OCEAN KING LTD

Victory Park Way Victory Park Way, Derby, DE24 8ZF, Derbyshire, England
StatusACTIVE
Company No.07360740
CategoryPrivate Limited Company
Incorporated31 Aug 2010
Age13 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

OCEAN KING LTD is an active private limited company with number 07360740. It was incorporated 13 years, 9 months, 16 days ago, on 31 August 2010. The company address is Victory Park Way Victory Park Way, Derby, DE24 8ZF, Derbyshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

Old address: Pacific House Castle Business Park Pavilion Way Loughborough Leicestershire LE11 5GW

Change date: 2023-05-31

New address: Victory Park Way Victory Park Derby Derbyshire DE24 8ZF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2023

Action Date: 26 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-26

Charge number: 073607400002

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thaicorp Ltd

Notification date: 2021-09-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-09-02

Documents

View document PDF

Resolution

Date: 20 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Aug 2020

Category: Address

Type: AD02

New address: Granville Hall Granville Road Leicester LE1 7RU

Old address: C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER England

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-07

Officer name: Norman Thai

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073607400001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-31

Officer name: Steven Thai

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Norman Thai

Change date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-31

Officer name: John Thai

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-31

Officer name: Ian Thai

Documents

View document PDF

Accounts with accounts type medium

Date: 31 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Auditors resignation company

Date: 24 Sep 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073607400001

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-21

Officer name: John Thai

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Thai

Change date: 2011-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Move registers to sail company

Date: 07 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 31 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABY SWIMMING SURREY LLP

12 CONSTANCE STREET,LONDON,E16 2DQ

Number:OC418316
Status:ACTIVE
Category:Limited Liability Partnership

EXHALL CONSTRUCTION LTD

10 ROSEMULLION CLOSE,COVENTRY,CV7 9NQ

Number:11246493
Status:ACTIVE
Category:Private Limited Company

JACOBITE RESEARCH LIMITED

32 RODNEY CLOSE,NEW MALDEN,KT3 5AA

Number:10324699
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PIGEON (WOOLPIT) LIMITED

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:09763223
Status:ACTIVE
Category:Private Limited Company

PRINCE CAPITAL LIMITED

2 FARNHAM COURT,MILTON KEYNES,MK8 9DY

Number:10856414
Status:ACTIVE
Category:Private Limited Company

THE MAYPOLE AT SKEGBY LIMITED

8-9 NEW STREET,ALFRETON,DE55 7BP

Number:11274243
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source