OCEAN LEASING (NO 1) LIMITED

Register to unlock more data on OkredoRegister

OCEAN LEASING (NO 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02132961

Incorporation date

19/05/1987

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1987)
dot icon08/10/2018
Final Gazette dissolved following liquidation
dot icon08/07/2018
Return of final meeting in a members' voluntary winding up
dot icon06/06/2017
Miscellaneous
dot icon30/05/2017
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon30/05/2017
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 2017-05-31
dot icon21/05/2017
Declaration of solvency
dot icon21/05/2017
Appointment of a voluntary liquidator
dot icon21/05/2017
Resolutions
dot icon08/03/2017
Satisfaction of charge 1 in full
dot icon08/03/2017
Satisfaction of charge 2 in full
dot icon08/03/2017
Satisfaction of charge 3 in full
dot icon07/03/2017
Termination of appointment of Colin Graham Dowsett as a director on 2017-03-08
dot icon19/09/2016
Termination of appointment of Richard Owen Williams as a director on 2016-09-19
dot icon23/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon04/04/2016
Full accounts made up to 2015-09-30
dot icon03/04/2016
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 2016-03-23
dot icon03/04/2016
Appointment of Lloyds Secretaries Limited as a secretary on 2016-03-23
dot icon18/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon20/05/2015
Full accounts made up to 2014-09-30
dot icon09/03/2015
Director's details changed for Mr Richard Owen Williams on 2015-03-06
dot icon09/03/2015
Director's details changed for Mr Gerard Ashley Fox on 2015-03-06
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon20/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon30/03/2014
Full accounts made up to 2013-09-30
dot icon25/02/2014
Director's details changed for Mr Richard Owen Williams on 2014-02-25
dot icon24/02/2014
Director's details changed for Mr Richard Owen Williams on 2014-02-25
dot icon15/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon04/09/2013
Termination of appointment of Paul Gittins as a secretary
dot icon04/09/2013
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary
dot icon16/06/2013
Appointment of Mr Gerard Ashley Fox as a director
dot icon10/06/2013
Termination of appointment of Simon Gledhill as a director
dot icon02/04/2013
Full accounts made up to 2012-09-30
dot icon13/01/2013
Director's details changed for Mr Simon Christopher Gledhill on 2011-07-22
dot icon19/12/2012
Termination of appointment of Robin Isaacs as a director
dot icon15/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon20/08/2012
Termination of appointment of Timothy Cooke as a director
dot icon19/07/2012
Full accounts made up to 2011-09-30
dot icon20/05/2012
Appointment of Mr Timothy John Cooke as a director
dot icon20/05/2012
Appointment of Mr Robin Alexander Isaacs as a director
dot icon10/04/2012
Termination of appointment of Andrew Cumming as a director
dot icon19/01/2012
Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 2012-01-20
dot icon13/11/2011
Appointment of Mr Richard Owen Williams as a director
dot icon16/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon10/10/2011
Resolutions
dot icon10/10/2011
Statement of company's objects
dot icon03/10/2011
Termination of appointment of Lambertus Veldhuizen as a director
dot icon16/05/2011
Full accounts made up to 2010-09-30
dot icon02/11/2010
Director's details changed for Simon Christopher Gledhill on 2010-11-03
dot icon17/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon19/07/2010
Termination of appointment of David Shindler as a director
dot icon18/07/2010
Appointment of Mr Colin Graham Dowsett as a director
dot icon18/07/2010
Appointment of Simon Christopher Gledhill as a director
dot icon18/07/2010
Appointment of Mr Andrew John Cumming as a director
dot icon18/07/2010
Appointment of Lambertus Hendrik Veldhuizen as a director
dot icon05/07/2010
Termination of appointment of Yvonne Sharp as a director
dot icon05/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon10/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon26/04/2010
Full accounts made up to 2009-09-30
dot icon25/04/2010
Termination of appointment of Ceri Richards as a director
dot icon15/11/2009
Director's details changed for Yvonne Easton Sharp on 2009-11-16
dot icon09/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon18/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon09/09/2009
Appointment terminated director keith glasscoe
dot icon30/06/2009
Auditor's resignation
dot icon16/06/2009
Miscellaneous
dot icon04/04/2009
Full accounts made up to 2008-09-30
dot icon15/10/2008
Return made up to 16/10/08; full list of members
dot icon07/09/2008
Appointment terminated director joe aitken
dot icon23/07/2008
Full accounts made up to 2007-09-30
dot icon21/07/2008
Appointment terminated director stephen peters
dot icon03/02/2008
Director's particulars changed
dot icon01/12/2007
New director appointed
dot icon01/12/2007
Director resigned
dot icon01/12/2007
Director resigned
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon15/11/2007
Director's particulars changed
dot icon17/10/2007
Return made up to 16/10/07; full list of members
dot icon09/10/2007
Director's particulars changed
dot icon12/03/2007
Full accounts made up to 2006-09-30
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon13/11/2006
Return made up to 16/10/06; full list of members
dot icon27/02/2006
Full accounts made up to 2005-09-30
dot icon22/01/2006
Director's particulars changed
dot icon14/11/2005
Return made up to 16/10/05; full list of members
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
Secretary resigned
dot icon07/03/2005
Full accounts made up to 2004-09-30
dot icon26/10/2004
Return made up to 16/10/04; full list of members
dot icon30/09/2004
Director's particulars changed
dot icon05/03/2004
Full accounts made up to 2003-09-30
dot icon22/12/2003
Director resigned
dot icon25/11/2003
New director appointed
dot icon09/11/2003
Return made up to 16/10/03; full list of members
dot icon19/06/2003
Director's particulars changed
dot icon09/04/2003
Full accounts made up to 2002-09-30
dot icon19/11/2002
Registered office changed on 20/11/02 from: trinity road halifax west yorkshire HX1 2RG
dot icon07/11/2002
Return made up to 16/10/02; full list of members
dot icon16/07/2002
Director resigned
dot icon31/05/2002
Full accounts made up to 2001-09-30
dot icon21/10/2001
Return made up to 16/10/01; full list of members
dot icon28/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon05/11/2000
Return made up to 16/10/00; full list of members
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon21/10/2000
Resolutions
dot icon21/10/2000
Resolutions
dot icon17/10/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon08/10/2000
Memorandum and Articles of Association
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Director resigned
dot icon02/10/2000
Certificate of change of name
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon30/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon02/02/2000
Director's particulars changed
dot icon30/11/1999
Return made up to 16/10/99; full list of members
dot icon10/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon02/11/1998
Return made up to 16/10/98; full list of members
dot icon02/11/1998
Location of register of members address changed
dot icon02/11/1998
Location of debenture register address changed
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon27/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon25/10/1997
Return made up to 16/10/97; full list of members
dot icon05/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon18/10/1996
Return made up to 16/10/96; full list of members
dot icon18/06/1996
Accounting reference date shortened from 31/01 to 31/12
dot icon02/05/1996
Accounts for a dormant company made up to 1996-01-31
dot icon18/10/1995
Return made up to 16/10/95; no change of members
dot icon18/10/1995
Location of register of members address changed
dot icon18/10/1995
Location of debenture register address changed
dot icon24/05/1995
Accounts for a dormant company made up to 1995-01-31
dot icon07/02/1995
Director resigned;new director appointed
dot icon24/10/1994
Return made up to 16/10/94; no change of members
dot icon26/09/1994
Accounts for a dormant company made up to 1994-01-31
dot icon27/10/1993
Return made up to 16/10/93; full list of members
dot icon07/10/1993
Director resigned;new director appointed
dot icon01/06/1993
Accounts for a dormant company made up to 1993-01-31
dot icon17/05/1993
Memorandum and Articles of Association
dot icon17/05/1993
Resolutions
dot icon12/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/10/1992
Return made up to 16/10/92; no change of members
dot icon24/06/1992
Accounts for a dormant company made up to 1992-01-31
dot icon20/10/1991
Return made up to 16/10/91; full list of members
dot icon20/10/1991
Registered office changed on 21/10/91
dot icon12/09/1991
Accounts for a dormant company made up to 1991-01-31
dot icon01/07/1991
Director resigned;new director appointed
dot icon01/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/01/1991
Return made up to 16/10/90; no change of members
dot icon03/12/1990
Accounts for a dormant company made up to 1990-01-31
dot icon09/08/1990
Director's particulars changed
dot icon27/11/1989
Return made up to 16/10/89; full list of members
dot icon30/10/1989
Accounts for a dormant company made up to 1989-01-31
dot icon04/01/1989
Return made up to 05/08/88; full list of members
dot icon07/08/1988
Accounts for a dormant company made up to 1988-01-31
dot icon27/07/1987
Accounting reference date notified as 31/01
dot icon29/06/1987
Resolutions
dot icon19/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Ceri
Director
04/11/2007 - 22/04/2010
94
LLOYDS SECRETARIES LIMITED
Corporate Secretary
22/03/2016 - Present
293
Town, Lindsay John
Director
07/09/2000 - 04/11/2007
102
Smallwood, James Douglas Mortimer
Director
07/09/2000 - 16/12/2003
41
Mcpherson, Donald James
Director
26/01/1995 - 07/09/2000
44

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 LEASING (NO 1) LIMITED

OCEAN LEASING (NO 1) LIMITED is an(a) Dissolved company incorporated on 19/05/1987 with the registered office located at 1 More London Place, London SE1 2AF. 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 OCEAN LEASING (NO 1) LIMITED?

toggle

OCEAN LEASING (NO 1) LIMITED is currently Dissolved. It was registered on 19/05/1987 and dissolved on 08/10/2018.

Where is OCEAN LEASING (NO 1) LIMITED located?

toggle

OCEAN LEASING (NO 1) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does OCEAN LEASING (NO 1) LIMITED do?

toggle

OCEAN LEASING (NO 1) LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for OCEAN LEASING (NO 1) LIMITED?

toggle

The latest filing was on 08/10/2018: Final Gazette dissolved following liquidation.