 1993 | |
363s - Annual Return | 12 October 1993 | |
288 - N/A | 04 March 1993 | |
288 - N/A | 04 March 1993 | |
288 - N/A | 04 March 1993 | |
287 - Change in situation or address of Registered Office | 04 March 1993 | |
363s - Annual Return | 26 January 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 June 1992 | |
395 - Particulars of a mortgage or charge | 15 April 1992 | |
395 - Particulars of a mortgage or charge | 18 February 1992 | |
395 - Particulars of a mortgage or charge | 13 February 1992 | |
395 - Particulars of a mortgage or charge | 08 February 1992 | |
395 - Particulars of a mortgage or charge | 07 February 1992 | |
288 - N/A | 06 December 1991 | |
288 - N/A | 02 December 1991 | |
288 - N/A | 02 December 1991 | |
287 - Change in situation or address of Registered Office | 02 December 1991 | |
NEWINC - New incorporation documents | 17 October 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 26 January 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 28 June 1999 | Fully Satisfied |
N/A |
Legal mortgage | 04 June 1999 | Fully Satisfied |
N/A |
Legal mortgage | 28 April 1998 | Fully Satisfied |
N/A |
Legal charge | 24 September 1996 | Fully Satisfied |
N/A |
Memorandum of deposit | 19 March 1996 | Fully Satisfied |
N/A |
Mortgage | 02 January 1996 | Fully Satisfied |
N/A |
Mortgage | 13 April 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 06 February 1992 | Fully Satisfied |
N/A |
Single debenture | 06 February 1992 | Fully Satisfied |
N/A |
Legal charge | 06 February 1992 | Fully Satisfied |
N/A |
Legal charge | 06 February 1992 | Fully Satisfied |
N/A |