CLEAR OCEAN LTD

Register to unlock more data on OkredoRegister

CLEAR OCEAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07747710

Incorporation date

22/08/2011

Size

Dormant

Contacts

Registered address

Registered address

14 Rosedene Close, Brighton BN2 6LECopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2011)
dot icon10/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon16/12/2025
Registered office address changed from C/O Unit 43 Newhaven Enterprise Centre Newhaven East Sussex BN9 9BA England to 14 Rosedene Close Brighton BN2 6LE on 2025-12-16
dot icon16/12/2025
Director's details changed for Miss Vian Nga Nguyen on 2025-12-14
dot icon20/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon18/01/2025
Micro company accounts made up to 2024-04-30
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon31/01/2024
Registered office address changed from Unit 43 Newhaven Enterprise Centre Newhaven BN9 9BA England to C/O Unit 43 Newhaven Enterprise Centre Newhaven East Sussex BN9 9BA on 2024-01-31
dot icon29/12/2023
Cessation of Mark Anthony Galvin as a person with significant control on 2023-12-01
dot icon29/12/2023
Termination of appointment of Mark Anthony Galvin as a director on 2023-12-15
dot icon19/10/2023
Appointment of Mr Mark Anthony Galvin as a director on 2023-10-19
dot icon18/09/2023
Administrative restoration application
dot icon18/09/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-04-30
dot icon18/09/2023
Termination of appointment of Chee Yang Beh as a director on 2023-08-01
dot icon18/09/2023
Termination of appointment of Laurence Bellamy as a director on 2023-08-01
dot icon18/09/2023
Termination of appointment of Mark Anthony Galvin as a director on 2023-08-01
dot icon27/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon19/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon09/04/2022
Compulsory strike-off action has been discontinued
dot icon08/04/2022
Micro company accounts made up to 2021-04-30
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon02/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-04-30
dot icon07/09/2020
Registered office address changed from Unit 43 Newhaven Enterprise Centre Newhaven BN9 9BA England to Unit 43 Newhaven Enterprise Centre Newhaven BN9 9BA on 2020-09-07
dot icon07/09/2020
Registered office address changed from 14 Rosedene Close Brighton BN2 6LE England to Unit 43 Newhaven Enterprise Centre Newhaven BN9 9BA on 2020-09-07
dot icon07/09/2020
Appointment of Mr Chee Yang Beh as a director on 2020-08-01
dot icon24/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-04-30
dot icon10/06/2020
Appointment of Mr Laurence Bellamy as a director on 2020-06-10
dot icon10/06/2020
Appointment of Mr. Mark Anthony Galvin as a director on 2020-06-10
dot icon06/11/2019
Compulsory strike-off action has been discontinued
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon31/10/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon31/10/2019
Registered office address changed from Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE United Kingdom to 14 Rosedene Close Brighton BN2 6LE on 2019-10-31
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/01/2019
Termination of appointment of Mark Anthony Galvin as a director on 2018-01-04
dot icon19/12/2018
Previous accounting period extended from 2018-03-31 to 2018-04-30
dot icon11/10/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon26/04/2016
Registered office address changed from Thames House 3 Wellington Street London SE18 6NY England to Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE on 2016-04-26
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon14/12/2015
Second filing of SH01 previously delivered to Companies House
dot icon24/09/2015
Statement of capital following an allotment of shares on 2014-06-30
dot icon22/04/2015
Registered office address changed from 1St Floor 30 Church Road Burgess Hill West Sussex RH15 9AE to Thames House 3 Wellington Street London SE18 6NY on 2015-04-22
dot icon03/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon14/07/2014
Certificate of change of name
dot icon14/07/2014
Change of name notice
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/05/2014
Registered office address changed from Unit 1 Ashwyn Business Centre Marchants Way Sheddingdean Industrial Estate Burgess Hill West Sussex RH15 8QY United Kingdom on 2014-05-22
dot icon20/03/2014
Current accounting period shortened from 2014-08-31 to 2014-03-31
dot icon13/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon13/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon06/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon06/08/2013
Termination of appointment of Bernard Leech as a director
dot icon06/08/2013
Termination of appointment of Bernard Leech as a secretary
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon24/09/2012
Statement of capital following an allotment of shares on 2011-08-22
dot icon06/03/2012
Director's details changed for Mr Mark Anthony Galvin on 2012-03-05
dot icon06/03/2012
Director's details changed for Miss Vian Nga Nguyen on 2012-03-05
dot icon06/03/2012
Director's details changed for Mr Bernard John Leech on 2012-03-05
dot icon06/03/2012
Registered office address changed from Unit 17 Stanley Business Center Kelvin Way Crawley West Sussex RH10 7FT England on 2012-03-06
dot icon06/03/2012
Secretary's details changed for Mr Mark Anthony Galvin on 2012-01-20
dot icon05/03/2012
Secretary's details changed for Mr Bernard John Leech on 2012-03-05
dot icon05/03/2012
Termination of appointment of James Lomax as a director
dot icon05/03/2012
Termination of appointment of Mark Galvin as a secretary
dot icon28/10/2011
Director's details changed for Mr James Frederick Lomax on 2011-10-28
dot icon26/09/2011
Appointment of Mr James Frederick Lomax as a director
dot icon26/09/2011
Appointment of Mr Bernard John Leech as a secretary
dot icon26/09/2011
Appointment of Mr Bernard John Leech as a director
dot icon26/09/2011
Appointment of Miss Vian Nga Nguyen as a director
dot icon22/08/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.47K
-
0.00
-
-
2021
0
58.47K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

58.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nguyen, Vian Nga
Director
26/09/2011 - Present
3
Galvin, Mark Anthony
Director
22/08/2011 - 04/01/2018
18
Galvin, Mark Anthony
Director
19/10/2023 - 15/12/2023
18
Galvin, Mark Anthony
Secretary
22/08/2011 - 05/03/2012
-
Lomax, James Frederick
Director
26/09/2011 - 05/03/2012
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR OCEAN LTD

CLEAR OCEAN LTD is an(a) Active company incorporated on 22/08/2011 with the registered office located at 14 Rosedene Close, Brighton BN2 6LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR OCEAN LTD?

toggle

CLEAR OCEAN LTD is currently Active. It was registered on 22/08/2011 .

Where is CLEAR OCEAN LTD located?

toggle

CLEAR OCEAN LTD is registered at 14 Rosedene Close, Brighton BN2 6LE.

What does CLEAR OCEAN LTD do?

toggle

CLEAR OCEAN LTD operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CLEAR OCEAN LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-01 with no updates.