OCEAN SKY (UK) LIMITED

Register to unlock more data on OkredoRegister

OCEAN SKY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04028634

Incorporation date

06/07/2000

Size

Full

Contacts

Registered address

Registered address

The Chancery 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2000)
dot icon17/02/2019
Final Gazette dissolved following liquidation
dot icon17/11/2018
Return of final meeting in a creditors' voluntary winding up
dot icon30/11/2017
Liquidators' statement of receipts and payments to 2017-09-23
dot icon21/11/2016
Liquidators' statement of receipts and payments to 2016-09-23
dot icon26/11/2015
Liquidators' statement of receipts and payments to 2015-09-23
dot icon02/12/2014
Liquidators' statement of receipts and payments to 2014-09-23
dot icon20/11/2013
Liquidators' statement of receipts and payments to 2013-09-23
dot icon04/10/2012
Statement of affairs with form 4.19
dot icon04/10/2012
Appointment of a voluntary liquidator
dot icon04/10/2012
Resolutions
dot icon17/09/2012
Registered office address changed from Portland House Bressenden Place London SW1E 5BH United Kingdom on 2012-09-18
dot icon12/07/2012
Termination of appointment of Andrew Hughes as a director
dot icon11/06/2012
Appointment of Mr Oliver Jan Ripley as a director
dot icon24/05/2012
Termination of appointment of Stephen Grimes 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 icon04/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon21/03/2012
Particulars of a mortgage or charge / charge no: 9
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 icon22/09/2011
Appointment of Mr Andrew Hughes as a director
dot icon17/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon16/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon13/06/2011
Full accounts made up to 2009-12-31
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/01/2011
Registered office address changed from Portland House Bressenden Place London Greater London SW1E 5PN United Kingdom on 2011-01-12
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon27/10/2010
Appointment of Miss Gemma Curtis as a director
dot icon27/10/2010
Appointment of a director
dot icon18/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon18/08/2010
Termination of appointment of Norman Turner as a director
dot icon18/08/2010
Termination of appointment of Gary Croton as a secretary
dot icon24/05/2010
Appointment of Gemma Curtis as a secretary
dot icon19/05/2010
Termination of appointment of Philip Maltby as a director
dot icon11/05/2010
Registered office address changed from Norman Alexander & Co Chartered Accountants 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 2010-05-12
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/12/2009
Termination of appointment of Kurosh Tehranchian as a director
dot icon17/11/2009
Appointment of Mr Norman Turner as a director
dot icon17/11/2009
Appointment of Mr Stephen Grimes as a director
dot icon15/11/2009
Accounts for a small company made up to 2008-12-31
dot icon06/07/2009
Return made up to 07/07/09; full list of members
dot icon12/10/2008
Accounts for a small company made up to 2007-12-31
dot icon06/08/2008
Secretary appointed mr gary croton
dot icon05/08/2008
Return made up to 07/07/08; full list of members
dot icon05/08/2008
Appointment terminated secretary glenvil smith
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2008
Particulars of mortgage/charge
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon24/07/2007
Return made up to 07/07/07; full list of members
dot icon14/05/2007
Registered office changed on 15/05/07 from: aldwych house 81 aldwych london WC2B 4RP
dot icon30/11/2006
Director resigned
dot icon27/11/2006
New director appointed
dot icon22/11/2006
Registered office changed on 23/11/06 from: norman alexander & co chartered accountants 5THE floor grosvenor house 35-37 grosvenor gardens london SW1W 0BS
dot icon21/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon23/10/2006
Registered office changed on 24/10/06 from: aldwych house 81 aldwych london WC2B 4RP
dot icon17/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/09/2006
Return made up to 07/07/06; full list of members
dot icon15/08/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon29/06/2006
Accounts for a small company made up to 2004-10-31
dot icon28/02/2006
Resolutions
dot icon29/01/2006
Certificate of change of name
dot icon29/09/2005
Director resigned
dot icon20/09/2005
Return made up to 07/07/05; full list of members
dot icon27/04/2005
New director appointed
dot icon27/04/2005
New director appointed
dot icon16/09/2004
Registered office changed on 17/09/04 from: 25 cannon street london EC4M 5SE
dot icon01/09/2004
Accounts for a small company made up to 2003-10-31
dot icon25/07/2004
Return made up to 07/07/04; full list of members
dot icon02/12/2003
Accounts for a small company made up to 2002-10-31
dot icon11/07/2003
Return made up to 07/07/03; full list of members
dot icon07/06/2003
Registered office changed on 08/06/03 from: temple bar house 23-28 fleet street london EC4Y 1AA
dot icon28/07/2002
Return made up to 07/07/02; full list of members
dot icon06/05/2002
Accounts for a small company made up to 2001-10-31
dot icon05/09/2001
Return made up to 07/07/01; full list of members
dot icon14/06/2001
Accounting reference date extended from 31/07/01 to 31/10/01
dot icon03/12/2000
Ad 10/11/00--------- £ si 99998@1=99998 £ ic 2/100000
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon11/10/2000
Director resigned
dot icon11/10/2000
Director resigned
dot icon06/07/2000
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cosham, Colin Walter
Director
07/07/2000 - 20/09/2000
4
Curtis, Gemma Louise
Director
02/07/2010 - 30/03/2012
7
Smith, Glenvil Peter Fryer
Secretary
07/07/2000 - 04/08/2008
17
Croton, Gary
Secretary
04/08/2008 - 31/03/2010
1
Curtis, Gemma
Secretary
13/05/2010 - 30/03/2012
-

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 (UK) LIMITED

OCEAN SKY (UK) LIMITED is an(a) Dissolved company incorporated on 06/07/2000 with the registered office located at 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 (UK) LIMITED?

toggle

OCEAN SKY (UK) LIMITED is currently Dissolved. It was registered on 06/07/2000 and dissolved on 17/02/2019.

Where is OCEAN SKY (UK) LIMITED located?

toggle

OCEAN SKY (UK) LIMITED is registered at The Chancery 58 Spring Gardens, Manchester M2 1EW.

What does OCEAN SKY (UK) LIMITED do?

toggle

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

What is the latest filing for OCEAN SKY (UK) LIMITED?

toggle

The latest filing was on 17/02/2019: Final Gazette dissolved following liquidation.