OCEANGATE LIMITED

Register to unlock more data on OkredoRegister

OCEANGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01874582

Incorporation date

27/12/1984

Size

Dormant

Contacts

Registered address

Registered address

36 Upper Brook Street, London, W1K 7QJCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon11/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon28/09/2009
First Gazette notice for voluntary strike-off
dot icon16/09/2009
Application for striking-off
dot icon02/03/2009
Return made up to 14/01/09; full list of members
dot icon24/07/2008
Accounts made up to 2007-10-31
dot icon11/02/2008
Return made up to 14/01/08; full list of members
dot icon29/08/2007
Accounts made up to 2006-10-31
dot icon23/01/2007
Return made up to 14/01/07; full list of members
dot icon06/09/2006
Accounts made up to 2005-10-31
dot icon01/02/2006
Return made up to 14/01/06; full list of members
dot icon04/09/2005
Accounts made up to 2004-10-31
dot icon20/01/2005
Return made up to 14/01/05; full list of members
dot icon20/01/2005
Registered office changed on 21/01/05
dot icon07/03/2004
Return made up to 14/01/04; full list of members
dot icon10/11/2003
Accounts made up to 2003-10-31
dot icon04/06/2003
Accounts made up to 2002-10-31
dot icon19/02/2003
Return made up to 14/01/03; full list of members
dot icon09/10/2002
Accounts made up to 2001-10-31
dot icon13/02/2002
Return made up to 14/01/02; full list of members
dot icon30/08/2001
Accounts made up to 2000-10-31
dot icon25/04/2001
Secretary resigned
dot icon25/04/2001
New secretary appointed
dot icon05/03/2001
Return made up to 14/01/01; full list of members
dot icon05/03/2001
Director's particulars changed
dot icon05/03/2001
Registered office changed on 06/03/01
dot icon15/04/2000
Full accounts made up to 1999-10-31
dot icon07/03/2000
Return made up to 14/01/00; full list of members
dot icon13/09/1999
Full accounts made up to 1998-10-31
dot icon24/05/1999
Return made up to 14/01/99; full list of members
dot icon08/03/1999
Accounting reference date extended from 30/09/98 to 31/10/98
dot icon08/12/1998
Registered office changed on 09/12/98 from: 1 great cumberland place london W1H 7AL
dot icon15/11/1998
Registered office changed on 16/11/98 from: canute court toft road knutsford cheshire WA16 0NL
dot icon15/11/1998
New secretary appointed
dot icon15/11/1998
New director appointed
dot icon04/11/1998
Director resigned
dot icon04/11/1998
Secretary resigned;director resigned
dot icon17/09/1998
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon17/09/1998
Registered office changed on 18/09/98 from: 36 upper brook street london W1Y 1PE
dot icon17/09/1998
New secretary appointed;new director appointed
dot icon17/09/1998
New director appointed
dot icon17/09/1998
Secretary resigned
dot icon17/09/1998
Director resigned
dot icon22/04/1998
Full accounts made up to 1997-10-31
dot icon08/02/1998
Return made up to 14/01/98; no change of members
dot icon04/08/1997
Full accounts made up to 1996-10-31
dot icon03/06/1997
Director resigned
dot icon03/06/1997
New director appointed
dot icon17/02/1997
Return made up to 14/01/97; full list of members
dot icon17/02/1997
Director's particulars changed
dot icon01/04/1996
Return made up to 14/01/96; no change of members
dot icon01/04/1996
Secretary resigned
dot icon01/04/1996
New secretary appointed
dot icon11/03/1996
Full accounts made up to 1995-10-31
dot icon15/03/1995
Full accounts made up to 1994-10-31
dot icon16/01/1995
Return made up to 14/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon30/03/1994
Return made up to 14/01/94; no change of members
dot icon29/03/1994
Full accounts made up to 1993-10-31
dot icon30/11/1993
Declaration of satisfaction of mortgage/charge
dot icon30/11/1993
Declaration of satisfaction of mortgage/charge
dot icon03/11/1993
Registered office changed on 04/11/93 from: 37 upper grosvenor street london W1X 9PE
dot icon16/08/1993
Particulars of mortgage/charge
dot icon25/04/1993
Return made up to 14/01/93; full list of members
dot icon28/03/1993
Full accounts made up to 1992-10-31
dot icon19/10/1992
Full accounts made up to 1991-10-31
dot icon02/09/1992
Registered office changed on 03/09/92 from: 37 upper grosvenor street london W1X 9PE
dot icon04/07/1992
Return made up to 14/01/92; no change of members
dot icon30/01/1992
Return made up to 07/08/91; no change of members
dot icon13/08/1991
Full accounts made up to 1990-10-31
dot icon19/02/1991
Director resigned
dot icon21/01/1991
Return made up to 14/01/91; full list of members
dot icon21/10/1990
Full accounts made up to 1989-10-31
dot icon21/10/1990
Accounting reference date shortened from 31/12 to 31/10
dot icon11/07/1990
Director resigned
dot icon03/05/1990
Registered office changed on 04/05/90 from: 18 queen anne street london W1M 9LB
dot icon05/04/1990
Full accounts made up to 1988-12-31
dot icon05/04/1990
Return made up to 20/10/89; full list of members
dot icon02/04/1989
New director appointed
dot icon02/04/1989
New director appointed
dot icon02/03/1989
Declaration of satisfaction of mortgage/charge
dot icon02/03/1989
Declaration of satisfaction of mortgage/charge
dot icon02/03/1989
Declaration of satisfaction of mortgage/charge
dot icon02/03/1989
Declaration of satisfaction of mortgage/charge
dot icon21/02/1989
New director appointed
dot icon20/02/1989
New secretary appointed
dot icon05/02/1989
New director appointed
dot icon05/02/1989
New director appointed
dot icon01/02/1989
Declaration of satisfaction of mortgage/charge
dot icon01/02/1989
Declaration of satisfaction of mortgage/charge
dot icon31/01/1989
Secretary resigned;new secretary appointed
dot icon19/01/1989
Return made up to 20/09/88; full list of members
dot icon18/12/1988
Director resigned
dot icon27/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/10/1988
Particulars of mortgage/charge
dot icon27/10/1988
Particulars of mortgage/charge
dot icon27/10/1988
Particulars of mortgage/charge
dot icon27/10/1988
Particulars of mortgage/charge
dot icon13/10/1988
Full accounts made up to 1987-12-31
dot icon14/06/1988
Secretary resigned;new secretary appointed
dot icon02/12/1987
Full accounts made up to 1986-12-31
dot icon23/11/1987
Return made up to 22/09/87; full list of members
dot icon06/07/1987
Particulars of mortgage/charge
dot icon06/07/1987
Particulars of mortgage/charge
dot icon07/05/1987
Particulars of mortgage/charge
dot icon20/04/1987
Full accounts made up to 1985-12-31
dot icon05/12/1986
Secretary resigned;new secretary appointed
dot icon22/09/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon04/09/1986
Return made up to 20/06/86; full list of members
dot icon08/07/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Sarvindra
Secretary
30/10/1995 - 13/08/1998
4
Singh, Sarvindra
Secretary
27/12/2000 - Present
4
SNOWVILLE UK LIMITED
Corporate Director
27/10/1998 - Present
2
C I LAW SERVICES LIMITED
Corporate Secretary
27/10/1998 - 27/12/2000
5
Carmichael, Robert Neil Bruce
Director
18/05/1997 - 13/08/1998
12

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 OCEANGATE LIMITED

OCEANGATE LIMITED is an(a) Dissolved company incorporated on 27/12/1984 with the registered office located at 36 Upper Brook Street, London, W1K 7QJ. 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 OCEANGATE LIMITED?

toggle

OCEANGATE LIMITED is currently Dissolved. It was registered on 27/12/1984 and dissolved on 11/01/2010.

Where is OCEANGATE LIMITED located?

toggle

OCEANGATE LIMITED is registered at 36 Upper Brook Street, London, W1K 7QJ.

What does OCEANGATE LIMITED do?

toggle

OCEANGATE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for OCEANGATE LIMITED?

toggle

The latest filing was on 11/01/2010: Final Gazette dissolved via voluntary strike-off.