OCEAN MONEY LIMITED

Register to unlock more data on OkredoRegister

OCEAN MONEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04730154

Incorporation date

09/04/2003

Size

Full

Contacts

Registered address

Registered address

Pacific House Relay Point, Wilnecote, Tamworth, Staffordshire B77 5PACopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2003)
dot icon15/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2016
Voluntary strike-off action has been suspended
dot icon30/05/2016
First Gazette notice for voluntary strike-off
dot icon30/05/2016
First Gazette notice for voluntary strike-off
dot icon18/05/2016
Application to strike the company off the register
dot icon07/05/2016
Statement of capital following an allotment of shares on 2016-03-22
dot icon10/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon11/06/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon10/11/2014
Director's details changed for Mr Lee Jackson on 2013-04-01
dot icon10/11/2014
Director's details changed for Mr Lee Jackson on 2012-11-01
dot icon10/11/2014
Director's details changed for Mr Lee Jackson on 2011-10-01
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon13/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon10/11/2013
Termination of appointment of Donald Breivogel Jr as a director
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon06/11/2012
Appointment of Jack Erkilla as a secretary
dot icon01/10/2012
Termination of appointment of Andrew Parkes as a secretary
dot icon25/09/2012
Termination of appointment of Dennis Pitocco as a director
dot icon17/09/2012
Termination of appointment of Paul Newey as a director
dot icon11/09/2012
Termination of appointment of Gareth Shilton as a director
dot icon24/06/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Termination of appointment of Sylvia Collett as a secretary
dot icon22/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon26/10/2011
Termination of appointment of Frederick Geissinger as a director
dot icon22/08/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Termination of appointment of Kevin Small as a director
dot icon22/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon12/12/2010
Termination of appointment of Alan Pryor as a director
dot icon12/09/2010
Full accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Kevin Small on 2010-01-13
dot icon12/01/2010
Director's details changed for Mr Donald Breivogel Jr on 2010-01-13
dot icon12/01/2010
Director's details changed for Dennis J Pitocco on 2010-01-13
dot icon12/01/2010
Director's details changed for Frederick Geissinger on 2010-01-13
dot icon12/01/2010
Director's details changed for Alan Mark Pryor on 2010-01-13
dot icon12/01/2010
Director's details changed for Raymond Brown on 2010-01-13
dot icon12/01/2010
Director's details changed for Mr Gareth Jeffery Shilton on 2010-01-13
dot icon12/01/2010
Director's details changed for Mr Lee Jackson on 2010-01-13
dot icon12/01/2010
Director's details changed for Mr Paul Newey on 2010-01-13
dot icon12/01/2010
Secretary's details changed for Mr Andrew Leslie Parkes on 2010-01-13
dot icon12/01/2010
Secretary's details changed for Mrs Sylvia Collett on 2010-01-13
dot icon12/01/2010
Termination of appointment of Thomas Graber as a secretary
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon10/05/2009
Registered office changed on 11/05/2009 from atlantic house centurion park wilnecote tamworth staffordshire B77 5PN
dot icon23/04/2009
Return made up to 10/04/09; full list of members
dot icon13/04/2009
Director's change of particulars / paul newey / 14/04/2009
dot icon19/10/2008
Full accounts made up to 2007-12-31
dot icon09/10/2008
Director's change of particulars / kevin small / 10/10/2008
dot icon14/04/2008
Return made up to 10/04/08; full list of members
dot icon06/03/2008
Director's change of particulars / dennis pitocco / 07/03/2008
dot icon06/03/2008
Director's change of particulars / frederick geissinger / 07/03/2008
dot icon06/03/2008
Secretary's change of particulars / sylvia collett / 07/03/2008
dot icon06/03/2008
Director's change of particulars / raymond brown / 07/03/2008
dot icon06/03/2008
Director's change of particulars / donald breivogel jr / 07/03/2008
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon18/12/2007
Director resigned
dot icon09/09/2007
Certificate of change of name
dot icon07/06/2007
New director appointed
dot icon06/06/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon10/05/2007
Return made up to 10/04/07; full list of members
dot icon20/02/2007
Full accounts made up to 2006-03-31
dot icon16/02/2007
Registered office changed on 17/02/07 from: pacific house relay point tamworth staffordshire B77 5PA
dot icon05/02/2007
New director appointed
dot icon05/02/2007
New director appointed
dot icon05/02/2007
New director appointed
dot icon05/02/2007
New director appointed
dot icon05/02/2007
New director appointed
dot icon31/01/2007
New director appointed
dot icon22/01/2007
New director appointed
dot icon22/01/2007
New director appointed
dot icon17/04/2006
Return made up to 10/04/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon14/07/2005
Secretary resigned
dot icon14/07/2005
New secretary appointed
dot icon21/04/2005
Return made up to 10/04/05; full list of members
dot icon11/03/2005
Particulars of mortgage/charge
dot icon12/01/2005
Accounts for a small company made up to 2004-03-31
dot icon12/04/2004
Return made up to 10/04/04; full list of members
dot icon12/03/2004
Particulars of mortgage/charge
dot icon11/02/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon15/10/2003
Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon20/09/2003
New secretary appointed
dot icon20/09/2003
Registered office changed on 21/09/03 from: pacific house relay point tamworth staffordshire B77 5PA
dot icon20/09/2003
New director appointed
dot icon08/09/2003
Certificate of change of name
dot icon08/09/2003
Registered office changed on 09/09/03 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon08/09/2003
Secretary resigned
dot icon08/09/2003
Director resigned
dot icon09/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shilton, Gareth Jeffery
Director
25/05/2007 - 31/08/2012
3
Small, Kevin
Director
02/01/2007 - 13/07/2011
2
Breivogel Jr, Donald
Director
02/01/2007 - 31/12/2012
2
Geissinger, Frederick
Director
02/01/2007 - 01/10/2011
2
Glaser, Daniel Scott
Director
02/01/2007 - 07/12/2007
21

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 MONEY LIMITED

OCEAN MONEY LIMITED is an(a) Dissolved company incorporated on 09/04/2003 with the registered office located at Pacific House Relay Point, Wilnecote, Tamworth, Staffordshire B77 5PA. There are currently 3 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 MONEY LIMITED?

toggle

OCEAN MONEY LIMITED is currently Dissolved. It was registered on 09/04/2003 and dissolved on 15/08/2016.

Where is OCEAN MONEY LIMITED located?

toggle

OCEAN MONEY LIMITED is registered at Pacific House Relay Point, Wilnecote, Tamworth, Staffordshire B77 5PA.

What does OCEAN MONEY LIMITED do?

toggle

OCEAN MONEY LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for OCEAN MONEY LIMITED?

toggle

The latest filing was on 15/08/2016: Final Gazette dissolved via voluntary strike-off.