OCEANWAVE LIMITED
Status | ACTIVE |
Company No. | 05270155 |
Category | Private Limited Company |
Incorporated | 26 Oct 2004 |
Age | 19 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
OCEANWAVE LIMITED is an active private limited company with number 05270155. It was incorporated 19 years, 7 months, 19 days ago, on 26 October 2004. The company address is 1 Bay View Crescent, Falmouth, TR11 4LR, Cornwall.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-15
Psc name: Anna Cattermole
Documents
Notification of a person with significant control
Date: 12 Mar 2023
Action Date: 09 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-09
Psc name: Gary Hicking
Documents
Cessation of a person with significant control
Date: 12 Mar 2023
Action Date: 09 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anna Cattermole
Cessation date: 2023-03-09
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 29 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Appoint person director company with name date
Date: 14 Feb 2017
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anna Cattermole
Appointment date: 2016-06-20
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type dormant
Date: 14 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type dormant
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Change person secretary company with change date
Date: 31 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-01
Officer name: Anna Cattermole
Documents
Change person director company with change date
Date: 31 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Hicking
Change date: 2014-09-01
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
New address: 1 Bay View Crescent Falmouth Cornwall TR11 4LR
Change date: 2014-08-28
Old address: Flat 3 46 Woodlane Falmouth Cornwall TR11 4QZ England
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 04 Nov 2013
Action Date: 04 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-04
Old address: C/O Gary Hicking Blue Linnet Gweek Quay Boatyard Gweek Helston Cornwall TR12 6UF
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Change person director company with change date
Date: 01 Nov 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Hicking
Change date: 2013-05-01
Documents
Accounts with accounts type dormant
Date: 22 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type dormant
Date: 05 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Address
Type: AD01
Old address: C/O Stafford & Co Cpc1, Capital Park Fulbourn, Cambridge Cambridgeshire CB21 5XE
Change date: 2011-07-18
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Hicking
Change date: 2010-08-01
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gary Hicking
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 12 Mar 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-03-12
Officer name: Gary Hicking
Documents
Change person secretary company with change date
Date: 19 Nov 2009
Action Date: 12 Mar 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anna Cattermole
Change date: 2009-03-12
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 12/02/08 from: c/o stafford & co 35 hills road cambridge CB2 1NT
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/06; full list of members
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 20/07/06 from: 70 st barnabas road cambridge cambridgeshire CB1 2DE
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/05; full list of members
Documents
Legacy
Date: 12 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/12/05
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH LUKE CLAYTON
SUITE 3 THE DELPHI BUILDING,KNOWSELY,L33 7XL
Number: | LP013279 |
Status: | ACTIVE |
Category: | Limited Partnership |
186 B CHASE ROAD,LONDON,N14 6HF
Number: | 11906273 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WHITE LODGE COURT,SUNBURY ON THAMES,TW16 5GA
Number: | 07950835 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWELLS WINDOW SURVEYORS LIMITED
SUITE 4 EAST BARTON BARNS EAST BARTON ROAD,BURY ST EDMUNDS,IP31 2QY
Number: | 06596165 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUDERDALE INVESTMENTS LIMITED
249 CRANBROOK ROAD,ILFORD,IG1 4TG
Number: | 08991200 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 10088030 |
Status: | LIQUIDATION |
Category: | Private Limited Company |