THE OCEAN BOTTLE LTD

Register to unlock more data on OkredoRegister

THE OCEAN BOTTLE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11235061

Incorporation date

05/03/2018

Size

Medium

Contacts

Registered address

Registered address

3rd Floor, 39 Tabernacle Street, London EC2A 4AACopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2018)
dot icon30/03/2026
Confirmation statement made on 2026-03-22 with updates
dot icon17/02/2026
Resolutions
dot icon17/02/2026
Solvency Statement dated 21/01/26
dot icon17/02/2026
Statement by Directors
dot icon17/02/2026
Statement of capital on 2026-02-17
dot icon20/01/2026
Accounts for a medium company made up to 2024-12-31
dot icon08/07/2025
Registration of charge 112350610004, created on 2025-07-03
dot icon05/06/2025
Registration of charge 112350610003, created on 2025-06-04
dot icon23/05/2025
Second filing of Confirmation Statement dated 2024-03-22
dot icon21/05/2025
Second filing of Confirmation Statement dated 2024-03-01
dot icon21/05/2025
Second filing of a statement of capital following an allotment of shares on 2024-05-30
dot icon21/05/2025
Second filing of a statement of capital following an allotment of shares on 2024-06-27
dot icon21/05/2025
Second filing of a statement of capital following an allotment of shares on 2024-06-27
dot icon21/05/2025
Second filing of a statement of capital following an allotment of shares on 2022-12-15
dot icon21/05/2025
Second filing of a statement of capital following an allotment of shares on 2024-10-25
dot icon21/05/2025
Second filing of a statement of capital following an allotment of shares on 2024-11-29
dot icon21/05/2025
Second filing of a statement of capital following an allotment of shares on 2022-11-10
dot icon01/05/2025
Second filing of Confirmation Statement dated 2023-03-01
dot icon02/04/2025
Change of details for Mr Nicholas Doman as a person with significant control on 2025-04-01
dot icon01/04/2025
22/03/25 Statement of Capital gbp 158257.001251
dot icon13/01/2025
Termination of appointment of Peter David Ward as a director on 2024-12-19
dot icon18/12/2024
Second filing of Confirmation Statement dated 2021-03-19
dot icon18/12/2024
Second filing of a statement of capital following an allotment of shares on 2021-03-19
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-11-29
dot icon26/10/2024
Statement of capital following an allotment of shares on 2024-10-25
dot icon23/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon29/09/2024
Memorandum and Articles of Association
dot icon25/09/2024
Second filing of Confirmation Statement dated 2020-03-18
dot icon13/09/2024
Resolutions
dot icon31/07/2024
Registered office address changed from , 39 Tabernacle Street, 3rd Floor, London, EC2A 4AA, England to 3rd Floor, 39 Tabernacle Street London EC2A 4AA on 2024-07-31
dot icon31/07/2024
Registered office address changed from , 3rd Floor 39 Tabernacle Street, London, EC2A 4AA, England to 3rd Floor, 39 Tabernacle Street London EC2A 4AA on 2024-07-31
dot icon30/07/2024
Second filing of a statement of capital following an allotment of shares on 2019-06-19
dot icon22/07/2024
Second filing of a statement of capital following an allotment of shares on 2019-06-19
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon04/07/2024
Registered office address changed from , 3rd Floor, 25 Soho Square, London, W1D 3QR, England to 3rd Floor, 39 Tabernacle Street London EC2A 4AA on 2024-07-04
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon27/06/2024
Second filing of Confirmation Statement dated 2019-03-18
dot icon10/06/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon03/06/2024
Second filing of a statement of capital following an allotment of shares on 2019-03-18
dot icon31/05/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon03/05/2024
Second filing of a statement of capital following an allotment of shares on 2019-01-26
dot icon19/04/2024
Appointment of Ms Maria Luisa Selfa Ortega as a director on 2024-03-14
dot icon15/04/2024
Second filing of a statement of capital following an allotment of shares on 2019-01-15
dot icon08/04/2024
Change of details for Mr Nicholas Doman as a person with significant control on 2024-03-14
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon14/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/12/2023
Satisfaction of charge 112350610001 in full
dot icon02/12/2023
Satisfaction of charge 112350610002 in full
dot icon22/11/2023
Notification of Nicholas Doman as a person with significant control on 2023-03-13
dot icon05/09/2023
Cessation of Nicholas Doman as a person with significant control on 2023-08-25
dot icon24/08/2023
Change of details for Mr Nicholas Doman as a person with significant control on 2023-03-13
dot icon22/08/2023
Notification of Nicholas Doman as a person with significant control on 2023-03-13
dot icon31/03/2023
Cessation of Nicholas Doman as a person with significant control on 2023-03-13
dot icon16/03/2023
Director's details changed for Mr Øyvind Gjærevoll Schanke on 2023-03-15
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon14/03/2023
Director's details changed for Mr William Plahte Pearson on 2023-03-14
dot icon14/03/2023
Director's details changed for Mr Nicholas Doman on 2023-03-14
dot icon19/02/2023
Memorandum and Articles of Association
dot icon08/01/2023
Resolutions
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/12/2022
Statement of capital following an allotment of shares on 2022-12-15
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-11-10
dot icon05/12/2022
Director's details changed for Mr Øyvind Gyaerevoll Schanke on 2022-12-01
dot icon21/10/2022
Appointment of Mr Peter David Ward as a director on 2022-09-23
dot icon18/10/2022
Second filing of Confirmation Statement dated 2022-03-01
dot icon05/10/2022
Registered office address changed from , 3rd Floor, 25 Soho Square 3rd Floor, 25 Soho Square, London, W1D 3QR, England to 3rd Floor, 39 Tabernacle Street London EC2A 4AA on 2022-10-05
dot icon05/10/2022
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 3rd Floor, 39 Tabernacle Street London EC2A 4AA on 2022-10-05
dot icon05/10/2022
Registered office address changed from , PO Box W1D 3QR, 3rd Floor, 25 Soho Square 3rd Floor, 25 Soho Square, London, W1D 3QR, England to 3rd Floor, 39 Tabernacle Street London EC2A 4AA on 2022-10-05
dot icon30/03/2022
01/03/22 Statement of Capital gbp 1.27982
dot icon24/09/2021
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 3rd Floor, 39 Tabernacle Street London EC2A 4AA on 2021-09-24
dot icon24/09/2021
Registered office address changed from , 38 Chancery Lane, Wework, the Cursitor, London, WC2A 1EN, England to 3rd Floor, 39 Tabernacle Street London EC2A 4AA on 2021-09-24
dot icon13/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-03-19
dot icon31/03/2020
18/03/20 Statement of Capital gbp 1.129289
dot icon19/06/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-03-18
dot icon26/01/2019
Statement of capital following an allotment of shares on 2019-01-15
dot icon26/01/2019
Statement of capital following an allotment of shares on 2019-01-26
dot icon27/09/2018
Registered office address changed from , 66a Danehurst Street, London, SW6 6SD, United Kingdom to 3rd Floor, 39 Tabernacle Street London EC2A 4AA on 2018-09-27
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
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.48M
-
0.00
1.59M
-
2022
9
1.22M
-
0.00
1.09M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Doman
Director
24/12/2018 - Present
-
Ward, Peter David
Director
23/09/2022 - 19/12/2024
7
Selfa Ortega, Maria Luisa
Director
14/03/2024 - Present
-
Mr William Plahte Pearson
Director
05/03/2018 - Present
3
Schanke, Oyvind Gjaerevoll
Director
18/03/2021 - Present
3

Persons with Significant Control

5
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 THE OCEAN BOTTLE LTD

THE OCEAN BOTTLE LTD is an(a) Active company incorporated on 05/03/2018 with the registered office located at 3rd Floor, 39 Tabernacle Street, London EC2A 4AA. There are currently 4 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 THE OCEAN BOTTLE LTD?

toggle

THE OCEAN BOTTLE LTD is currently Active. It was registered on 05/03/2018 .

Where is THE OCEAN BOTTLE LTD located?

toggle

THE OCEAN BOTTLE LTD is registered at 3rd Floor, 39 Tabernacle Street, London EC2A 4AA.

What does THE OCEAN BOTTLE LTD do?

toggle

THE OCEAN BOTTLE LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for THE OCEAN BOTTLE LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-22 with updates.