OCEAN AIR DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

OCEAN AIR DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03663699

Incorporation date

05/11/1998

Size

-

Contacts

Registered address

Registered address

2 Mountview Court 310 Friern Barnet Lane, Whetstone, London N20 0YZCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1998)
dot icon14/07/2015
Final Gazette dissolved following liquidation
dot icon28/04/2015
Liquidators' statement of receipts and payments to 2015-03-31
dot icon14/04/2015
Return of final meeting in a creditors' voluntary winding up
dot icon21/04/2014
Liquidators' statement of receipts and payments to 2014-02-14
dot icon15/04/2013
Liquidators' statement of receipts and payments to 2013-02-14
dot icon12/03/2012
Liquidators' statement of receipts and payments to 2012-02-14
dot icon20/02/2011
Statement of affairs with form 4.19
dot icon20/02/2011
Resolutions
dot icon20/02/2011
Appointment of a voluntary liquidator
dot icon03/02/2011
Registered office address changed from Unit 3 Burns Way, Holmbush Potteries Estate Faygate Horsham West Sussex RH12 4ST United Kingdom on 2011-02-04
dot icon20/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon24/10/2010
Termination of appointment of David Livingstone as a director
dot icon20/10/2010
Appointment of Mr Stephen John Shoubridge as a director
dot icon19/10/2010
Registered office address changed from Ground Floor 1-7 Station Road Crawley West Sussex RH10 1HT on 2010-10-20
dot icon07/09/2010
Termination of appointment of Richard Tyson as a director
dot icon08/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-11-06 with full list of shareholders
dot icon05/01/2010
Director's details changed for David Livingstone on 2009-12-01
dot icon05/01/2010
Director's details changed for David Livingstone on 2009-12-01
dot icon05/01/2010
Director's details changed for Richard Tyson on 2009-12-01
dot icon29/12/2009
Registered office address changed from 37 High Street East Grinstead RH19 3AF on 2009-12-30
dot icon29/12/2009
Termination of appointment of Wallside Secretaries Limited as a secretary
dot icon29/12/2009
Termination of appointment of Wallside Secretaries Limited as a director
dot icon14/10/2009
Miscellaneous
dot icon19/04/2009
Appointment terminated director giles pratt
dot icon25/01/2009
Accounts for a small company made up to 2008-03-31
dot icon18/12/2008
Return made up to 06/11/08; full list of members
dot icon29/09/2008
Director appointed david livingstone
dot icon29/09/2008
Director appointed richard tyson
dot icon29/09/2008
Director appointed giles pratt
dot icon21/09/2008
Appointment terminate, director and secretary katherine louise cowlard logged form
dot icon17/09/2008
Appointment terminated director robert cowlard
dot icon17/09/2008
Director and secretary appointed wallside secretaries LIMITED
dot icon12/11/2007
Return made up to 06/11/07; full list of members
dot icon07/11/2007
Director's particulars changed
dot icon07/11/2007
Secretary's particulars changed;director's particulars changed
dot icon15/10/2007
Accounts for a small company made up to 2007-03-31
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New secretary appointed
dot icon10/04/2007
Declaration of satisfaction of mortgage/charge
dot icon10/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon15/01/2007
Director resigned
dot icon27/12/2006
Secretary resigned
dot icon14/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Declaration of assistance for shares acquisition
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New secretary appointed
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Registered office changed on 14/12/06 from: synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX
dot icon06/11/2006
Return made up to 06/11/06; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2006-03-31
dot icon17/04/2006
Registered office changed on 18/04/06 from: downview upper station road henfield west sussex BN5 9PL
dot icon30/11/2005
Return made up to 06/11/05; full list of members
dot icon21/09/2005
Accounts for a small company made up to 2005-03-31
dot icon07/12/2004
Return made up to 06/11/04; full list of members
dot icon14/10/2004
Accounts for a small company made up to 2004-03-31
dot icon21/06/2004
Registered office changed on 22/06/04 from: c/o derek field & co 37 high street east grinstead west sussex RH19 3AF
dot icon29/12/2003
Accounts for a small company made up to 2003-03-31
dot icon26/11/2003
Return made up to 06/11/03; full list of members
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon03/02/2003
Return made up to 06/11/02; full list of members
dot icon03/02/2003
Resolutions
dot icon03/02/2003
Resolutions
dot icon03/02/2003
Resolutions
dot icon26/06/2002
Registered office changed on 27/06/02 from: surrey house 36-44 high street redhill surrey RH1 1RH
dot icon07/01/2002
Particulars of mortgage/charge
dot icon26/11/2001
Return made up to 06/11/01; full list of members
dot icon22/11/2001
Registered office changed on 23/11/01 from: haybarn house 118 south street dorking surrey RH4 2EZ
dot icon07/08/2001
Ad 26/07/01--------- £ si 99900@1=99900 £ ic 100/100000
dot icon07/08/2001
Nc inc already adjusted 25/07/01
dot icon07/08/2001
Resolutions
dot icon31/07/2001
Accounts for a small company made up to 2001-03-31
dot icon15/11/2000
Return made up to 06/11/00; full list of members
dot icon24/08/2000
Accounts for a small company made up to 2000-03-31
dot icon21/08/2000
Particulars of mortgage/charge
dot icon11/07/2000
Particulars of mortgage/charge
dot icon16/02/2000
Return made up to 06/11/99; full list of members
dot icon14/02/2000
Ad 31/01/00--------- £ si 98@1=98 £ ic 2/100
dot icon16/01/2000
Registered office changed on 17/01/00 from: hook farm north lane london road ashington pulborough west sussex RH20 3AU
dot icon16/09/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon26/11/1998
Registered office changed on 27/11/98 from: 229 nether street london N3 1NT
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New secretary appointed
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Secretary resigned
dot icon05/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
05/11/1998 - 05/11/1998
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
05/11/1998 - 05/11/1998
5496
Shoubridge, Stephen John
Director
05/11/1998 - 05/12/2006
10
Shoubridge, Stephen John
Director
19/10/2010 - Present
10
Cowlard, Katherine Louise
Director
19/02/2007 - 07/09/2008
-

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 OCEAN AIR DISTRIBUTION LIMITED

OCEAN AIR DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 05/11/1998 with the registered office located at 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London N20 0YZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OCEAN AIR DISTRIBUTION LIMITED?

toggle

OCEAN AIR DISTRIBUTION LIMITED is currently Dissolved. It was registered on 05/11/1998 and dissolved on 14/07/2015.

Where is OCEAN AIR DISTRIBUTION LIMITED located?

toggle

OCEAN AIR DISTRIBUTION LIMITED is registered at 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London N20 0YZ.

What does OCEAN AIR DISTRIBUTION LIMITED do?

toggle

OCEAN AIR DISTRIBUTION LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for OCEAN AIR DISTRIBUTION LIMITED?

toggle

The latest filing was on 14/07/2015: Final Gazette dissolved following liquidation.