UKBizDB.co.uk

OCEAN INTEGRATED SERVICES LIMITED

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

This company is commonly known as Ocean Integrated Services Limited. The company was founded 51 years ago and was given the registration number 01105443. The firm's registered office is in LONDON. You can find them at 25 Farringdon Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OCEAN INTEGRATED SERVICES LIMITED
Company Number:01105443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 March 1973
End of financial year:31 May 2014
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Secretary01 September 2015Active
2, Poplars End, Park Road, Toddington, Dunstable, England, LU5 6HQ

Director01 February 1996Active
2a Apsley End Road, Shillington, Hitchin, SG5 3LX

Secretary-Active
Ocean House, 12 Progress Park, Ribocon Way, LU4 9UU

Secretary18 March 2014Active
2, Brunel Drive, Biggleswade, SG18 8BH

Secretary01 May 1996Active
90, How Wood, Park Street, St Albans, AL2 2SH

Director01 January 2004Active
4 Bury Park Road, Luton, LU1 1HB

Director01 May 2004Active
2a Apsley End Road, Shillington, Hitchin, SG5 3LX

Director-Active
Potsgrove Hill Farm, Potsgrove, Milton Keynes, MK17 9HF

Director01 January 2004Active
Home Cottage, 11 Frys Lane, Yateley, England, GU46 7TJ

Director01 June 2013Active
66 Halleys Way, Houghton Regis, LU5 5HZ

Director08 November 2007Active
59 Biggleswade Road, Upper Caldecote, Biggleswade, SG18 9BH

Director-Active
2, Brunel Drive, Biggleswade, SG18 8BH

Director25 May 2001Active

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
2021-05-03Gazette

Gazette dissolved liquidation.

Download
2021-02-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-18Insolvency

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

Download
2019-08-28Insolvency

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

Download
2018-08-28Insolvency

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

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2017-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-15Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-01-18Insolvency

Liquidation in administration proposals.

Download
2017-01-17Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-09-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2016-07-08Insolvency

Liquidation in administration result creditors meeting.

Download
2016-06-25Address

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

Download
2016-06-22Insolvency

Liquidation in administration appointment of administrator.

Download
2016-05-13Address

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

Download
2015-10-22Officers

Appoint person secretary company with name date.

Download
2015-10-14Officers

Termination secretary company with name termination date.

Download
2015-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-08Officers

Termination director company with name termination date.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Officers

Change person director company with change date.

Download
2015-07-08Mortgage

Mortgage satisfy charge full.

Download
2015-04-29Accounts

Change account reference date company current extended.

Download
2015-01-12Accounts

Accounts with accounts type full.

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.