This company is commonly known as Dell Oceanic Limited. The company was founded 13 years ago and was given the registration number 07597632. The firm's registered office is in HULL. You can find them at F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DELL OCEANIC LIMITED |
---|---|---|
Company Number | : | 07597632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2011 |
End of financial year | : | 26 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, United Kingdom, HU10 6RJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Kitchen Lane, Beverlay, England, HU17 8HZ | Director | 08 April 2011 | Active |
Mr David Gregory | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Kitchen Lane, Beverlay, England, HU17 8HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Accounts | Change account reference date company previous extended. | Download |
2021-09-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-28 | Resolution | Resolution. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
2018-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-20 | Address | Move registers to registered office company with new address. | Download |
2018-06-20 | Address | Change registered office address company with date old address new address. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Officers | Change person director company with change date. | Download |
2017-04-21 | Address | Change registered office address company with date old address new address. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.