OCEANQUEST VENTURES LTD

Woodpeckers Vicarage Lane Woodpeckers Vicarage Lane, Alresford, SO24 0DU, Hampshire
StatusDISSOLVED
Company No.09353807
CategoryPrivate Limited Company
Incorporated12 Dec 2014
Age9 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years3 months, 12 days

SUMMARY

OCEANQUEST VENTURES LTD is an dissolved private limited company with number 09353807. It was incorporated 9 years, 5 months, 13 days ago, on 12 December 2014 and it was dissolved 3 months, 12 days ago, on 13 February 2024. The company address is Woodpeckers Vicarage Lane Woodpeckers Vicarage Lane, Alresford, SO24 0DU, Hampshire.



Company Fillings

Gazette dissolved compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type dormant

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: 22 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence Andrew Neilson

Change date: 2019-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 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: 23 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Address

Type: AD01

New address: Woodpeckers Vicarage Lane Ropley Alresford Hampshire SO24 0DU

Change date: 2016-01-08

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ralph Thomas

Termination date: 2015-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-27

Officer name: Mr Terence Andrew Neilson

Documents

View document PDF

Incorporation company

Date: 12 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCH WALK (BLOXWICH) MANAGEMENT COMPANY LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:06432930
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INDUSTRIAL ROOFING, CONSTRUCTION AND DESIGN LIMITED

HIGHVIEW HOUSE 1ST FLOOR,EPSOM,KT18 5QJ

Number:02282851
Status:ACTIVE
Category:Private Limited Company
Number:10436770
Status:ACTIVE
Category:Private Limited Company

PMOBYSO'C LTD

SUITES 5 & 6, THE PRINTWORKS HEY ROAD,CLITHEROE,BB7 9WB

Number:09712350
Status:ACTIVE
Category:Private Limited Company

RHYS FRANCIS WEALTH MANAGEMENT LIMITED

HALF OAK HOUSE, 28,NORTHWOOD,HA6 3NT

Number:09365788
Status:ACTIVE
Category:Private Limited Company

STARDUST LINEN COMPANY LIMITED

27 ALDERSEY GARDENS,BARKING,IG11 9UG

Number:11183906
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