About

Registered Number: 02655004
Date of Incorporation: 17/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Dock 2 Atlantic Way, Barry, Vale Of Glamorgan, CF63 3RA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKANE, Julie Karen 20 November 1991 07 June 1994 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.