4OCEANS LIMITED

Register to unlock more data on OkredoRegister

4OCEANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03819352

Incorporation date

29/07/1999

Size

Group

Contacts

Registered address

Registered address

1020 Eskdale Road, Winnersh, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1999)
dot icon09/04/2019
Final Gazette dissolved following liquidation
dot icon09/01/2019
Return of final meeting in a members' voluntary winding up
dot icon25/11/2018
Liquidators' statement of receipts and payments to 2018-10-30
dot icon06/06/2018
Liquidators' statement of receipts and payments to 2018-04-30
dot icon11/12/2017
Resignation of a liquidator
dot icon11/12/2017
Appointment of a voluntary liquidator
dot icon05/12/2017
Liquidators' statement of receipts and payments to 2017-10-30
dot icon06/06/2017
Liquidators' statement of receipts and payments to 2017-04-30
dot icon15/02/2017
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 2017-02-16
dot icon06/12/2016
Liquidators' statement of receipts and payments to 2016-10-30
dot icon25/05/2016
Liquidators' statement of receipts and payments to 2016-04-30
dot icon17/05/2016
Registered office address changed from 3140 Rowan Place John Smith Drive Oxford Business Park South Oxford OX4 2WB to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2016-05-18
dot icon11/11/2015
Liquidators' statement of receipts and payments to 2015-10-30
dot icon25/05/2015
Liquidators' statement of receipts and payments to 2015-04-30
dot icon18/11/2014
Liquidators' statement of receipts and payments to 2014-10-30
dot icon26/05/2014
Liquidators' statement of receipts and payments to 2014-04-30
dot icon17/11/2013
Liquidators' statement of receipts and payments to 2013-10-30
dot icon22/05/2013
Liquidators' statement of receipts and payments to 2013-04-30
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/12/2012
Liquidators' statement of receipts and payments to 2012-10-30
dot icon21/05/2012
Liquidators' statement of receipts and payments to 2012-04-30
dot icon07/11/2011
Liquidators' statement of receipts and payments to 2011-10-30
dot icon23/05/2011
Liquidators' statement of receipts and payments to 2011-04-30
dot icon16/01/2011
Registered office address changed from 1 Westminster Way Oxford OX2 0PZ on 2011-01-17
dot icon10/11/2010
Liquidators' statement of receipts and payments to 2010-10-30
dot icon13/05/2010
Liquidators' statement of receipts and payments to 2010-04-30
dot icon12/11/2009
Liquidators' statement of receipts and payments to 2009-10-30
dot icon19/05/2009
Liquidators' statement of receipts and payments to 2009-04-29
dot icon26/11/2008
Liquidators' statement of receipts and payments to 2008-10-30
dot icon27/05/2008
Liquidators' statement of receipts and payments to 2008-10-30
dot icon13/11/2007
Liquidators' statement of receipts and payments
dot icon07/09/2007
New secretary appointed
dot icon07/09/2007
Secretary resigned
dot icon13/06/2007
New secretary appointed
dot icon13/06/2007
Secretary resigned
dot icon17/05/2007
Liquidators' statement of receipts and payments
dot icon09/11/2006
Liquidators' statement of receipts and payments
dot icon15/12/2005
Director resigned
dot icon15/11/2005
Registered office changed on 16/11/05 from: axis one axis park 10 hurricane way langley SL3 8US
dot icon07/11/2005
Declaration of solvency
dot icon07/11/2005
Resolutions
dot icon07/11/2005
Appointment of a voluntary liquidator
dot icon17/10/2005
Director's particulars changed
dot icon17/01/2005
Return made up to 30/07/04; full list of members
dot icon12/09/2004
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New secretary appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Director resigned
dot icon15/03/2004
Group of companies' accounts made up to 2003-06-30
dot icon09/10/2003
New director appointed
dot icon09/10/2003
Director resigned
dot icon09/10/2003
Director resigned
dot icon09/08/2003
Return made up to 30/07/03; change of members
dot icon08/07/2003
Full accounts made up to 2002-06-30
dot icon19/05/2003
New director appointed
dot icon01/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon29/04/2003
New director appointed
dot icon22/04/2003
Registered office changed on 23/04/03 from: 7 goodson mews wellington street thame oxfordshire OX9 3BX
dot icon22/04/2003
Director resigned
dot icon07/02/2003
Ad 09/01/03--------- £ si [email protected]=700000 £ ic 595000/1295000
dot icon07/02/2003
Nc inc already adjusted 09/01/03
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon11/09/2002
S-div 15/04/02
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon11/09/2002
£ nc 1000000/3500000 15/04/02
dot icon29/08/2002
Return made up to 30/07/02; full list of members
dot icon27/08/2002
Ad 18/06/02--------- £ si [email protected]=25000 £ ic 570000/595000
dot icon02/08/2002
Full accounts made up to 2001-06-30
dot icon01/08/2002
New secretary appointed
dot icon23/07/2002
Secretary resigned
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon10/06/2002
Director resigned
dot icon12/05/2002
Ad 15/04/02--------- £ si 120001@1=120001 £ ic 449999/570000
dot icon12/05/2002
New director appointed
dot icon12/05/2002
New director appointed
dot icon12/05/2002
Ad 07/04/02--------- £ si 49999@1=49999 £ ic 400000/449999
dot icon22/04/2002
Particulars of mortgage/charge
dot icon22/04/2002
Particulars of mortgage/charge
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Director resigned
dot icon30/01/2002
Certificate of change of name
dot icon18/09/2001
Return made up to 30/07/01; full list of members
dot icon09/08/2001
New secretary appointed
dot icon02/08/2001
Secretary resigned
dot icon24/04/2001
Full accounts made up to 2000-06-30
dot icon08/03/2001
Ad 06/03/01--------- £ si 399900@1=399900 £ ic 100/400000
dot icon22/01/2001
Nc inc already adjusted 09/01/01
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon10/12/2000
Resolutions
dot icon10/12/2000
Resolutions
dot icon10/12/2000
Resolutions
dot icon13/08/2000
Return made up to 30/07/00; full list of members
dot icon20/01/2000
New director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
Ad 12/08/99--------- £ si 98@1=98 £ ic 2/100
dot icon16/08/1999
Accounting reference date shortened from 31/07/00 to 30/06/00
dot icon12/08/1999
Director resigned
dot icon12/08/1999
Secretary resigned
dot icon12/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon12/08/1999
New secretary appointed
dot icon12/08/1999
Registered office changed on 13/08/99 from: 31 corsham street london N1 6DR
dot icon29/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2003
dot iconLast change occurred
29/06/2003

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2003
dot iconNext account date
29/06/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norfield, Michael
Director
14/04/2002 - 17/02/2003
2
L & A SECRETARIAL LIMITED
Nominee Secretary
29/07/1999 - 29/07/1999
6844
L & A REGISTRARS LIMITED
Nominee Director
29/07/1999 - 29/07/1999
6842
Heather, Peter James
Director
29/07/1999 - 28/02/2002
4
Dyson, Simon Maxim
Director
14/04/2002 - 20/06/2004
51

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4OCEANS LIMITED

4OCEANS LIMITED is an(a) Dissolved company incorporated on 29/07/1999 with the registered office located at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS. 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 4OCEANS LIMITED?

toggle

4OCEANS LIMITED is currently Dissolved. It was registered on 29/07/1999 and dissolved on 09/04/2019.

Where is 4OCEANS LIMITED located?

toggle

4OCEANS LIMITED is registered at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS.

What does 4OCEANS LIMITED do?

toggle

4OCEANS LIMITED operates in the Database activities (72.40 - SIC 2003) sector.

What is the latest filing for 4OCEANS LIMITED?

toggle

The latest filing was on 09/04/2019: Final Gazette dissolved following liquidation.