UKBizDB.co.uk

OCEAN REALISATIONS LTD

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

This company is commonly known as Ocean Realisations Ltd. The company was founded 17 years ago and was given the registration number 06022526. The firm's registered office is in RINGWOOD. You can find them at The Old Town Hall, 71 Christchurch Road, Ringwood, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:OCEAN REALISATIONS LTD
Company Number:06022526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 December 2006
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Director22 January 2010Active
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Director22 January 2010Active
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Director22 January 2010Active
7 Lynwood Court Priestlands Place, Lymington, SO41 9GA

Corporate Secretary07 December 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 December 2006Active
1120 Front Street, Hudson, Usa,

Director07 December 2006Active
Anchor House The Shipyard, Bath Road, Lymington, SO41 3YL

Director07 December 2006Active
Anchor House The Shipyard, Bath Road, Lymington, SO41 3YL

Director17 September 2014Active
Anchor House, Bath Road, Lymington, England, SO41 3YL

Director17 September 2014Active
6 Baynton House, Southampton Road, Lymington, England, SO41 9AS

Director18 April 2014Active
Lower Seaforth House, Bath Road, Lymington, SO41 3RW

Director11 January 2016Active
Lower Seaforth House, Bath Road, Lymington, England, SO41 3RW

Director07 December 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 December 2006Active

People with Significant Control

Mr Phillip Russell Stephen Hancock
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Birgitta Cecilia Hancock
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-18Gazette

Gazette dissolved liquidation.

Download
2020-12-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-20Insolvency

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

Download
2019-04-19Insolvency

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

Download
2018-06-06Insolvency

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

Download
2017-04-19Address

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

Download
2017-04-08Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-08Resolution

Resolution.

Download
2017-03-07Officers

Termination director company with name termination date.

Download
2017-03-07Resolution

Resolution.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Mortgage

Mortgage charge whole release with charge number.

Download
2016-12-07Officers

Termination director company with name termination date.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Capital

Capital allotment shares.

Download
2016-02-29Officers

Appoint person director company with name date.

Download
2016-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Address

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

Download
2015-02-05Officers

Change person director company with change date.

Download
2015-02-05Officers

Termination director company with name termination date.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.