DEEPOCEAN 2 UK LIMITED

Register to unlock more data on OkredoRegister

DEEPOCEAN 2 UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01275998

Incorporation date

06/09/1976

Size

Audit Exemption Subsidiary

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 06/09/1976)
dot icon03/01/2025
Final Gazette dissolved following liquidation
dot icon03/10/2024
Return of final meeting in a members' voluntary winding up
dot icon13/06/2024
Declaration of solvency
dot icon12/06/2024
Registered office address changed from Coniscliffe House Coniscliffe Road Darlington DL3 7EE to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2024-06-12
dot icon04/06/2024
Resolutions
dot icon04/06/2024
Appointment of a voluntary liquidator
dot icon04/06/2024
Registered office address changed from Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE to Coniscliffe House Coniscliffe Road Darlington DL3 7EE on 2024-06-04
dot icon23/04/2024
Compulsory strike-off action has been discontinued
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon20/02/2024
Termination of appointment of Clyde Secretaries Limited as a secretary on 2024-02-20
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon01/02/2023
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon07/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon25/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon25/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon21/07/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon28/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon14/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon08/06/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon21/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon02/09/2020
Confirmation statement made on 2020-09-01 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 icon29/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon18/10/2019
Termination of appointment of Louise Elisabeth Lewin as a director on 2019-10-07
dot icon10/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon10/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon10/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon15/11/2018
Termination of appointment of Keith Watson as a director on 2018-10-31
dot icon16/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon11/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon07/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon07/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
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 icon26/09/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon29/03/2017
Termination of appointment of John Baxter as a director on 2017-03-15
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-01 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 icon06/10/2015
Full accounts made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-09-01 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 icon03/09/2014
Annual return made up to 2014-09-01 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
Full 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 icon05/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon19/08/2013
Statement of company's objects
dot icon19/08/2013
Resolutions
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
Termination of appointment of Casper Eggink as a director
dot icon08/07/2013
Appointment of Mr Antony Eliot Inglis as a director
dot icon08/07/2013
Termination of appointment of Gerald Gray as a director
dot icon08/07/2013
Termination of appointment of Bart Heijermans as a secretary
dot icon19/06/2013
Full 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 1
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/11/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon06/11/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Certificate of change of name
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
Appointment of Casper Frank Eggink as a director
dot icon21/02/2012
Appointment of Bart Herman Heijermans as a director
dot icon10/11/2011
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 2011-11-10
dot icon08/11/2011
Full accounts made up to 2010-12-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon08/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon22/03/2011
Termination of appointment of Geoffrey Jones as a director
dot icon19/01/2011
Full accounts made up to 2009-12-31
dot icon05/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon30/06/2010
Resolutions
dot icon29/04/2010
Full accounts made up to 2008-12-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/09/2009
Return made up to 01/09/09; full list of members
dot icon18/08/2009
Director and secretary's change of particulars / gerald gray / 14/08/2009
dot icon14/08/2009
Director's change of particulars / geoffrey jones / 12/08/2009
dot icon16/01/2009
Full accounts made up to 2007-12-31
dot icon12/12/2008
Appointment terminate, director and secretary anthony john richard may logged form
dot icon07/11/2008
Return made up to 01/09/08; full list of members
dot icon17/09/2008
Director and secretary appointed gerald alistair gray
dot icon04/11/2007
Full accounts made up to 2006-12-31
dot icon17/09/2007
Return made up to 01/09/07; full list of members
dot icon28/08/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon17/01/2007
Full accounts made up to 2005-12-31
dot icon07/09/2006
Return made up to 01/09/06; full list of members
dot icon04/01/2006
Full accounts made up to 2004-12-31
dot icon13/12/2005
Director's particulars changed
dot icon07/12/2005
Return made up to 01/09/05; full list of members
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Director resigned
dot icon13/05/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon18/02/2005
New director appointed
dot icon23/12/2004
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon17/09/2004
Return made up to 01/09/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon24/09/2003
Return made up to 01/09/03; full list of members
dot icon28/02/2003
Auditor's resignation
dot icon11/10/2002
Full accounts made up to 2001-12-31
dot icon06/09/2002
Return made up to 01/09/02; full list of members
dot icon10/09/2001
Return made up to 01/09/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon04/09/2000
Return made up to 01/09/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-12-31
dot icon06/09/1999
Return made up to 01/09/99; full list of members
dot icon06/09/1999
Director's particulars changed
dot icon06/06/1999
Full accounts made up to 1998-12-31
dot icon20/04/1999
Certificate of change of name
dot icon08/09/1998
Auditor's resignation
dot icon07/09/1998
Return made up to 01/09/98; full list of members
dot icon19/02/1998
Full accounts made up to 1997-12-31
dot icon22/12/1997
Director resigned
dot icon10/10/1997
Auditor's resignation
dot icon12/09/1997
Full accounts made up to 1996-12-31
dot icon05/09/1997
Return made up to 01/09/97; full list of members
dot icon22/04/1997
New director appointed
dot icon26/02/1997
Director resigned
dot icon05/02/1997
Certificate of change of name
dot icon16/09/1996
Return made up to 01/09/96; full list of members
dot icon02/09/1996
Full accounts made up to 1995-12-31
dot icon05/09/1995
Return made up to 01/09/95; full list of members
dot icon16/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Director resigned
dot icon21/09/1994
Return made up to 01/09/94; full list of members
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon01/09/1993
Return made up to 01/09/93; full list of members
dot icon27/06/1993
Full accounts made up to 1992-12-31
dot icon17/09/1992
Return made up to 01/09/92; full list of members
dot icon24/07/1992
Full accounts made up to 1991-12-31
dot icon27/09/1991
Registered office changed on 27/09/91 from: st paul's house warwick lane london EC4P 4BN
dot icon27/09/1991
Secretary resigned;new secretary appointed
dot icon27/09/1991
Director resigned;new director appointed
dot icon27/09/1991
Return made up to 01/09/91; full list of members
dot icon09/09/1991
Full accounts made up to 1990-12-31
dot icon04/09/1991
Auditor's resignation
dot icon07/01/1991
Return made up to 14/07/90; full list of members
dot icon06/12/1990
Full accounts made up to 1989-12-31
dot icon23/10/1990
New director appointed
dot icon19/10/1990
New director appointed
dot icon19/10/1990
New director appointed
dot icon18/10/1990
Certificate of change of name
dot icon29/11/1989
Full accounts made up to 1988-12-31
dot icon24/10/1989
Return made up to 01/09/89; full list of members
dot icon01/09/1989
Full accounts made up to 1987-12-31
dot icon08/03/1989
Location of register of members
dot icon08/03/1989
Return made up to 31/12/88; full list of members
dot icon25/05/1988
Full accounts made up to 1986-12-31
dot icon18/02/1988
Return made up to 31/12/87; full list of members
dot icon18/11/1986
Return made up to 02/10/86; full list of members
dot icon29/10/1986
Return made up to 26/09/86; full list of members
dot icon29/10/1986
Secretary resigned;new secretary appointed
dot icon22/10/1986
Full accounts made up to 1985-12-31
dot icon04/07/1986
Registered office changed on 04/07/86 from: 51 bishopsgate london EC2P 2AA
dot icon30/05/1986
Full accounts made up to 1984-12-31
dot icon06/09/1976
Incorporation
dot icon06/09/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
01/09/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLYDE SECRETARIES LIMITED
Corporate Secretary
30/06/2013 - 20/02/2024
360
Maeland, Ottar Kringen
Director
18/11/2017 - Present
4
Boyde, Pierre Harry Caine
Director
01/04/2015 - 10/06/2020
12
Jungwirth, Matthias
Director
10/06/2020 - Present
1

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 DEEPOCEAN 2 UK LIMITED

DEEPOCEAN 2 UK LIMITED is an(a) Dissolved company incorporated on 06/09/1976 with the registered office located at Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW. 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 DEEPOCEAN 2 UK LIMITED?

toggle

DEEPOCEAN 2 UK LIMITED is currently Dissolved. It was registered on 06/09/1976 and dissolved on 03/01/2025.

Where is DEEPOCEAN 2 UK LIMITED located?

toggle

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

What does DEEPOCEAN 2 UK LIMITED do?

toggle

DEEPOCEAN 2 UK LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for DEEPOCEAN 2 UK LIMITED?

toggle

The latest filing was on 03/01/2025: Final Gazette dissolved following liquidation.