OCEAN WOMEN'S ASSOCIATION

Register to unlock more data on OkredoRegister

OCEAN WOMEN'S ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04452067

Incorporation date

30/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A3, Gateway Tower, 32 Western Gateway, London E16 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2022)
dot icon03/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/02/2026
Termination of appointment of Mirza Habiba Begum as a director on 2025-12-09
dot icon16/02/2026
Termination of appointment of Halima Khan as a director on 2025-12-25
dot icon16/02/2026
Notification of Isra Baraka Rahman as a person with significant control on 2025-12-25
dot icon16/02/2026
Cessation of Halima Khan as a person with significant control on 2025-12-25
dot icon24/06/2025
Registered office address changed from Unit a3, Gateway Tower 32 Western Gateway London E16 1YL England to 84 Endsleigh Gardens Ilford IG1 3EG on 2025-06-24
dot icon24/06/2025
Registered office address changed from 84 Endsleigh Gardens Ilford IG1 3EG England to Unit a3, Gateway Tower 32 Western Gateway London E16 1YL on 2025-06-24
dot icon11/06/2025
Director's details changed for Halima Khan on 2025-06-11
dot icon09/06/2025
Registered office address changed from Unit 2-3, 88 Mile End Road London E1 4UN England to Unit a3, Gateway Tower 32 Western Gateway London E16 1YL on 2025-06-09
dot icon09/06/2025
Appointment of Mrs Mirza Habiba Begum as a director on 2025-06-09
dot icon09/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/10/2024
Appointment of Ms Sumaiya Hussain as a director on 2024-09-12
dot icon25/10/2024
Appointment of Ms Isra Baraka Rahman as a director on 2024-09-12
dot icon31/08/2024
Compulsory strike-off action has been discontinued
dot icon28/08/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon28/08/2024
Termination of appointment of Iqbal Miah as a director on 2024-05-31
dot icon28/08/2024
Termination of appointment of Amina Aktar Khanom Uddin as a director on 2024-08-08
dot icon28/08/2024
Cessation of Amina Aktar Khanom Uddin as a person with significant control on 2024-08-08
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon15/07/2024
Withdrawal of a person with significant control statement on 2024-07-15
dot icon15/07/2024
Notification of Halima Khan as a person with significant control on 2024-05-31
dot icon15/07/2024
Notification of Amina Aktar Khanom Uddin as a person with significant control on 2024-05-31
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/11/2023
Director's details changed for Ellie Halima Khan on 2023-11-30
dot icon23/10/2023
Termination of appointment of Rohema Khatoon Miah as a director on 2023-10-12
dot icon23/10/2023
Termination of appointment of Rahala Begum Choudhury as a director on 2023-10-12
dot icon07/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon19/05/2023
Director's details changed for Ellie Halima Khan on 2023-05-15
dot icon19/05/2023
Director's details changed for Mr Iqbal Miah on 2023-05-15
dot icon15/05/2023
Registered office address changed from 492 Bethnal Green Road London E2 0EA England to Unit 2-3, 88 Mile End Road London E1 4UN on 2023-05-15
dot icon18/04/2023
Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN England to 492 Bethnal Green Road London E2 0EA on 2023-04-18
dot icon18/04/2023
Registered office address changed from 492 Bethnal Green Road London E2 0EA England to 492 Bethnal Green Road London E2 0EA on 2023-04-18
dot icon16/01/2023
Registered office address changed from 492 Bethnal Green Road London E2 0EA to Unit 2-3 88 Mile End Road London E1 4UN on 2023-01-17
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.97K
-
0.00
-
-
2022
1
14.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miah, Mohammed
Director
30/05/2002 - 01/11/2002
-
Khan, Halima
Director
16/07/2006 - 25/12/2025
1
Choudhury, Moynu
Director
02/11/2002 - 23/03/2010
-
Miah, Iqbal
Director
02/01/2016 - 31/05/2024
-
Choudhury, Rahala Begum
Director
27/09/2021 - 12/10/2023
-

Persons with Significant Control

6
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 OCEAN WOMEN'S ASSOCIATION

OCEAN WOMEN'S ASSOCIATION is an(a) Active company incorporated on 30/05/2002 with the registered office located at Unit A3, Gateway Tower, 32 Western Gateway, London E16 1YL. There are currently 2 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 WOMEN'S ASSOCIATION?

toggle

OCEAN WOMEN'S ASSOCIATION is currently Active. It was registered on 30/05/2002 .

Where is OCEAN WOMEN'S ASSOCIATION located?

toggle

OCEAN WOMEN'S ASSOCIATION is registered at Unit A3, Gateway Tower, 32 Western Gateway, London E16 1YL.

What does OCEAN WOMEN'S ASSOCIATION do?

toggle

OCEAN WOMEN'S ASSOCIATION operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for OCEAN WOMEN'S ASSOCIATION?

toggle

The latest filing was on 03/04/2026: Total exemption full accounts made up to 2025-03-31.