OCEAN DESIGNS LIMITED

Register to unlock more data on OkredoRegister

OCEAN DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03757219

Incorporation date

20/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon13/12/2015
Final Gazette dissolved following liquidation
dot icon13/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon14/07/2015
Liquidators' statement of receipts and payments to 2015-06-04
dot icon08/07/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/07/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/06/2014
Registered office address changed from Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA on 2014-06-19
dot icon18/06/2014
Statement of affairs with form 4.19
dot icon18/06/2014
Appointment of a voluntary liquidator
dot icon18/06/2014
Resolutions
dot icon12/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon24/02/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon07/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-04-21
dot icon03/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon18/09/2013
Previous accounting period shortened from 2013-07-31 to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon24/07/2012
Current accounting period extended from 2012-06-30 to 2012-07-31
dot icon17/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon19/04/2012
Appointment of Mr Roger Eric Wild as a director
dot icon19/04/2012
Appointment of Mr Anthony James Seymour as a secretary
dot icon19/04/2012
Appointment of Mr Steven Thomas Bignell as a director
dot icon19/04/2012
Termination of appointment of Richard Stormont as a director
dot icon19/04/2012
Termination of appointment of Richard Stormont as a secretary
dot icon09/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon13/07/2011
Resolutions
dot icon13/07/2011
Change of share class name or designation
dot icon19/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon19/05/2011
Director's details changed for Mr Richard Charles Stormont on 2010-11-20
dot icon19/05/2011
Secretary's details changed for Richard Charles Stormont on 2010-11-20
dot icon01/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon14/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/05/2009
Return made up to 21/04/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/05/2008
Return made up to 21/04/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/05/2007
Return made up to 21/04/07; full list of members
dot icon17/05/2007
Location of register of members
dot icon10/04/2007
Registered office changed on 11/04/07 from: arthur drive, hoo farm industrial estate, kidderminster, worcestershire DY11 7RA
dot icon17/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon29/05/2006
Return made up to 21/04/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/05/2005
Return made up to 21/04/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon23/05/2004
Return made up to 21/04/04; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon27/04/2003
Return made up to 21/04/03; full list of members
dot icon02/02/2003
Accounts for a small company made up to 2002-06-30
dot icon07/05/2002
Return made up to 21/04/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-06-30
dot icon10/10/2001
Ad 31/05/01--------- £ si 1998@1=1998 £ ic 2/2000
dot icon10/10/2001
Resolutions
dot icon10/10/2001
Resolutions
dot icon10/10/2001
Resolutions
dot icon03/05/2001
Return made up to 21/04/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-06-30
dot icon08/05/2000
Registered office changed on 09/05/00 from: arthur drive, hoo farm industrial estate,, worceste, kidderminster, worcestershire DY11 7RA
dot icon01/05/2000
Return made up to 21/04/00; full list of members
dot icon29/12/1999
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon25/05/1999
New director appointed
dot icon25/05/1999
New secretary appointed;new director appointed
dot icon05/05/1999
Director resigned
dot icon05/05/1999
Secretary resigned
dot icon05/05/1999
Ad 21/04/99--------- £ si 1@1=1 £ ic 1/2
dot icon20/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, Roger Eric
Director
30/06/2011 - Present
23
Seymour, Anthony James
Director
21/04/1999 - Present
2
Bignell, Steven Thomas
Director
30/06/2011 - Present
12
Stormont, Richard Charles
Director
21/04/1999 - 30/06/2011
4
Brewer, Suzanne
Nominee Secretary
21/04/1999 - 21/04/1999
3082

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 DESIGNS LIMITED

OCEAN DESIGNS LIMITED is an(a) Dissolved company incorporated on 20/04/1999 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 4 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 OCEAN DESIGNS LIMITED?

toggle

OCEAN DESIGNS LIMITED is currently Dissolved. It was registered on 20/04/1999 and dissolved on 13/12/2015.

Where is OCEAN DESIGNS LIMITED located?

toggle

OCEAN DESIGNS LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does OCEAN DESIGNS LIMITED do?

toggle

OCEAN DESIGNS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for OCEAN DESIGNS LIMITED?

toggle

The latest filing was on 13/12/2015: Final Gazette dissolved following liquidation.