OCEAN 2 REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

OCEAN 2 REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03143112

Incorporation date

03/01/1996

Size

Small

Contacts

Registered address

Registered address

C/O Begbies Traynor (Central) Llp 2nd Floor Endevour House, 3 Meridians Cross Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1996)
dot icon04/03/2026
Change of name notice
dot icon04/03/2026
Certificate of change of name
dot icon10/02/2026
Notice of deemed approval of proposals
dot icon10/02/2026
Statement of affairs with form AM02SOC
dot icon10/02/2026
Statement of affairs with form AM02SOC
dot icon23/01/2026
Statement of affairs with form AM02SOA
dot icon23/01/2026
Statement of administrator's proposal
dot icon20/01/2026
Appointment of an administrator
dot icon20/01/2026
Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner HA5 3LA England to C/O Begbies Traynor (Central) Llp 2nd Floor Endevour House 3 Meridians Cross Ocean Way Southampton SO14 3TJ on 2026-01-20
dot icon29/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon23/05/2025
Accounts for a small company made up to 2024-04-30
dot icon26/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon24/11/2023
Accounts for a small company made up to 2023-04-30
dot icon07/11/2023
Registration of charge 031431120027, created on 2023-11-06
dot icon02/09/2023
Satisfaction of charge 031431120017 in full
dot icon30/08/2023
Satisfaction of charge 031431120023 in full
dot icon30/08/2023
Satisfaction of charge 9 in full
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon02/05/2023
Director's details changed for Mr Martijn Lambertus Fransiscus Verstappen on 2023-04-20
dot icon23/12/2022
Accounts for a small company made up to 2022-04-30
dot icon05/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon31/01/2022
Accounts for a small company made up to 2021-04-30
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon31/01/2021
Accounts for a small company made up to 2020-04-30
dot icon25/11/2020
Memorandum and Articles of Association
dot icon25/11/2020
Memorandum and Articles of Association
dot icon18/11/2020
Resolutions
dot icon31/08/2020
Confirmation statement made on 2020-08-28 with updates
dot icon24/08/2020
Cessation of Ian Brian Newman as a person with significant control on 2019-01-01
dot icon24/08/2020
Cessation of Barrie Hayden Jones as a person with significant control on 2019-01-01
dot icon17/07/2020
Cessation of Barrie Hayden Jones as a person with significant control on 2020-06-17
dot icon17/07/2020
Notification of Cil Uk Holdings Limited as a person with significant control on 2020-06-17
dot icon17/07/2020
Cessation of Ian Brian Newman as a person with significant control on 2019-01-01
dot icon07/02/2020
Second filing of Confirmation Statement dated 20/12/2019
dot icon31/01/2020
Accounts for a small company made up to 2019-04-30
dot icon28/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon01/05/2019
Appointment of Mr Martijn Lambertus Fransiscus Verstappen as a director on 2019-05-01
dot icon01/05/2019
Accounts for a small company made up to 2018-04-30
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon07/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon26/07/2018
Satisfaction of charge 11 in full
dot icon09/07/2018
Satisfaction of charge 3 in full
dot icon09/07/2018
Satisfaction of charge 8 in full
dot icon02/07/2018
Registration of charge 031431120026, created on 2018-06-26
dot icon28/06/2018
Registration of charge 031431120025, created on 2018-06-26
dot icon27/06/2018
Registration of charge 031431120024, created on 2018-06-26
dot icon03/05/2018
Satisfaction of charge 031431120021 in full
dot icon03/05/2018
Satisfaction of charge 031431120022 in full
dot icon03/04/2018
Registration of charge 031431120023, created on 2018-03-29
dot icon15/03/2018
Satisfaction of charge 10 in full
dot icon15/03/2018
Satisfaction of charge 031431120012 in full
dot icon15/03/2018
Satisfaction of charge 031431120014 in full
dot icon15/03/2018
Satisfaction of charge 031431120015 in full
dot icon15/03/2018
Satisfaction of charge 031431120013 in full
dot icon15/03/2018
Satisfaction of charge 031431120018 in full
dot icon15/03/2018
Satisfaction of charge 031431120019 in full
dot icon15/03/2018
Satisfaction of charge 031431120020 in full
dot icon15/03/2018
Satisfaction of charge 031431120016 in full
dot icon06/02/2018
Accounts for a small company made up to 2017-04-30
dot icon08/01/2018
Notification of Ian Brian Newman as a person with significant control on 2016-04-06
dot icon08/01/2018
Notification of Barrie Hayden Jones as a person with significant control on 2016-04-06
dot icon08/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon16/05/2017
Registered office address changed from James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP England to Westgate Chambers 8a Elm Park Road Pinner HA5 3LA on 2017-05-16
dot icon13/05/2017
Director's details changed for Ms Janice Elizabeth Ward on 2017-05-12
dot icon13/05/2017
Director's details changed for Peter Mark Strand on 2017-05-12
dot icon13/05/2017
Secretary's details changed for Ms Janice Elizabeth Ward on 2017-05-12
dot icon13/05/2017
Director's details changed for Mr Barrie Hayden Jones on 2017-05-12
dot icon05/04/2017
Accounts for a small company made up to 2016-04-30
dot icon27/03/2017
Confirmation statement made on 2017-01-04 with updates
dot icon24/03/2017
Director's details changed for Mr Ian Brian Newman on 2017-03-24
dot icon02/02/2017
Confirmation statement made on 2017-01-03 with updates
dot icon28/06/2016
Registration of charge 031431120022, created on 2016-06-23
dot icon15/03/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon15/03/2016
Registered office address changed from Arcadia House Maritime Walk Southampton SO14 3TL to James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2016-03-15
dot icon19/11/2015
Group of companies' accounts made up to 2015-04-30
dot icon07/05/2015
Miscellaneous
dot icon07/05/2015
Miscellaneous
dot icon07/05/2015
Miscellaneous
dot icon18/03/2015
Registration of charge 031431120018, created on 2015-03-16
dot icon18/03/2015
Registration of charge 031431120019, created on 2015-03-16
dot icon18/03/2015
Registration of charge 031431120020, created on 2015-03-16
dot icon18/03/2015
Registration of charge 031431120021, created on 2015-03-16
dot icon11/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon28/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon24/12/2014
Registration of charge 031431120017, created on 2014-12-23
dot icon22/12/2014
Registration of charge 031431120016, created on 2014-12-16
dot icon19/12/2014
Registration of charge 031431120015, created on 2014-12-16
dot icon30/06/2014
Registration of charge 031431120014
dot icon30/06/2014
Registration of charge 031431120013
dot icon19/03/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon05/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon18/12/2013
Registration of charge 031431120012
dot icon02/12/2013
Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 2013-12-02
dot icon09/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon14/11/2012
Group of companies' accounts made up to 2012-04-30
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 11
dot icon12/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon04/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon21/12/2011
Director's details changed for Ms Janice Elizabeth Ward on 2011-12-01
dot icon21/12/2011
Secretary's details changed for Ms Janice Elizabeth Ward on 2011-12-01
dot icon05/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon04/01/2011
Accounts for a medium company made up to 2010-04-30
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 10
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon05/02/2010
Accounts for a small company made up to 2009-04-30
dot icon25/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon25/01/2010
Director's details changed for Ian Brian Newman on 2010-01-03
dot icon23/02/2009
Return made up to 03/01/09; full list of members
dot icon29/01/2009
Accounts for a small company made up to 2008-04-30
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon10/06/2008
Return made up to 03/01/08; full list of members
dot icon04/06/2008
Gbp sr 200@1
dot icon08/01/2008
Accounts for a small company made up to 2007-04-30
dot icon26/10/2007
Particulars of mortgage/charge
dot icon20/07/2007
Resolutions
dot icon22/01/2007
Return made up to 03/01/07; full list of members
dot icon11/01/2007
Accounts for a small company made up to 2006-04-30
dot icon10/04/2006
Accounts for a small company made up to 2005-04-30
dot icon24/01/2006
Return made up to 03/01/06; full list of members
dot icon23/01/2006
Director's particulars changed
dot icon14/02/2005
Return made up to 03/01/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon21/01/2005
Particulars of mortgage/charge
dot icon09/09/2004
Particulars of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon08/06/2004
Ad 17/05/04--------- £ si 333@1=333 £ ic 1199/1532
dot icon08/06/2004
Nc inc already adjusted 17/05/04
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon09/02/2004
Return made up to 03/01/04; full list of members
dot icon01/10/2003
Accounts for a small company made up to 2003-04-30
dot icon30/01/2003
Return made up to 03/01/03; full list of members
dot icon15/10/2002
Accounts for a small company made up to 2002-04-30
dot icon08/02/2002
Return made up to 03/01/02; full list of members
dot icon21/01/2002
Accounts for a small company made up to 2001-04-30
dot icon02/07/2001
New director appointed
dot icon14/05/2001
Resolutions
dot icon23/02/2001
Return made up to 03/01/01; full list of members
dot icon13/12/2000
Declaration of satisfaction of mortgage/charge
dot icon13/12/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/2000
Particulars of mortgage/charge
dot icon10/10/2000
Accounts for a small company made up to 2000-04-30
dot icon11/08/2000
Ad 31/07/00--------- £ si 200@1=200 £ ic 999/1199
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Nc inc already adjusted 14/06/00
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon23/02/2000
Return made up to 03/01/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1999-04-30
dot icon08/10/1999
Registered office changed on 08/10/99 from: college keep 4-12 terminus terrace southampton hampshire SO14 3QJ
dot icon16/02/1999
Return made up to 03/01/99; full list of members
dot icon16/02/1999
Location of register of members
dot icon16/02/1999
Secretary's particulars changed;director's particulars changed
dot icon16/02/1999
Director's particulars changed
dot icon07/09/1998
Registered office changed on 07/09/98 from: fiander tovell 63/64 the avenue southampton hants SO17 1XS
dot icon07/09/1998
Accounts for a small company made up to 1998-04-30
dot icon12/05/1998
Auditor's resignation
dot icon21/04/1998
Particulars of mortgage/charge
dot icon03/04/1998
New director appointed
dot icon03/04/1998
New director appointed
dot icon10/03/1998
Return made up to 03/01/98; full list of members
dot icon15/10/1997
Accounts for a small company made up to 1997-04-30
dot icon06/03/1997
Particulars of mortgage/charge
dot icon28/01/1997
Return made up to 03/01/97; full list of members
dot icon10/09/1996
Ad 23/01/96--------- £ si 997@1=997 £ ic 2/999
dot icon29/08/1996
Accounting reference date notified as 30/04
dot icon15/01/1996
New director appointed
dot icon15/01/1996
Secretary resigned;new director appointed
dot icon15/01/1996
New secretary appointed;director resigned;new director appointed
dot icon15/01/1996
Registered office changed on 15/01/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon03/01/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
457.47K
-
0.00
49.72K
-
2022
18
521.69K
-
0.00
20.63K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OCEAN 2 REALISATIONS LIMITED

OCEAN 2 REALISATIONS LIMITED is an(a) In Administration company incorporated on 03/01/1996 with the registered office located at C/O Begbies Traynor (Central) Llp 2nd Floor Endevour House, 3 Meridians Cross Ocean Way, Southampton SO14 3TJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OCEAN 2 REALISATIONS LIMITED?

toggle

OCEAN 2 REALISATIONS LIMITED is currently In Administration. It was registered on 03/01/1996 .

Where is OCEAN 2 REALISATIONS LIMITED located?

toggle

OCEAN 2 REALISATIONS LIMITED is registered at C/O Begbies Traynor (Central) Llp 2nd Floor Endevour House, 3 Meridians Cross Ocean Way, Southampton SO14 3TJ.

What does OCEAN 2 REALISATIONS LIMITED do?

toggle

OCEAN 2 REALISATIONS LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for OCEAN 2 REALISATIONS LIMITED?

toggle

The latest filing was on 04/03/2026: Change of name notice.