THE OCEAN RACING ORGANISATION LIMITED

2 Castle Business Village 2 Castle Business Village, Hampton, TW12 2BX, Middlesex
StatusDISSOLVED
Company No.05659473
CategoryPrivate Limited Company
Incorporated20 Dec 2005
Age18 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution11 May 2010
Years14 years, 25 days

SUMMARY

THE OCEAN RACING ORGANISATION LIMITED is an dissolved private limited company with number 05659473. It was incorporated 18 years, 5 months, 16 days ago, on 20 December 2005 and it was dissolved 14 years, 25 days ago, on 11 May 2010. The company address is 2 Castle Business Village 2 Castle Business Village, Hampton, TW12 2BX, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 11 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 24/11/2008 from one great cumberland place london W1H 7AL

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary bernard sumner

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director timothy howland

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david gant

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 20/04/06 from: st james's court brown street manchester greater manchester M2 2JF

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the ocean race organisation limi ted\certificate issued on 06/03/06

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hallco 1278 LIMITED\certificate issued on 07/02/06

Documents

View document PDF

Incorporation company

Date: 20 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

API HOLDCO LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:05257934
Status:ACTIVE
Category:Private Limited Company

DUNN MOTOR TRACTION LTD

HEANOR GATE INDUSTRIAL ESTATE HEANOR GATE INDUSTRIAL ESTATE,HEANOR,DE75 7RJ

Number:06806098
Status:ACTIVE
Category:Private Limited Company

EVENT CATERING BY GREEN'S LIMITED

30 BANKSIDE COURT,KIDLINGTON,OX5 1JE

Number:08713817
Status:ACTIVE
Category:Private Limited Company

FUNDAMENTAL X LTD

45 ROBERTSON STREET,HASTINGS,TN34 1HL

Number:08008979
Status:ACTIVE
Category:Private Limited Company

J & R NAYLORS OF WAKEFIELD LIMITED

97 BRIDGE ROAD,WAKEFIELD,WF4 5NN

Number:06307193
Status:ACTIVE
Category:Private Limited Company

MORRELL FLOOR SYSTEMS LTD

8 TRURO CRESCENT,DERBY,DE21 4LL

Number:09439385
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source