OCEANDIVA LONDON LIMITED

Unit 10 Deptford Trading Estate Unit 10 Deptford Trading Estate, London, SE8 5HY, United Kingdom
StatusACTIVE
Company No.08279282
CategoryPrivate Limited Company
Incorporated02 Nov 2012
Age11 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

OCEANDIVA LONDON LIMITED is an active private limited company with number 08279282. It was incorporated 11 years, 6 months, 20 days ago, on 02 November 2012. The company address is Unit 10 Deptford Trading Estate Unit 10 Deptford Trading Estate, London, SE8 5HY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smart hospitality group LIMITED\certificate issued on 01/04/22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Smart (Group) Limited

Change date: 2020-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elaine Mary Sawford

Change date: 2020-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-03

Officer name: Mr John Gregory Lawson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

New address: Unit 10 Deptford Trading Estate Blackhorse Road London SE8 5HY

Old address: Unit 10 Bermondsey Trading Estate 235 Rotherhithe New Road London SE16 3LL United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-17

Officer name: Ms Elaine Mary Sawford

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-17

Officer name: Christophe Jacques Tramoni

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gregory Lawson

Change date: 2019-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Smart (Group) Limited

Change date: 2018-09-25

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-25

Officer name: Mr Christophe Jacques Tramoni

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Old address: 30 Maiden Lane Covent Garden London WC2E 7JS

New address: Unit 10 Bermondsey Trading Estate 235 Rotherhithe New Road London SE16 3LL

Change date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-27

Psc name: Mr William Frederick Bottriell

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-06

Psc name: William Frederick Bottriell

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Nov 2012

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2013-11-30

Documents

View document PDF

Incorporation company

Date: 02 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHSAN SCOOTERS LIMITED

14 RAVENSBURY AVENUE,MORDEN,SM4 6ET

Number:03540119
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTERNATIONAL UNDERGROUND LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:11093953
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MALIBU CORPORATION LIMITED

UNIT 9, HARP ROAD,TRAFFORD PARK,M17 1SR

Number:01684351
Status:ACTIVE
Category:Private Limited Company

PATIENCE F AND D LIMITED

25 MOLYNEUX PARK ROAD,TUNBRIDGE WELLS,TN4 8DX

Number:10168665
Status:ACTIVE
Category:Private Limited Company

STEVE ELKIN ENGINEERING LTD

5 LONSDALE PLACE,WHITEHAVEN,CA28 6DX

Number:07671406
Status:ACTIVE
Category:Private Limited Company

SYDNEY MITCHELL CONVEYANCING LIMITED

CHATTOCK HOUSE,SHIRLEY,B90 3DN

Number:01840409
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