DEEPOCEAN 1 UK LIMITED

Register to unlock more data on OkredoRegister

DEEPOCEAN 1 UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02835294

Incorporation date

12/07/1993

Size

Full

Contacts

Registered address

Registered address

Suite 3 Regency House, 91 Western Road, Brighton BN1 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1993)
dot icon03/06/2025
Final Gazette dissolved following liquidation
dot icon03/03/2025
Return of final meeting in a members' voluntary winding up
dot icon29/11/2024
Declaration of solvency
dot icon25/11/2024
Resolutions
dot icon25/11/2024
Appointment of a voluntary liquidator
dot icon25/11/2024
Registered office address changed from Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2024-11-25
dot icon03/09/2024
Compulsory strike-off action has been discontinued
dot icon02/09/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon20/02/2024
Termination of appointment of Clyde Secretaries Limited as a secretary on 2024-02-20
dot icon20/01/2024
Compulsory strike-off action has been suspended
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon14/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon05/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Compulsory strike-off action has been discontinued
dot icon23/09/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon26/08/2021
Change of details for Deepocean Subsea Services Limited as a person with significant control on 2021-08-26
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon21/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/01/2021
Restructuring Plan
dot icon28/01/2021
Satisfaction of charge 028352940036 in full
dot icon28/01/2021
Satisfaction of charge 35 in full
dot icon28/01/2021
Satisfaction of charge 028352940039 in full
dot icon28/01/2021
Satisfaction of charge 028352940040 in full
dot icon28/01/2021
Satisfaction of charge 028352940038 in full
dot icon28/01/2021
Satisfaction of charge 028352940041 in full
dot icon28/01/2021
Satisfaction of charge 028352940037 in full
dot icon28/01/2021
Satisfaction of charge 34 in full
dot icon28/01/2021
Satisfaction of charge 33 in full
dot icon28/01/2021
Satisfaction of charge 32 in full
dot icon22/01/2021
Notification of Deepocean Subsea Services Limited as a person with significant control on 2021-01-22
dot icon22/01/2021
Withdrawal of a person with significant control statement on 2021-01-22
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon10/06/2020
Appointment of Mr Matthias Jungwirth as a director on 2020-06-10
dot icon10/06/2020
Termination of appointment of Pierre Harry Caine Boyde as a director on 2020-06-10
dot icon19/11/2019
Registration of charge 028352940041, created on 2019-11-08
dot icon18/11/2019
Registration of charge 028352940040, created on 2019-11-08
dot icon30/10/2019
Termination of appointment of Rhiannon Pamela Carina Piasecki as a director on 2019-10-17
dot icon21/10/2019
Termination of appointment of Louise Elisabeth Lewin as a director on 2019-10-01
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon15/07/2019
Satisfaction of charge 31 in full
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon30/01/2019
Appointment of Mrs Rhiannon Pamela Carina Piasecki as a director on 2019-01-18
dot icon30/01/2019
Appointment of Mr Frode Garlid as a director on 2019-01-18
dot icon08/01/2019
Auditor's resignation
dot icon07/12/2018
Registration of charge 028352940039, created on 2018-11-30
dot icon15/11/2018
Termination of appointment of Keith Watson as a director on 2018-10-31
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon27/12/2017
Statement of capital following an allotment of shares on 2017-12-22
dot icon11/12/2017
Appointment of Mr Ottar Kringen Maeland as a director on 2017-11-18
dot icon21/11/2017
Termination of appointment of Bart Herman Heijermans as a director on 2017-11-18
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon29/03/2017
Termination of appointment of John Baxter as a director on 2017-03-15
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon06/01/2017
Registration of charge 028352940038, created on 2017-01-03
dot icon06/01/2017
Registration of charge 028352940037, created on 2017-01-03
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon15/06/2016
Appointment of Mr Keith Watson as a director on 2016-06-08
dot icon15/06/2016
Termination of appointment of Claire Binns as a director on 2016-06-08
dot icon22/12/2015
Registration of charge 028352940036, created on 2015-12-21
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-11-06
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-08-27
dot icon14/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon08/04/2015
Appointment of Mr Pierre Harry Caine Boyde as a director on 2015-04-01
dot icon01/04/2015
Termination of appointment of Albertus Wilhelmus De Vreede as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Nolan Gray as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Antony Eliot Inglis as a director on 2015-03-31
dot icon01/04/2015
Appointment of Mr John Baxter as a director on 2015-04-01
dot icon01/04/2015
Appointment of Ms Claire Binns as a director on 2015-04-01
dot icon14/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon10/07/2014
Director's details changed for Ms Louise Elisabeth Shearn on 2014-07-10
dot icon08/07/2014
Accounts made up to 2013-12-31
dot icon27/05/2014
Appointment of Ms Louise Elisabeth Shearn as a director
dot icon27/05/2014
Termination of appointment of Mirza Ali as a director
dot icon19/11/2013
Appointment of Mr Albertus Wilhelmus De Vreede as a director
dot icon19/11/2013
Appointment of Mr Mirza Asker Ali as a director
dot icon19/08/2013
Statement of company's objects
dot icon19/08/2013
Resolutions
dot icon12/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon08/07/2013
Appointment of Clyde Secretaries Limited as a secretary
dot icon08/07/2013
Appointment of Mr Nolan Gray as a director
dot icon08/07/2013
Appointment of Mr Antony Eliot Inglis as a director
dot icon08/07/2013
Termination of appointment of Casper Eggink as a director
dot icon08/07/2013
Termination of appointment of Bart Heijermans as a secretary
dot icon19/06/2013
Accounts made up to 2012-12-31
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon11/03/2013
Particulars of a mortgage or charge / charge no: 32
dot icon11/03/2013
Particulars of a mortgage or charge / charge no: 34
dot icon11/03/2013
Particulars of a mortgage or charge / charge no: 35
dot icon11/03/2013
Particulars of a mortgage or charge / charge no: 33
dot icon21/02/2013
Resolutions
dot icon20/02/2013
Resolutions
dot icon14/11/2012
Statement of capital following an allotment of shares on 2012-10-25
dot icon14/11/2012
Resolutions
dot icon06/11/2012
Accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon09/05/2012
Certificate of change of name
dot icon01/05/2012
Resolutions
dot icon01/05/2012
Change of name notice
dot icon21/02/2012
Termination of appointment of Gerald Gray as a secretary
dot icon21/02/2012
Appointment of Bart Herman Heijermans as a secretary
dot icon21/02/2012
Termination of appointment of John Castellano as a director
dot icon21/02/2012
Termination of appointment of Gerald Gray as a director
dot icon21/02/2012
Appointment of Casper Frank Eggink as a director
dot icon21/02/2012
Appointment of Bart Herman Heijermans as a director
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 31
dot icon23/11/2011
Appointment of John Rosario Castellano as a director
dot icon10/11/2011
Termination of appointment of Martin Moon as a director
dot icon10/11/2011
Termination of appointment of Rhiannon Fernandez as a director
dot icon08/11/2011
Accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon01/07/2011
Appointment of Mr Martin John Moon as a director
dot icon15/02/2011
Termination of appointment of Geoffrey Jones as a secretary
dot icon14/02/2011
Appointment of Mr Gerald Alistair Gray as a secretary
dot icon14/02/2011
Termination of appointment of Geoffrey Jones as a director
dot icon14/02/2011
Termination of appointment of Geoffrey Jones as a secretary
dot icon10/01/2011
Accounts made up to 2009-12-31
dot icon08/11/2010
Termination of appointment of Daryl Lynch as a director
dot icon06/09/2010
Appointment of Mr Geoffrey Alfred Jones as a secretary
dot icon06/09/2010
Termination of appointment of Rishi Varma as a director
dot icon06/09/2010
Termination of appointment of Rishi Varma as a secretary
dot icon06/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 30
dot icon30/06/2010
Resolutions
dot icon21/12/2009
Director's details changed for Geoffrey Alfred Jones on 2009-12-01
dot icon21/12/2009
Director's details changed for Rishi Anand Varma on 2009-12-01
dot icon18/12/2009
Director's details changed for Mr Daryl Jefferson Lynch on 2009-12-01
dot icon18/12/2009
Director's details changed for Gerald Alistair Gray on 2009-12-01
dot icon18/12/2009
Director's details changed for Miss Rhiannon Pamela Carina Fernandez on 2009-12-01
dot icon18/12/2009
Secretary's details changed for Rishi Anand Varma on 2009-12-01
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 27
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 29
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon14/08/2009
Return made up to 12/07/09; full list of members
dot icon10/08/2009
Director's change of particulars / rhiannon fernandez / 01/06/2009
dot icon10/08/2009
Director and secretary's change of particulars / rishi verma / 07/08/2009
dot icon07/08/2009
Director's change of particulars / geoffrey jones / 31/01/2009
dot icon05/06/2009
Accounts made up to 2008-12-31
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 26
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 25
dot icon24/12/2008
Director appointed mr daryl jefferson lynch
dot icon24/12/2008
Director appointed miss rhiannon pamela carina fernandez
dot icon23/12/2008
Auditor's resignation
dot icon22/12/2008
Appointment terminated director and secretary daryl lynch
dot icon19/12/2008
Appointment terminated director arne wathne
dot icon19/12/2008
Appointment terminated director nigel ward
dot icon19/12/2008
Appointment terminated director rolf sordal
dot icon19/12/2008
Appointment terminated director john mcgregor
dot icon19/12/2008
Appointment terminated director kare lie
dot icon19/12/2008
Appointment terminated director david brown
dot icon12/12/2008
Director appointed gerald alistair gray
dot icon12/12/2008
Director appointed geoffrey alfred jones
dot icon12/12/2008
Director and secretary appointed rishi anand verma
dot icon19/11/2008
Return made up to 12/07/08; full list of members
dot icon07/11/2008
Appointment terminated director havard framnes
dot icon07/11/2008
Appointment terminated director antony inglis
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 24
dot icon22/05/2008
Accounts made up to 2007-12-31
dot icon24/04/2008
Appointment terminated director jason tompkins
dot icon24/04/2008
Appointment terminated director arthur tompkins
dot icon28/03/2008
Director appointed mr nigel james ward
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 23
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon03/08/2007
Return made up to 12/07/07; full list of members
dot icon03/08/2007
Director's particulars changed
dot icon03/08/2007
Director's particulars changed
dot icon29/05/2007
Accounts made up to 2006-12-31
dot icon09/03/2007
Director resigned
dot icon13/01/2007
Particulars of mortgage/charge
dot icon07/12/2006
New secretary appointed
dot icon07/12/2006
Secretary resigned
dot icon09/11/2006
New director appointed
dot icon03/11/2006
Particulars of mortgage/charge
dot icon31/10/2006
Resolutions
dot icon25/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon17/08/2006
Declaration of mortgage charge released/ceased
dot icon16/08/2006
Return made up to 12/07/06; full list of members
dot icon12/08/2006
Declaration of satisfaction of mortgage/charge
dot icon12/08/2006
Declaration of satisfaction of mortgage/charge
dot icon20/07/2006
Group of companies' accounts made up to 2005-03-31
dot icon20/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon24/06/2006
Particulars of mortgage/charge
dot icon21/06/2006
New director appointed
dot icon09/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon22/08/2005
Return made up to 12/07/05; full list of members
dot icon09/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon24/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Particulars of mortgage/charge
dot icon21/08/2004
Declaration of satisfaction of mortgage/charge
dot icon21/08/2004
Declaration of satisfaction of mortgage/charge
dot icon10/08/2004
Particulars of mortgage/charge
dot icon22/07/2004
Declaration of satisfaction of mortgage/charge
dot icon22/07/2004
Declaration of satisfaction of mortgage/charge
dot icon22/07/2004
Declaration of satisfaction of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Return made up to 12/07/04; full list of members
dot icon08/05/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon03/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/09/2003
Particulars of mortgage/charge
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon21/07/2003
Return made up to 12/07/03; full list of members
dot icon19/05/2003
Certificate of change of name
dot icon17/05/2003
Auditor's resignation
dot icon04/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon30/12/2002
Accounts made up to 2001-12-31
dot icon24/12/2002
Particulars of mortgage/charge
dot icon24/12/2002
Particulars of mortgage/charge
dot icon24/12/2002
Particulars of mortgage/charge
dot icon24/12/2002
Particulars of mortgage/charge
dot icon17/08/2002
Auditor's resignation
dot icon01/08/2002
Return made up to 12/07/02; full list of members
dot icon29/03/2002
Director resigned
dot icon23/03/2002
Particulars of mortgage/charge
dot icon26/10/2001
Accounts made up to 2000-12-31
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon18/07/2001
Return made up to 12/07/01; full list of members
dot icon13/06/2001
New director appointed
dot icon24/03/2001
Particulars of mortgage/charge
dot icon13/02/2001
New director appointed
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon30/12/2000
Particulars of mortgage/charge
dot icon30/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon06/10/2000
Registered office changed on 06/10/00 from: salutation cottage farm little smeaton northallerton north yorkshire DL6 2HH
dot icon06/10/2000
Return made up to 12/07/00; full list of members
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon04/07/2000
Director resigned
dot icon29/06/2000
Ad 24/05/00--------- £ si 1279@1=1279 £ ic 10506/11785
dot icon29/06/2000
Ad 24/05/00--------- £ si 3260@1=3260 £ ic 7246/10506
dot icon16/06/2000
Memorandum and Articles of Association
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon07/06/2000
£ nc 10000/11785 24/05/00
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon07/12/1999
Director resigned
dot icon07/12/1999
Director resigned
dot icon07/12/1999
Director resigned
dot icon10/08/1999
Return made up to 12/07/99; full list of members
dot icon03/04/1999
Ad 19/02/99--------- £ si 1884@1=1884 £ ic 5362/7246
dot icon03/04/1999
Ad 19/02/99--------- £ si 362@1=362 £ ic 5000/5362
dot icon03/04/1999
Resolutions
dot icon03/04/1999
£ nc 5000/10000 19/02/99
dot icon02/04/1999
New director appointed
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon23/07/1998
New director appointed
dot icon22/07/1998
Return made up to 12/07/98; no change of members
dot icon24/04/1998
Particulars of mortgage/charge
dot icon28/11/1997
Accounts for a small company made up to 1997-03-31
dot icon22/07/1997
Return made up to 12/07/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon29/08/1996
New director appointed
dot icon29/08/1996
New director appointed
dot icon17/07/1996
Return made up to 12/07/96; no change of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon04/08/1995
Return made up to 12/07/95; change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-03-31
dot icon01/03/1995
Registered office changed on 01/03/95 from: salutation cottage farm little smeaton northallerton north yorkshire
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Return made up to 12/07/94; full list of members
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Ad 19/11/93--------- £ si 4998@1=4998 £ ic 2/5000
dot icon09/05/1994
£ nc 1000/5000 19/11/93
dot icon09/05/1994
Memorandum and Articles of Association
dot icon14/04/1994
Accounting reference date notified as 31/03
dot icon13/11/1993
Resolutions
dot icon12/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1993
Registered office changed on 03/11/93 from: classic house 174-180 old street london EC1V 9BP
dot icon29/10/1993
Certificate of change of name
dot icon12/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
12/07/2025
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DEEPOCEAN 1 UK LIMITED

DEEPOCEAN 1 UK LIMITED is an(a) Dissolved company incorporated on 12/07/1993 with the registered office located at Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW. There are currently 3 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 DEEPOCEAN 1 UK LIMITED?

toggle

DEEPOCEAN 1 UK LIMITED is currently Dissolved. It was registered on 12/07/1993 and dissolved on 03/06/2025.

Where is DEEPOCEAN 1 UK LIMITED located?

toggle

DEEPOCEAN 1 UK LIMITED is registered at Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW.

What does DEEPOCEAN 1 UK LIMITED do?

toggle

DEEPOCEAN 1 UK LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for DEEPOCEAN 1 UK LIMITED?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved following liquidation.