UKBizDB.co.uk

OCEAN CERTIFICATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ocean Certification Limited. The company was founded 23 years ago and was given the registration number 04200667. The firm's registered office is in WEST MALLING. You can find them at 30 Tower View, Kings Hill, West Malling, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OCEAN CERTIFICATION LIMITED
Company Number:04200667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:30 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director28 June 2023Active
30, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Director16 July 2020Active
6 Queens Terrace, Jesmond, Newcastle Upon Tyne, NE2 2PL

Secretary17 April 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 April 2001Active
Ka 44-11 Senkoji-Machi, Kanazawa, Japan,

Director05 October 2001Active
30, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Director16 July 2020Active
White Rose Cottage 86 New Street, Mawdesley, Ormskirk, L40 2QW

Director17 April 2001Active
1-19 Sannou-Machi, Kanazawa City, Japan,

Director05 October 2001Active
1-19 Sannou-Machi, Kanazawa City, Japan,

Director05 October 2001Active
6 Queens Terrace, Jesmond, Newcastle Upon Tyne, NE2 2PL

Director30 October 2001Active
6 Queens Terrace, Jesmond, Newcastle Upon Tyne, NE2 2PL

Director17 April 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 April 2001Active

People with Significant Control

Amtivo Group Limited
Notified on:16 July 2020
Status:Active
Country of residence:United Kingdom
Address:30, Tower View, West Malling, United Kingdom, ME19 4UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
British Assessment Bureau Limited
Notified on:16 July 2020
Status:Active
Country of residence:England
Address:30, Tower View, West Malling, England, ME19 4UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jane Patricia Ringer
Notified on:01 June 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:192, Portland Road, Newcastle Upon Tyne, NE2 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-22Dissolution

Dissolution application strike off company.

Download
2023-09-06Accounts

Change account reference date company previous shortened.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-09Accounts

Legacy.

Download
2023-01-09Other

Legacy.

Download
2023-01-09Other

Legacy.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Change account reference date company current extended.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Incorporation

Memorandum articles.

Download
2020-08-03Resolution

Resolution.

Download
2020-07-31Capital

Capital name of class of shares.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Address

Change registered office address company with date old address new address.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Termination secretary company with name termination date.

Download
2020-07-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.