CLEAN THE OCEANS LIMITED

Register to unlock more data on OkredoRegister

CLEAN THE OCEANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03678984

Incorporation date

04/12/1998

Size

Dormant

Contacts

Registered address

Registered address

The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol BS8 3USCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1998)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon14/02/2023
Application to strike the company off the register
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon02/02/2021
Registered office address changed from Albion Dockside Building Hanover Place Bristol BS1 6UT to The Old Dairy, Ashton Hill Farm Weston Road Failand Bristol BS8 3US on 2021-02-02
dot icon20/07/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon13/03/2020
Micro company accounts made up to 2019-12-31
dot icon05/07/2019
Resolutions
dot icon04/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon24/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon09/08/2017
Micro company accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon24/04/2015
Registered office address changed from 77/81 Alma Road Alma Road Clifton Bristol BS8 2DP to Albion Dockside Building Hanover Place Bristol BS1 6UT on 2015-04-24
dot icon15/08/2014
Director's details changed for Mr William Anthony Cooper on 2014-08-15
dot icon15/08/2014
Secretary's details changed for Mrs Mary Jennifer Cooper on 2014-08-15
dot icon28/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2013
Miscellaneous
dot icon30/07/2013
Auditor's resignation
dot icon24/07/2013
Termination of appointment of Edgardo Penollar as a director
dot icon24/07/2013
Termination of appointment of David Hughes as a director
dot icon24/07/2013
Termination of appointment of Graham Rivers-Moore as a secretary
dot icon24/07/2013
Appointment of Mrs Mary Jennifer Cooper as a secretary
dot icon24/07/2013
Appointment of Mr William Anthony Cooper as a director
dot icon17/07/2013
Registered office address changed from Ambassador House Paradise Road Richmond upon Thames Surrey TW9 1SQ on 2013-07-17
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon29/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon10/05/2012
Full accounts made up to 2011-12-31
dot icon15/02/2012
Termination of appointment of Edgardo Penollar as a secretary
dot icon15/02/2012
Appointment of Mr Graham Victor Rivers-Moore as a secretary
dot icon14/02/2012
Termination of appointment of Edgardo Penollar as a secretary
dot icon14/02/2012
Appointment of Mr Edgardo Paunlagui Penollar as a secretary
dot icon14/02/2012
Termination of appointment of Edgardo Penollar as a secretary
dot icon13/02/2012
Appointment of Mr Edgardo Paunlagui Penollar as a secretary
dot icon09/02/2012
Termination of appointment of John Cugley as a secretary
dot icon15/08/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon27/05/2010
Appointment of Mr John Henry Cugley as a secretary
dot icon24/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon24/05/2010
Termination of appointment of Barry Blackburn as a secretary
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon18/06/2009
Return made up to 24/05/09; full list of members
dot icon29/05/2008
Return made up to 24/05/08; full list of members
dot icon05/04/2008
Full accounts made up to 2007-12-31
dot icon22/06/2007
Return made up to 24/05/07; no change of members
dot icon20/04/2007
Full accounts made up to 2006-12-31
dot icon15/11/2006
Return made up to 24/05/06; full list of members
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon20/07/2005
Full accounts made up to 2004-12-31
dot icon26/05/2005
Return made up to 24/05/05; full list of members
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New secretary appointed
dot icon18/10/2004
Secretary resigned;director resigned
dot icon18/10/2004
Registered office changed on 18/10/04 from: shw group city reach 5 greenwich view place london E14 9NN
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 24/05/04; full list of members
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Return made up to 24/05/03; full list of members
dot icon21/06/2002
Full accounts made up to 2001-12-31
dot icon21/06/2002
Return made up to 24/05/02; full list of members
dot icon20/06/2001
Return made up to 24/05/01; full list of members
dot icon20/06/2001
Full accounts made up to 2000-12-31
dot icon24/01/2001
New director appointed
dot icon24/01/2001
Director resigned
dot icon19/12/2000
Return made up to 04/12/00; full list of members
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon14/12/1999
Return made up to 04/12/99; full list of members
dot icon04/01/1999
Director resigned
dot icon04/01/1999
Secretary resigned
dot icon04/01/1999
New secretary appointed
dot icon04/01/1999
New director appointed
dot icon04/01/1999
New director appointed
dot icon04/01/1999
Memorandum and Articles of Association
dot icon23/12/1998
Certificate of change of name
dot icon16/12/1998
Registered office changed on 16/12/98 from: 6-8 underwood street london N1 7JQ
dot icon04/12/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£435.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
435.00
-
2021
-
-
-
0.00
435.00
-

Employees

2021

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

435.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CLEAN THE OCEANS LIMITED

CLEAN THE OCEANS LIMITED is an(a) Dissolved company incorporated on 04/12/1998 with the registered office located at The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol BS8 3US. There is currently no 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 CLEAN THE OCEANS LIMITED?

toggle

CLEAN THE OCEANS LIMITED is currently Dissolved. It was registered on 04/12/1998 and dissolved on 16/05/2023.

Where is CLEAN THE OCEANS LIMITED located?

toggle

CLEAN THE OCEANS LIMITED is registered at The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol BS8 3US.

What does CLEAN THE OCEANS LIMITED do?

toggle

CLEAN THE OCEANS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CLEAN THE OCEANS LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.