OCEAN LEASING (NO 2) LIMITED

Register to unlock more data on OkredoRegister

OCEAN LEASING (NO 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04442266

Incorporation date

19/05/2002

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2002)
dot icon03/09/2019
Final Gazette dissolved following liquidation
dot icon03/06/2019
Return of final meeting in a members' voluntary winding up
dot icon20/05/2018
Liquidators' statement of receipts and payments to 2018-03-28
dot icon18/04/2017
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester Cheshire CH88 3AN
dot icon18/04/2017
Register inspection address has been changed to Tower House Charterhall Drive Chester Cheshire CH88 3AN
dot icon18/04/2017
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 2017-04-19
dot icon11/04/2017
Declaration of solvency
dot icon11/04/2017
Appointment of a voluntary liquidator
dot icon11/04/2017
Resolutions
dot icon08/03/2017
Satisfaction of charge 10 in full
dot icon08/03/2017
Satisfaction of charge 6 in full
dot icon08/03/2017
Satisfaction of charge 8 in full
dot icon08/03/2017
Satisfaction of charge 5 in full
dot icon08/03/2017
Satisfaction of charge 2 in full
dot icon08/03/2017
Satisfaction of charge 3 in full
dot icon08/03/2017
Satisfaction of charge 1 in full
dot icon08/03/2017
Satisfaction of charge 4 in full
dot icon08/03/2017
Satisfaction of charge 7 in full
dot icon08/03/2017
Satisfaction of charge 9 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 icon22/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
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 icon16/02/2016
Full accounts made up to 2015-09-30
dot icon20/05/2015
Full accounts made up to 2014-09-30
dot icon20/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
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 icon20/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon19/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
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 icon05/09/2013
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary
dot icon05/09/2013
Termination of appointment of Paul Gittins 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 icon02/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon30/05/2013
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 icon19/08/2012
Termination of appointment of Timothy Cooke as a director
dot icon23/05/2012
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 icon20/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon10/04/2012
Termination of appointment of Andrew Cumming as a director
dot icon19/01/2012
Registered office address changed from Po Box 39900 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 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 icon22/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon08/05/2011
Full accounts made up to 2010-09-30
dot icon03/11/2010
Director's details changed for Simon Christopher Gledhill on 2010-11-03
dot icon28/07/2010
Full accounts made up to 2009-09-30
dot icon18/07/2010
Appointment of Mr Colin Graham Dowsett as a director
dot icon18/07/2010
Appointment of Mr Andrew John Cumming as a director
dot icon18/07/2010
Termination of appointment of David Shindler as a director
dot icon18/07/2010
Appointment of Simon Christopher Gledhill 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 icon04/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon21/06/2010
Particulars of a mortgage or charge / charge no: 10
dot icon23/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
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 icon08/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon09/09/2009
Appointment terminated director keith glasscoe
dot icon30/06/2009
Auditor's resignation
dot icon16/06/2009
Miscellaneous
dot icon02/06/2009
Return made up to 20/05/09; full list of members
dot icon04/04/2009
Full accounts made up to 2008-09-30
dot icon07/09/2008
Appointment terminated director joe aitken
dot icon23/07/2008
Full accounts made up to 2007-09-30
dot icon22/07/2008
Appointment terminated director stephen peters
dot icon01/06/2008
Return made up to 20/05/08; full list of members
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 icon09/10/2007
Director's particulars changed
dot icon02/06/2007
Return made up to 20/05/07; full list of members
dot icon12/03/2007
Full accounts made up to 2006-09-30
dot icon30/05/2006
Return made up to 20/05/06; 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 icon11/10/2005
New secretary appointed
dot icon11/10/2005
Secretary resigned
dot icon14/06/2005
Return made up to 20/05/05; full list of members
dot icon07/03/2005
Full accounts made up to 2004-09-30
dot icon30/09/2004
Director's particulars changed
dot icon07/06/2004
Return made up to 20/05/04; full list of members
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 icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/08/2003
Particulars of mortgage/charge
dot icon06/08/2003
Particulars of mortgage/charge
dot icon19/06/2003
Director's particulars changed
dot icon11/06/2003
Return made up to 20/05/03; full list of members
dot icon13/04/2003
Particulars of mortgage/charge
dot icon13/04/2003
Particulars of mortgage/charge
dot icon13/04/2003
Particulars of mortgage/charge
dot icon13/04/2003
Particulars of mortgage/charge
dot icon13/04/2003
Particulars of mortgage/charge
dot icon22/03/2003
Nc inc already adjusted 10/03/03
dot icon22/03/2003
Resolutions
dot icon22/03/2003
Resolutions
dot icon22/03/2003
Resolutions
dot icon20/03/2003
Nc inc already adjusted 10/03/03
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon16/03/2003
Resolutions
dot icon16/03/2003
Resolutions
dot icon16/03/2003
Resolutions
dot icon16/03/2003
Accounting reference date extended from 31/05/03 to 30/09/03
dot icon16/03/2003
Memorandum and Articles of Association
dot icon10/03/2003
Certificate of change of name
dot icon16/01/2003
Director resigned
dot icon18/07/2002
Registered office changed on 19/07/02 from: 1 mitchell lane bristol BS1 6BU
dot icon18/07/2002
New secretary appointed
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon14/07/2002
Secretary resigned
dot icon14/07/2002
Director resigned
dot icon19/05/2002
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jukes, Anthony Wilfrid
Director
27/05/2002 - 05/12/2002
34
Aitken, Joe
Director
04/11/2007 - 07/09/2008
24
Johnson, Michelle Antoinette Angela
Secretary
02/09/2013 - 22/03/2016
-
Lodge, Matthew Sebastian
Secretary
27/05/2002 - 29/09/2005
55
Fox, Gerard Ashley
Director
28/05/2013 - Present
91

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 2) LIMITED

OCEAN LEASING (NO 2) LIMITED is an(a) Dissolved company incorporated on 19/05/2002 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 2) LIMITED?

toggle

OCEAN LEASING (NO 2) LIMITED is currently Dissolved. It was registered on 19/05/2002 and dissolved on 03/09/2019.

Where is OCEAN LEASING (NO 2) LIMITED located?

toggle

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

What does OCEAN LEASING (NO 2) LIMITED do?

toggle

OCEAN LEASING (NO 2) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for OCEAN LEASING (NO 2) LIMITED?

toggle

The latest filing was on 03/09/2019: Final Gazette dissolved following liquidation.