OCEAN WAVE ENGINEERING LIMITED
Overview
| Company Name | OCEAN WAVE ENGINEERING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03867723 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OCEAN WAVE ENGINEERING LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is OCEAN WAVE ENGINEERING LIMITED located?
| Registered Office Address | 99 Cumnor Hill OX2 9JR Oxford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OCEAN WAVE ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| M&R 735 LIMITED | Oct 28, 1999 | Oct 28, 1999 |
What are the latest accounts for OCEAN WAVE ENGINEERING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for OCEAN WAVE ENGINEERING LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for OCEAN WAVE ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2024 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Oct 28, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Oct 28, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Oct 28, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Robert Llewellyn Prior-Jones on Aug 31, 2018 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Robert Llewellyn Prior-Jones on Aug 31, 2018 | 1 pages | CH03 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 12 pages | AA | ||||||||||||||
Registered office address changed from 5 Pine Walk Liss Hampshire GU33 7AT to 99 Cumnor Hill Oxford OX2 9JR on Jan 12, 2018 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 28, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Oct 28, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Oct 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of OCEAN WAVE ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRIOR-JONES, Robert Llewellyn | Secretary | Crawshaw Avenue HU17 7QW Beverley 29 England | British | 37776700001 | ||||||
| DEL MONTE TROMANS, Antonella | Director | Cumnor Hill OX2 9JR Oxford 99 England | England | British | 67299350003 | |||||
| PRIOR-JONES, Robert Llewellyn | Director | Crawshaw Avenue HU17 7QW Beverley 29 England | England | British | 37776700002 | |||||
| TROMANS, Peter Stuart, Dr | Director | Cumnor Hill OX2 9JR Oxford 99 England | England | British | 67299440003 | |||||
| MOBED, Julie | Secretary | 9 Brooklands Court Brooklands Avenue CB2 2BP Cambridge | British | 69592510001 | ||||||
| TROMANS, Peter Stuart | Secretary | Bezuidenhoutseweg 496 2594 Bg The Hague The Netherlands | British | 67299440001 | ||||||
| MARSHALL, Brian | Nominee Director | Owls Hall Chimney Street Hundon CO10 8DX Sudbury Suffolk | British | 900008320001 |
Who are the persons with significant control of OCEAN WAVE ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Antonella Del Monte Tromans | Apr 06, 2016 | Cumnor Hill OX2 9JR Oxford 99 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Peter Stuart Tromans | Apr 06, 2016 | Cumnor Hill OX2 9JR Oxford 99 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0