OCEANFOX LIMITED

41 Kingston Street, Cambridge, CB1 2NU
StatusDISSOLVED
Company No.08185925
CategoryPrivate Limited Company
Incorporated21 Aug 2012
Age11 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution19 Jun 2022
Years1 year, 10 months, 27 days

SUMMARY

OCEANFOX LIMITED is an dissolved private limited company with number 08185925. It was incorporated 11 years, 8 months, 26 days ago, on 21 August 2012 and it was dissolved 1 year, 10 months, 27 days ago, on 19 June 2022. The company address is 41 Kingston Street, Cambridge, CB1 2NU.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2022

Action Date: 29 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

New address: 41 Kingston Street Cambridge CB1 2NU

Old address: Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW

Change date: 2021-02-11

Documents

View document PDF

Resolution

Date: 11 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 11 Feb 2021

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:resolution re. Powers of liquidator

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Resolution

Date: 23 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-31

Psc name: Mr Lalit Muralidhar Kolhe

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashish Madhukar Patil

Cessation date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashish Madhukar Patil

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashish Madhukar Patil

Change date: 2016-01-04

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-14

Officer name: Mr Lalit Muralidhar Kolhe

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bharti Kolhe

Change date: 2015-09-14

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-07

Officer name: Mr Ashish Madhukar Patil

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Lalit Kolhe

Change date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Address

Type: AD01

New address: Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW

Old address: 28 Bradford Drive Colchester Essex CO4 5ZA England

Change date: 2015-09-09

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-30

Officer name: Mr Lalit Muralidhar Kolhe

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-30

Officer name: Mrs Bharti Kolhe

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashish Madhukar Patil

Appointment date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bharti Kolhe

Change date: 2014-09-21

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-21

Officer name: Mr Lalit Kolhe

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-21

Officer name: Mr Lalit Muralidhar Kolhe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-22

New address: 28 Bradford Drive Colchester Essex CO4 5ZA

Old address: 2 Shelley Close Northwood HA6 3HX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bharti Kolhe

Documents

View document PDF

Incorporation company

Date: 21 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAN ECCLESHALL PROPERTY SERVICES LTD

UNIT 14 ECCLESHALL PARK HAWKINS LANE,STAFFS,DE14 1PT

Number:10346062
Status:ACTIVE
Category:Private Limited Company

BRINCLIFFE TRADES LTD

88 HANWORTH ROAD,HOUNSLOW,TW3 1UF

Number:09114215
Status:ACTIVE
Category:Private Limited Company

FIVE BELLS CARAVAN CENTRE LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE

Number:04098148
Status:LIQUIDATION
Category:Private Limited Company

K1 ECBX LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11676884
Status:ACTIVE
Category:Private Limited Company

PLYMOUTH POINT MANAGEMENT COMPANY LIMITED

GROUND FLOOR, DISCOVERY HOUSE,STOCKPORT,SK4 5BH

Number:05416560
Status:ACTIVE
Category:Private Limited Company

SECURITY MEASURES LTD

26 STONOR ROAD,LONDON,W14 8RZ

Number:10993209
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