OCEAN-LED LTD

Register to unlock more data on OkredoRegister

OCEAN-LED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05310852

Incorporation date

09/12/2004

Size

Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2004)
dot icon16/01/2019
Final Gazette dissolved following liquidation
dot icon16/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon15/03/2018
Liquidators' statement of receipts and payments to 2018-02-19
dot icon20/03/2017
Liquidators' statement of receipts and payments to 2017-02-19
dot icon27/04/2016
Liquidators' statement of receipts and payments to 2016-02-19
dot icon15/03/2015
Appointment of a voluntary liquidator
dot icon10/03/2015
Administrator's progress report to 2015-02-20
dot icon19/02/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/10/2014
Administrator's progress report to 2014-09-13
dot icon26/06/2014
Result of meeting of creditors
dot icon03/06/2014
Statement of affairs with form 2.14B/2.15B
dot icon07/05/2014
Statement of administrator's proposal
dot icon20/03/2014
Registered office address changed from Unit 1 Jacknell Road Dodwells Bridge Industrial Estate Hinckley Leicestershire LE10 3BS on 2014-03-21
dot icon19/03/2014
Appointment of an administrator
dot icon29/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon28/01/2014
Termination of appointment of David Crowe as a secretary
dot icon28/01/2014
Termination of appointment of Chris Harris-Marsh as a director
dot icon28/01/2014
Termination of appointment of Philip Keeping as a director
dot icon28/01/2014
Termination of appointment of David Crowe as a director
dot icon28/01/2014
Termination of appointment of Mark Branson as a director
dot icon23/12/2013
Termination of appointment of Chris Harris-Marsh as a director
dot icon22/12/2013
Termination of appointment of Mark Branson as a director
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon15/08/2013
Statement of capital following an allotment of shares on 2013-07-26
dot icon14/08/2013
Termination of appointment of Philip Keeping as a director
dot icon14/08/2013
Termination of appointment of David Crowe as a secretary
dot icon14/08/2013
Termination of appointment of David Crowe as a director
dot icon27/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-10
dot icon17/03/2013
Statement of capital following an allotment of shares on 2013-02-25
dot icon13/03/2013
Resolutions
dot icon13/03/2013
Statement of capital following an allotment of shares on 2013-02-25
dot icon19/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-05-05
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-05-05
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-05-18
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-05-05
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-05-05
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-05-05
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-05-05
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-05-05
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-05-18
dot icon31/05/2012
Termination of appointment of Lee Savage as a director
dot icon26/04/2012
Director's details changed for Nicholas Crowe on 2012-04-27
dot icon26/04/2012
Secretary's details changed for Nicholas Crowe on 2012-04-27
dot icon03/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon03/01/2012
Director's details changed for Lee Savage on 2011-12-09
dot icon03/01/2012
Director's details changed for Chris Harris-Marsh on 2011-12-09
dot icon24/11/2011
Termination of appointment of Nimrod General Trading Llc as a director
dot icon18/09/2011
Appointment of Nrg Offshore Limited as a director
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/08/2011
Resolutions
dot icon17/08/2011
Resolutions
dot icon17/08/2011
Sub-division of shares on 2011-03-18
dot icon17/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/07/2011
Appointment of Nicholas Crowe as a secretary
dot icon07/07/2011
Termination of appointment of Mark Branson as a secretary
dot icon07/07/2011
Appointment of Mark Branson as a director
dot icon07/07/2011
Termination of appointment of Nigel Savage as a director
dot icon07/07/2011
Appointment of Mark Rupert Blythe as a director
dot icon07/07/2011
Appointment of Nicholas Crowe as a director
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon17/01/2011
Appointment of Mr Nigel Charles Savage as a director
dot icon29/11/2010
Termination of appointment of Nigel Savage as a director
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/06/2010
Registered office address changed from 21 Ptarmigan Place Attleborough Fields Industrial Estate Nuneaton Warwickshire CV11 6RX on 2010-07-01
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/04/2010
Annual return made up to 2008-12-10 with full list of shareholders
dot icon07/04/2010
Statement of capital following an allotment of shares on 2008-02-07
dot icon07/04/2010
Statement of capital following an allotment of shares on 2008-02-06
dot icon07/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon07/02/2010
Director's details changed for Mr Nigel Charles Savage on 2009-12-11
dot icon28/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/12/2009
Appointment of Philip Joseph Keeping as a director
dot icon07/12/2009
Appointment of Nimrod General Trading Llc as a director
dot icon06/12/2009
Appointment of Lee Savage as a director
dot icon05/11/2009
Appointment of Chris Harris-Marsh as a director
dot icon05/11/2009
Appointment of Mark Branson as a secretary
dot icon05/11/2009
Termination of appointment of Angela Savage as a director
dot icon05/11/2009
Termination of appointment of Angela Savage as a secretary
dot icon29/04/2009
Registered office changed on 30/04/2009 from 10 station road earl shilton leicestershire LE9 7GA
dot icon05/01/2009
Return made up to 10/12/08; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 10/12/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/02/2007
Particulars of mortgage/charge
dot icon31/01/2007
Return made up to 10/12/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/02/2006
Particulars of mortgage/charge
dot icon21/01/2006
Return made up to 10/12/05; full list of members
dot icon18/05/2005
Registered office changed on 19/05/05 from: the winding house narborough wood park desford road, enderby leicestershire LE19 4XT
dot icon06/02/2005
Certificate of change of name
dot icon09/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savage, Lee
Director
30/09/2009 - 30/05/2012
-
Savage, Nigel Charles
Director
25/11/2010 - 17/03/2011
4
Savage, Nigel Charles
Director
09/12/2004 - 25/11/2010
4
Blythe, Mark Rupert
Director
17/03/2011 - Present
9
Crowe, David Nicholas
Director
24/05/2011 - 04/08/2013
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 OCEAN-LED LTD

OCEAN-LED LTD is an(a) Dissolved company incorporated on 09/12/2004 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. 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-LED LTD?

toggle

OCEAN-LED LTD is currently Dissolved. It was registered on 09/12/2004 and dissolved on 16/01/2019.

Where is OCEAN-LED LTD located?

toggle

OCEAN-LED LTD is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does OCEAN-LED LTD do?

toggle

OCEAN-LED LTD operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for OCEAN-LED LTD?

toggle

The latest filing was on 16/01/2019: Final Gazette dissolved following liquidation.