OCEAN TECHNOLOGY LIMITED

144 Walter Road, Swansea, SA1 5RW, Wales
StatusDISSOLVED
Company No.06929698
CategoryPrivate Limited Company
Incorporated10 Jun 2009
Age14 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 10 days

SUMMARY

OCEAN TECHNOLOGY LIMITED is an dissolved private limited company with number 06929698. It was incorporated 14 years, 11 months, 25 days ago, on 10 June 2009 and it was dissolved 3 years, 4 months, 10 days ago, on 26 January 2021. The company address is 144 Walter Road, Swansea, SA1 5RW, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Old address: 114 Mansfield Road Nottingham NG1 3HL

New address: 144 Walter Road Swansea SA1 5RW

Change date: 2018-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Eun Sook Kong

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Il Seon Jung

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2016

Action Date: 26 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-26

Officer name: Jooyun Jung

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2015

Action Date: 27 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Eun Sook Kong (Wife of Jung)

Change date: 2015-06-27

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2015

Action Date: 27 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jooyun Jung

Change date: 2015-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Old address: 32 Ropewalk Court Upper College Street Nottingham NG1 5BJ England

Change date: 2015-07-06

New address: 114 Mansfield Road Nottingham NG1 3HL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Old address: 232 Derby Road Nottingham NG7 1NX

Change date: 2014-11-19

New address: 32 Ropewalk Court Upper College Street Nottingham NG1 5BJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Il Seon Jung

Change date: 2013-06-10

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-10

Officer name: Mrs Eun Sook Kong (Wife of Jung)

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jooyun Jung

Change date: 2013-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jooyun Jung

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2012

Action Date: 29 Sep 2012

Category: Address

Type: AD01

Old address: 63 Dillwyn Road Sketty Swansea SA2 9AH United Kingdom

Change date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-24

Officer name: Mr Il Seon Jung

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-24

Old address: 13 Lon Bedwen Sketty Swansea SA2 9ES

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Eun Sook Kong (Wife of Jung)

Change date: 2012-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eun Sook Kong (Wife of Jung)

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 10 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Il Seon Jung

Change date: 2010-06-10

Documents

View document PDF

Gazette notice compulsary

Date: 12 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 10 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPM CONTRACTORS LIMITED

6 WINDSOR CLOSE WINDSOR CLOSE,RINGWOOD,BH24 2LJ

Number:10686540
Status:ACTIVE
Category:Private Limited Company

FIREMON LIMITED

INNOVATION CENTRE,WARWICK,CV34 6UW

Number:07682880
Status:ACTIVE
Category:Private Limited Company

HT MED (HAMILTON) LTD

4 BIRCHFIELD ROAD,HAMILTON,ML3 8NR

Number:SC585311
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCCLOSKEY & MCGRATH CONTRACTORS LIMITED

87/89 TABERNACLE STREET,,EC2A 4BA

Number:01081977
Status:LIQUIDATION
Category:Private Limited Company

NEW COSMETIFY LIMITED

417-419 HIGH ROAD,TOTTENHAM,N17 6RD

Number:11180284
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAFER MEDWAY LIMITED

THE GRANARY,MAIDSTONE,ME16 9NT

Number:05945429
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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