Advanced company searchLink opens in new window

OCEAN CLEAN (UK) LTD

Company number 09524387

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
19 Mar 2018 AD01 Registered office address changed from Merlin House 1 Langstone Business Park Langstone Gwent NP18 2HJ to 7 & 8 Tredegar Chambers Bridge Street Newport NP20 4AQ on 19 March 2018
01 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
30 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-30
03 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
02 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
12 Apr 2016 TM01 Termination of appointment of Phillip George Mardon as a director on 12 April 2016
30 Mar 2016 AP01 Appointment of Mr Phillip George Mardon as a director on 28 March 2016
30 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
28 Mar 2016 CH01 Director's details changed for Mr Mark Richard Oliver on 28 March 2016
12 Feb 2016 AD01 Registered office address changed from Top Floor Room 2 15 Priory Grove Langstone Wales NP18 2NY to Merlin House 1 Langstone Business Park Langstone Gwent NP18 2HJ on 12 February 2016
09 Nov 2015 AD01 Registered office address changed from Pgm Hardware Store 145 Chepstow Road Newport NP19 8GE Wales to Top Floor Room 2 15 Priory Grove Langstone Wales NP18 2NY on 9 November 2015
22 Jul 2015 CERTNM Company name changed pgm hardware store LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
02 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-02
  • GBP 1