OCEAN SKY AVIATION LIMITED

Register to unlock more data on OkredoRegister

OCEAN SKY AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04621318

Incorporation date

18/12/2002

Size

Full

Contacts

Registered address

Registered address

DUFF & PHELPS LTD, The Chancery 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2002)
dot icon14/02/2019
Final Gazette dissolved following liquidation
dot icon14/11/2018
Return of final meeting in a creditors' voluntary winding up
dot icon15/11/2017
Liquidators' statement of receipts and payments to 2017-09-06
dot icon13/11/2016
Liquidators' statement of receipts and payments to 2016-09-06
dot icon10/11/2015
Liquidators' statement of receipts and payments to 2015-09-06
dot icon05/11/2014
Liquidators' statement of receipts and payments to 2014-09-06
dot icon28/10/2013
Liquidators' statement of receipts and payments to 2013-09-06
dot icon18/09/2012
Statement of affairs with form 4.19
dot icon18/09/2012
Appointment of a voluntary liquidator
dot icon18/09/2012
Resolutions
dot icon30/08/2012
Registered office address changed from Portland House Bressenden Place London SW1E 5BH United Kingdom on 2012-08-31
dot icon11/06/2012
Appointment of Mr Oliver Jan Ripley as a director
dot icon10/06/2012
Termination of appointment of Timur Sardarov as a director
dot icon24/05/2012
Termination of appointment of Stephen Grimes as a director
dot icon03/05/2012
Appointment of Mr Timur Sardarov as a director
dot icon10/04/2012
Termination of appointment of Gemma Curtis as a secretary
dot icon10/04/2012
Termination of appointment of Gemma Curtis as a director
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/11/2011
Director's details changed for Miss Gemma Louise Curtis on 2011-11-01
dot icon16/11/2011
Secretary's details changed for Gemma Curtis on 2011-11-01
dot icon31/10/2011
Full accounts made up to 2010-12-31
dot icon12/10/2011
Termination of appointment of Jean Francois Cordemans as a director
dot icon13/06/2011
Full accounts made up to 2009-12-31
dot icon16/02/2011
Appointment of Mr Jean Francois Cordemans as a director
dot icon09/02/2011
Termination of appointment of Jean Cordemans as a director
dot icon09/02/2011
Termination of appointment of Timur Sardarov as a director
dot icon11/01/2011
Registered office address changed from Portland House Bressenden Place London London SW1E 5PN United Kingdom on 2011-01-12
dot icon03/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon27/10/2010
Appointment of Miss Gemma Curtis as a director
dot icon26/10/2010
Appointment of Mr Stephen Grimes as a director
dot icon25/10/2010
Termination of appointment of Gary Croton as a secretary
dot icon19/08/2010
Receiver's abstract of receipts and payments to 2009-12-11
dot icon07/06/2010
Appointment of Gemma Curtis as a secretary
dot icon11/05/2010
Registered office address changed from Norman Alexander & Co Suite 191 5Th Flr Grosvenor Gdns Hse 35-37 Grosvenor Gardens London SW1W 0BS on 2010-05-12
dot icon09/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon09/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/03/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon22/12/2009
Notice of ceasing to act as receiver or manager
dot icon20/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/12/2009
Full accounts made up to 2008-12-31
dot icon30/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/11/2009
Termination of appointment of Kurosh Tehranchian as a director
dot icon15/11/2009
Termination of appointment of Niki Rokni Tehranchian as a director
dot icon27/10/2009
Notice of appointment of receiver or manager
dot icon10/03/2009
Return made up to 19/12/08; full list of members
dot icon10/03/2009
Director's change of particulars / nicko rokni tehranchian / 25/05/2008
dot icon09/03/2009
Director's change of particulars / kurosh tehranchian / 25/05/2008
dot icon01/12/2008
Secretary appointed gary croton
dot icon09/11/2008
Appointment terminated secretary slc corporate services LIMITED
dot icon07/10/2008
Accounts for a small company made up to 2007-12-31
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 14
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/03/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon11/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/03/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 8
dot icon11/03/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 7
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 9
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 10
dot icon13/01/2008
Return made up to 19/12/07; full list of members
dot icon10/01/2008
New secretary appointed
dot icon10/01/2008
Secretary resigned
dot icon10/01/2008
Director's particulars changed
dot icon11/12/2007
Director's particulars changed
dot icon01/10/2007
Return made up to 24/07/07; full list of members
dot icon09/08/2007
Accounts for a small company made up to 2006-12-31
dot icon05/07/2007
£ ic 30000/25000 16/05/07 £ sr [email protected]=5000
dot icon14/06/2007
Ad 16/05/07--------- £ si [email protected]=5000 £ ic 25000/30000
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon28/04/2007
Director resigned
dot icon11/04/2007
New director appointed
dot icon04/01/2007
Return made up to 19/12/06; full list of members
dot icon07/12/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon05/09/2006
Particulars of mortgage/charge
dot icon05/09/2006
Particulars of mortgage/charge
dot icon05/09/2006
Particulars of mortgage/charge
dot icon25/06/2006
Return made up to 19/12/05; full list of members
dot icon11/06/2006
Full accounts made up to 2005-12-31
dot icon29/05/2006
New director appointed
dot icon24/05/2006
Particulars of mortgage/charge
dot icon10/05/2006
Particulars of mortgage/charge
dot icon10/05/2006
Particulars of mortgage/charge
dot icon29/03/2006
Particulars of mortgage/charge
dot icon06/02/2006
Registered office changed on 07/02/06 from: norman alexander and co chartered accountants 5TH floor grosvenor gardens house 35-37 grosvenor gardens london SW1W 0B
dot icon06/02/2006
Secretary's particulars changed;director's particulars changed
dot icon06/02/2006
Director's particulars changed
dot icon06/02/2006
Director's particulars changed
dot icon06/02/2006
Director's particulars changed
dot icon01/02/2006
Ad 19/12/05--------- £ si [email protected]=15000 £ ic 11912/26912
dot icon01/02/2006
Nc inc already adjusted 12/12/05
dot icon19/01/2006
Ad 19/12/05--------- £ si [email protected]=1912 £ ic 10000/11912
dot icon09/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon28/12/2005
New director appointed
dot icon14/12/2005
Certificate of change of name
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 19/12/04; full list of members
dot icon23/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/09/2004
Registered office changed on 09/09/04 from: 2ND floor, 201 haverstock hill belsize park london NW3 4QG
dot icon02/08/2004
Particulars of mortgage/charge
dot icon19/02/2004
Return made up to 19/12/03; full list of members
dot icon28/12/2003
Ad 03/12/03--------- £ si [email protected]=9999 £ ic 1/10000
dot icon28/12/2003
Div 03/12/03
dot icon28/12/2003
Nc inc already adjusted 03/12/03
dot icon28/12/2003
Resolutions
dot icon28/12/2003
New director appointed
dot icon28/12/2003
New director appointed
dot icon28/12/2003
New director appointed
dot icon21/01/2003
New secretary appointed
dot icon21/01/2003
New director appointed
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tehranchian, Kurosh
Director
02/12/2003 - 29/09/2009
16
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
18/12/2002 - 18/12/2002
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
18/12/2002 - 18/12/2002
3147
SLC CORPORATE SERVICES LIMITED
Corporate Secretary
30/11/2007 - 29/09/2008
426
Sardarov, Timur
Director
30/03/2012 - 10/06/2012
10

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 SKY AVIATION LIMITED

OCEAN SKY AVIATION LIMITED is an(a) Dissolved company incorporated on 18/12/2002 with the registered office located at DUFF & PHELPS LTD, The Chancery 58 Spring Gardens, Manchester M2 1EW. There is currently 1 active director 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 SKY AVIATION LIMITED?

toggle

OCEAN SKY AVIATION LIMITED is currently Dissolved. It was registered on 18/12/2002 and dissolved on 14/02/2019.

Where is OCEAN SKY AVIATION LIMITED located?

toggle

OCEAN SKY AVIATION LIMITED is registered at DUFF & PHELPS LTD, The Chancery 58 Spring Gardens, Manchester M2 1EW.

What does OCEAN SKY AVIATION LIMITED do?

toggle

OCEAN SKY AVIATION LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for OCEAN SKY AVIATION LIMITED?

toggle

The latest filing was on 14/02/2019: Final Gazette dissolved following liquidation.