OCEAN REACH DEVELOPMENTS LIMITED

Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE
StatusDISSOLVED
Company No.10083616
CategoryPrivate Limited Company
Incorporated24 Mar 2016
Age8 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution17 Aug 2022
Years1 year, 10 months, 3 days

SUMMARY

OCEAN REACH DEVELOPMENTS LIMITED is an dissolved private limited company with number 10083616. It was incorporated 8 years, 2 months, 27 days ago, on 24 March 2016 and it was dissolved 1 year, 10 months, 3 days ago, on 17 August 2022. The company address is Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE.



Company Fillings

Gazette dissolved liquidation

Date: 17 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2022

Action Date: 24 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

New address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE

Change date: 2021-03-22

Old address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100836160003

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100836160004

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-03

Officer name: Mr Sean Philip Hassall

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hazel Jane Hassall

Change date: 2018-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2018

Action Date: 25 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100836160004

Charge creation date: 2018-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-24

Charge number: 100836160003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100836160001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100836160002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-27

Officer name: Mr Sean Philip Hassall

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-27

Officer name: Mrs Hazel Hassall

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2016

Action Date: 18 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-18

Charge number: 100836160001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2016

Action Date: 18 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-18

Charge number: 100836160002

Documents

View document PDF

Incorporation company

Date: 24 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 COMPAYNE GARDENS LTD

EGALE 1,WATFORD,WD17 1DL

Number:06236218
Status:ACTIVE
Category:Private Limited Company

EDM CONSULTING & SUPPORT LTD

103 PRIVET DRIVE,SELBY,YO8 9GD

Number:11893709
Status:ACTIVE
Category:Private Limited Company

FRANLINE LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:08475183
Status:ACTIVE
Category:Private Limited Company

GABOPEDIA LTD

89 VICARS MOOR LANE,LONDON,N21 1BL

Number:08755943
Status:ACTIVE
Category:Private Limited Company

KOACHMON LIMITED

8 ABBEY CLOSE,ORPINGTON,BR6 9BF

Number:05583283
Status:ACTIVE
Category:Private Limited Company

SHIPPY CHIPPY FISH AND CHIP COMPANY LIMITED

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:10432595
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