UKBizDB.co.uk

OCEAN IMAGES (UK) LIMITED

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

This company is commonly known as Ocean Images (uk) Limited. The company was founded 31 years ago and was given the registration number 02763779. The firm's registered office is in TAUNTON. You can find them at 2 The Crescent, , Taunton, Somerset. This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:OCEAN IMAGES (UK) LIMITED
Company Number:02763779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 November 1992
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:2 The Crescent, Taunton, Somerset, TA1 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Tower Close, Charlton, Andover, SP10 4RS

Secretary13 April 2011Active
48 Tower Close, Charlton, Andover, SP10 4RS

Director11 November 1992Active
3 Et 5 Rues Des Bouveries, Hambye, 50450, France,

Director13 April 2011Active
120 East Road, London, N1 6AA

Nominee Secretary11 November 1992Active
4 Butes Flats, Les Butes Alderney, Guernsey, GY9 3UN

Secretary11 November 1992Active
120 East Road, London, N1 6AA

Nominee Director11 November 1992Active
4 Butes Flats, Les Butes Alderney, Guernsey, GY9 3UN

Director11 November 1992Active
Les Pres La Rue Potirons, St Martin, Jersey, JE3 6HS

Director22 April 2009Active

People with Significant Control

Mrs Adriana Packham
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:2, The Crescent, Taunton, TA1 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Keith Robert Packham
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:48, Tower Close, Andover, United Kingdom, SP10 4RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-19Insolvency

Liquidation disclaimer notice.

Download
2020-11-12Insolvency

Liquidation disclaimer notice.

Download
2020-11-12Insolvency

Liquidation disclaimer notice.

Download
2020-11-12Insolvency

Liquidation disclaimer notice.

Download
2020-11-12Insolvency

Liquidation disclaimer notice.

Download
2020-11-12Insolvency

Liquidation disclaimer notice.

Download
2020-11-12Insolvency

Liquidation disclaimer notice.

Download
2020-11-06Address

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

Download
2020-10-22Insolvency

Liquidation disclaimer notice.

Download
2020-10-22Insolvency

Liquidation disclaimer notice.

Download
2020-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-22Resolution

Resolution.

Download
2020-10-22Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-09-04Address

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

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.