About

Registered Number: 08927130
Date of Incorporation: 06/03/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Dodwells Bridge Industrial Estate, Jacknell Road, Hinckley, Leicestershire, LE10 3BS

 

Founded in 2014, Ocean Led Marine Ltd have registered office in Hinckley in Leicestershire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Ocean Led Marine Ltd has 7 directors listed as Bhundia, Jayan, Blythe, Mark, Crozier, Rod Alan, Stuart, Charles, Wood, Adrian Steven, Dhariwal, Gurpernam Singh, Judge, Ian Redmond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTHE, Mark 06 March 2014 - 1
CROZIER, Rod Alan 23 February 2015 - 1
STUART, Charles 08 August 2016 - 1
WOOD, Adrian Steven 24 April 2018 - 1
DHARIWAL, Gurpernam Singh 23 June 2014 31 August 2016 1
JUDGE, Ian Redmond 23 November 2015 03 January 2017 1
Secretary Name Appointed Resigned Total Appointments
BHUNDIA, Jayan 27 August 2019 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 09 July 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 27 February 2020
AP03 - Appointment of secretary 05 September 2019
CH01 - Change of particulars for director 30 August 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 05 January 2019
SH01 - Return of Allotment of shares 28 August 2018
AP01 - Appointment of director 02 May 2018
CS01 - N/A 10 April 2018
SH01 - Return of Allotment of shares 17 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 04 April 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 15 September 2016
TM01 - Termination of appointment of director 14 September 2016
AP01 - Appointment of director 02 September 2016
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 04 April 2016
SH01 - Return of Allotment of shares 13 February 2016
MR04 - N/A 11 February 2016
MR01 - N/A 25 January 2016
RP04 - N/A 02 November 2015
AA - Annual Accounts 07 June 2015
SH01 - Return of Allotment of shares 06 May 2015
AP01 - Appointment of director 30 April 2015
SH01 - Return of Allotment of shares 13 April 2015
AR01 - Annual Return 02 April 2015
AR01 - Annual Return 23 March 2015
MR04 - N/A 14 February 2015
SH01 - Return of Allotment of shares 03 December 2014
MR01 - N/A 03 October 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 20 June 2014
MR01 - N/A 26 March 2014
RESOLUTIONS - N/A 19 March 2014
NEWINC - New incorporation documents 06 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2016 Outstanding

N/A

A registered charge 03 October 2014 Fully Satisfied

N/A

A registered charge 14 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.