OCEAN SECURITIES (UK) LIMITED

Sanderling House Springbrook Lane Sanderling House Springbrook Lane, Solihull, B94 5SG
StatusDISSOLVED
Company No.07194481
CategoryPrivate Limited Company
Incorporated18 Mar 2010
Age14 years, 3 months
JurisdictionEngland Wales
Dissolution06 Jul 2020
Years3 years, 11 months, 12 days

SUMMARY

OCEAN SECURITIES (UK) LIMITED is an dissolved private limited company with number 07194481. It was incorporated 14 years, 3 months ago, on 18 March 2010 and it was dissolved 3 years, 11 months, 12 days ago, on 06 July 2020. The company address is Sanderling House Springbrook Lane Sanderling House Springbrook Lane, Solihull, B94 5SG.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 06 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 08 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 18 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 19 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

New address: Sanderling House Springbrook Lane Earlswood Solihull B94 5SG

Change date: 2018-05-11

Old address: Suite 2 Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 26 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-10

Officer name: Alan Harry Wilkinson

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071944810001

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-12

Officer name: Kah Mey Phang

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-22

New address: Suite 2 Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT

Old address: Suite 18 Suite 18. Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT England

Documents

View document PDF

Resolution

Date: 24 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2015

Action Date: 30 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071944810004

Charge creation date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-30

Officer name: Ms Kah Mey Phang

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-03

Old address: Unit 20 Abbey Enterprise Centre Premier Way Romsey Hampshire SO51 9AQ

New address: Suite 18 Suite 18. Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Duff

Appointment date: 2015-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-29

Officer name: Mr Alan Harry Wilkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Richard Guest

Termination date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richard Key

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071944810003

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Old address: 13N Queensway House Business Centre Queensway Middlesbrough Cleveland TS3 8TF

Change date: 2014-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071944810002

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pro-line security LIMITED\certificate issued on 15/11/13

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Richard Guest

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Key

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071944810001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richard Key

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Old address: 2a Lealholm Crescent Middlesbrough TS3 0NA England

Change date: 2013-04-03

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Livingstone

Documents

View document PDF

Termination secretary company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie O'donnell

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 18 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE CRAFT LIMITED

521 BEARWOOD ROAD,SMETHWICK,B66 4BE

Number:09318741
Status:ACTIVE
Category:Private Limited Company

DIRECT COLOUR INTERNATIONAL LIMITED

11 BUTTERMERE ROAD,SOUTH YORKSHIRE,S7 2AX

Number:05768397
Status:ACTIVE
Category:Private Limited Company

GB & AM ANDERSON LIMITED

WESTBY,FORFAR,DD8 1BJ

Number:SC165087
Status:ACTIVE
Category:Private Limited Company

KDZ TRADING LIMITED

102 CHESTER ROAD,BIRMINGHAM,B36 0AL

Number:11453891
Status:ACTIVE
Category:Private Limited Company

PRIMAL 365 LTD

94 NEW WALK,LEICESTER,LE1 7EA

Number:10684960
Status:ACTIVE
Category:Private Limited Company

QUALITY SNAG LTD

21 LABURNUM DRIVE,SWINDON,SN4 7HU

Number:11262587
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