OCEANFOIL LIMITED
Overview
| Company Name | OCEANFOIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08141215 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OCEANFOIL LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is OCEANFOIL LIMITED located?
| Registered Office Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place EC2Y 5AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OCEANFOIL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for OCEANFOIL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | LIQ14 | ||||||||||
Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on Jan 22, 2020 | 2 pages | AD01 | ||||||||||
Director's details changed for Mrs Anne Christine Bloomer Toms on May 28, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hugh James Francis Robinson on May 28, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Richardson on May 28, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter John Charles Moray on May 28, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Alun Evans on May 28, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Mha Macintyre New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on Jun 07, 2019 | 2 pages | AD01 | ||||||||||
Establishment of creditors or liquidation committee | 7 pages | COM1 | ||||||||||
Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF to Mha Macintyre New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on May 22, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 18, 2018
| 4 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2018 with updates | 6 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jan 30, 2018
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 19, 2017
| 4 pages | SH01 | ||||||||||
Director's details changed for Mrs Anne Christine Bloomer Toms on Nov 23, 2017 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Peter John Charles Moray on Nov 23, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hugh James Francis Robinson on Nov 23, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Richardson on Nov 23, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Alun Evans on Nov 23, 2017 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 01, 2017
| 4 pages | SH01 | ||||||||||
Who are the officers of OCEANFOIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Thomas Alun | Director | Park Street Chelsea Creek SW6 2FB London 77, Compass House England | England | British | Company Director | 174321660001 | ||||||||
| MORAY, Peter John Charles | Director | Icomb GL54 1JB Cheltenham Icomb Hill England | England | British | Consultant | 170602310001 | ||||||||
| RICHARDSON, John | Director | Elmfield Road Hurworth On Tees DL2 2JJ Darlington 11 Co Durham England | England | British | Energy And Maintenance Consultant | 112364520001 | ||||||||
| ROBINSON, Hugh James Francis | Director | Kake Street Waltham CT4 5SD Canterbury School House Kent England | England | British | Company Director | 133713720001 | ||||||||
| TOMS, Anne Christine Bloomer | Director | Ivydene Terrace Broughton NN14 1NJ Kettering 1a Northamptonshire England | England | British | Company Director | 65460070002 | ||||||||
| LAKIN CLARK LIMITED | Secretary | 37 Old Dover Road CT1 3JF Canterbury Delandale House Kent |
| 176245960001 | ||||||||||
| ROCKET CORPORATE SERVICES LIMITED | Secretary | Jockey's Fields WC1R 4BW London 18-19 United Kingdom |
| 151823460002 | ||||||||||
| WRAKE, John | Director | Batts Bridge Road TN22 2HJ Maresfield Parkfield East Sussex England | England | English | Retired | 179228540001 |
What are the latest statements on persons with significant control for OCEANFOIL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 14, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does OCEANFOIL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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