About

Registered Number: 05022072
Date of Incorporation: 21/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 11 New Street, Pontnewydd, Cwmbran, NP44 1EE

 

Established in 2004, The Ocean Cafe Bar & Restaurant Ltd are based in Cwmbran, it's status in the Companies House registry is set to "Active". There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Kay Elaine 21 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 04 February 2020
AA01 - Change of accounting reference date 23 December 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 22 January 2019
AA01 - Change of accounting reference date 17 December 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 14 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 11 September 2014
MR01 - N/A 23 July 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH03 - Change of particulars for secretary 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 19 November 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CERTNM - Change of name certificate 21 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 05 March 2007
CERTNM - Change of name certificate 19 February 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 22 February 2005
225 - Change of Accounting Reference Date 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.