OCEAN VILLAGE WATERSIDE DEVELOPMENTS LIMITED

93 Tabernacle Street, London, EC2A 4BA
StatusDISSOLVED
Company No.07462815
CategoryPrivate Limited Company
Incorporated07 Dec 2010
Age13 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years11 months, 29 days

SUMMARY

OCEAN VILLAGE WATERSIDE DEVELOPMENTS LIMITED is an dissolved private limited company with number 07462815. It was incorporated 13 years, 6 months, 12 days ago, on 07 December 2010 and it was dissolved 11 months, 29 days ago, on 20 June 2023. The company address is 93 Tabernacle Street, London, EC2A 4BA.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Address

Type: AD01

New address: 93 Tabernacle Street London EC2A 4BA

Change date: 2022-12-22

Old address: Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 18 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Nov 2022

Action Date: 24 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-03

New address: Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX

Old address: The Lathe Northbrook Farnham Surrey GU10 5EU England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2021

Action Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-21

Psc name: Nicolas James Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Address

Type: AD01

Old address: Harbour House 60 Purewell Christchurch BH23 1ES England

Change date: 2021-07-22

New address: The Lathe Northbrook Farnham Surrey GU10 5EU

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-24

Officer name: Mr Stuart Andrew Bateman

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Andrew Bateman

Termination date: 2021-05-24

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Nicolas James Roach

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-09

Officer name: Mr Nicolas James Roach

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-09

Officer name: Mr Stuart Andrew Bateman

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-09

Officer name: Stuart Andrew Bateman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

New address: Harbour House 60 Purewell Christchurch BH23 1ES

Change date: 2018-01-10

Old address: Flat 5 6 Upper John Street London England W1F 9HB

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-01

Officer name: Stuart Andrew Bateman

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Mr Stuart Andrew Bateman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Mr Stuart Andrew Bateman

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stuart Andrew Bateman

Change date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-21

Officer name: Mr David Francis Robbins

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Stuart Andrew Bateman

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Nicolas James Roach

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-01

Officer name: Stuart Andrew Bateman

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Eamonn Feeney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

New address: Flat 5 6 Upper John Street London England W1F 9HB

Change date: 2015-07-10

Old address: Outlook House Hamble Point School Lane Hamble Southampton Hampshire SO31 4NB

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabel Louise Boreham

Termination date: 2015-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Mar 2015

Action Date: 07 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-12-07

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Mar 2015

Action Date: 07 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-12-07

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Mar 2015

Action Date: 07 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 29 Apr 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eamonn Feeney

Change date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Gordon

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Annabel Louise Boreham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Andrew Bateman

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stuart Andrew Bateman

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas James Roach

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Aug 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Aug 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2011

Action Date: 29 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-29

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 05 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-02

Old address: , 1 London Road, Southampton, Hampshire, S015 2Ae

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Cooper

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Jane Gordon

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eamonn Feeney

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paris 109 LIMITED\certificate issued on 04/02/11

Documents

View document PDF

Change of name notice

Date: 04 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 07 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUNO'S FABRICATIONS LTD

UNIT 5 ORCHARD VIEW INDUSTRIAL ESTATE HARDINGS ELMS ROAD,BILLERICAY,CM11 2UH

Number:10181690
Status:ACTIVE
Category:Private Limited Company

DUNES TRANPORT LTD

2 ANERLEY CLOSE,MAIDSTONE,ME16 0RR

Number:10589511
Status:ACTIVE
Category:Private Limited Company

HAJRATECH LIMITED

59 FIVE OAKS LANE,CHIGWELL,IG7 4FJ

Number:08793576
Status:ACTIVE
Category:Private Limited Company

LEGACY LANE FILMS LTD

15 ALT AVENUE,LIVERPOOL,L31 7BJ

Number:11043328
Status:ACTIVE
Category:Private Limited Company

MTN MUSIC LIMITED

ELECTROLINE HOUSE,TWICKENHAM,TW1 4JH

Number:08516489
Status:ACTIVE
Category:Private Limited Company

SUPERFOODESSERTS LIMITED

THE ALMONRY THE ALMONRY,BRIDGWATER,TA5 2DE

Number:11587354
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