About

Registered Number: 06022526
Date of Incorporation: 07/12/2006 (17 years and 4 months ago)
Company Status: Liquidation
Registered Address: The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

 

Ocean Realisations Ltd was registered on 07 December 2006 with its registered office in Ringwood, it's status is listed as "Liquidation". This company currently employs 1-10 people. This business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHERN, Roy 07 December 2006 14 September 2009 1
GRISLEY, Cy Thomas 17 September 2014 17 September 2014 1
HOOPER, Jamie Jefferson 18 April 2014 30 January 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 April 2017
RESOLUTIONS - N/A 08 April 2017
4.20 - N/A 08 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2017
RESOLUTIONS - N/A 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
CS01 - N/A 16 December 2016
MR05 - N/A 16 December 2016
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 07 September 2016
SH01 - Return of Allotment of shares 10 March 2016
AP01 - Appointment of director 29 February 2016
MR01 - N/A 13 January 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 14 May 2015
AD01 - Change of registered office address 18 March 2015
CH01 - Change of particulars for director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AR01 - Annual Return 13 January 2015
RESOLUTIONS - N/A 09 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 09 December 2014
SH08 - Notice of name or other designation of class of shares 09 December 2014
TM01 - Termination of appointment of director 05 November 2014
AP01 - Appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AP01 - Appointment of director 25 September 2014
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 16 April 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 11 December 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 21 September 2010
AD01 - Change of registered office address 23 July 2010
SH01 - Return of Allotment of shares 25 March 2010
RESOLUTIONS - N/A 23 February 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 26 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD01 - Change of registered office address 07 October 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
287 - Change in situation or address of Registered Office 12 August 2009
AA - Annual Accounts 10 August 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
287 - Change in situation or address of Registered Office 10 August 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
NEWINC - New incorporation documents 07 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.