Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCEANCHEM LIMITED
Company Information for

OCEANCHEM LIMITED

NEWBURY, BERKSHIRE, RG14 5BX,
Company Registration Number
02753802
Private Limited Company
Dissolved

Dissolved 2017-07-20

Company Overview

About Oceanchem Ltd
OCEANCHEM LIMITED was founded on 1992-10-07 and had its registered office in Newbury. The company was dissolved on the 2017-07-20 and is no longer trading or active.

Key Data
Company Name
OCEANCHEM LIMITED
 
Legal Registered Office
NEWBURY
BERKSHIRE
RG14 5BX
Other companies in SL3
 
Filing Information
Company Number 02753802
Date formed 1992-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2017-07-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-26 06:25:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEANCHEM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OCEANCHEM LIMITED
The following companies were found which have the same name as OCEANCHEM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCEANCHEM EXPORT LIMITED 119 Ashmead Road Bedford MK41 7FD Active Company formed on the 2014-07-11
OCEANCHEM GROUP LIMITED Active Company formed on the 2013-01-28
OCEANCHEM INDUSTRIAL CO., LIMITED 291 BRIGHTON ROAD SOUTH CROYDON CR2 6EQ Active Company formed on the 2016-12-14
OCEANCHEM EXPERTS PTE. LTD. NORTH BRIDGE ROAD Singapore 179098 Active Company formed on the 2021-04-15

Company Officers of OCEANCHEM LIMITED

Current Directors
Officer Role Date Appointed
CORINNE MARIE VARTY
Director 2015-02-09
PAUL VARTY
Director 2014-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA MARY VARTY
Director 2014-08-27 2014-12-20
GRAHAM VARTY
Company Secretary 1992-10-07 2014-06-27
GRAHAM VARTY
Director 1992-10-07 2014-06-27
HERBERT VARTY
Director 1992-10-27 2012-12-02
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1992-10-07 1992-10-07
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1992-10-07 1992-10-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2017 FROM C/O HARVEYS INSOLVENCY & TURNAROUND LTD 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ
2016-05-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2016 FROM C/O HARPER BROOM ASTON HOUSE YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF
2016-04-264.70DECLARATION OF SOLVENCY
2016-04-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-26DISS40DISS40 (DISS40(SOAD))
2016-02-02GAZ1FIRST GAZETTE
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-04AR0107/10/15 FULL LIST
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VARTY / 03/11/2015
2015-03-19AP01DIRECTOR APPOINTED MRS CORINNE MARIE VARTY
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA VARTY
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-09AR0107/10/14 FULL LIST
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 6 DITTON ROAD DATCHET SLOUGH BERKS SL3 9LR
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM VARTY
2014-12-09TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM VARTY
2014-11-26AA28/02/14 TOTAL EXEMPTION FULL
2014-09-11AP01DIRECTOR APPOINTED MRS BARBARA MARY VARTY
2014-09-11AP01DIRECTOR APPOINTED MR PAUL VARTY
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-14AR0107/10/13 FULL LIST
2013-09-26AA28/02/13 TOTAL EXEMPTION SMALL
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT VARTY
2012-11-21AR0107/10/12 FULL LIST
2012-10-08AA29/02/12 TOTAL EXEMPTION SMALL
2011-11-21AR0107/10/11 FULL LIST
2011-10-03AA28/02/11 TOTAL EXEMPTION SMALL
2010-12-16AR0107/10/10 FULL LIST
2010-11-26AA28/02/10 TOTAL EXEMPTION SMALL
2009-11-13AR0107/10/09 FULL LIST
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT VARTY / 07/10/2009
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VARTY / 07/10/2009
2009-09-28AA28/02/09 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-09-23AA29/02/08 TOTAL EXEMPTION SMALL
2007-11-29363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-19363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-10-19353LOCATION OF REGISTER OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-12-05363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-10-18363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-12-02363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2002-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-11-08363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-11-05363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-02-14363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-14363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-11-09363sRETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS
1997-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-11-05363sRETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-10-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-10-30363sRETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS
1995-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-11-16363sRETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS
1994-10-20363sRETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS
1994-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
1994-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1993-10-12363sRETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS
1993-09-15395PARTICULARS OF MORTGAGE/CHARGE
1993-07-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1992-11-09288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-11-09288NEW DIRECTOR APPOINTED
1992-10-20288SECRETARY RESIGNED
1992-10-20288DIRECTOR RESIGNED
1992-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals




Licences & Regulatory approval
We could not find any licences issued to OCEANCHEM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-22
Notices to Creditors2016-04-18
Appointment of Liquidators2016-04-18
Resolutions for Winding-up2016-04-18
Fines / Sanctions
No fines or sanctions have been issued against OCEANCHEM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1993-09-15 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCEANCHEM LIMITED

Intangible Assets
Patents
We have not found any records of OCEANCHEM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEANCHEM LIMITED
Trademarks
We have not found any records of OCEANCHEM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEANCHEM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as OCEANCHEM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCEANCHEM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyOCEANCHEM LIMITEDEvent Date2017-02-17
Notice is hereby given that a final meeting of the members of the above named Company will be held at 47 Cheap Street, Newbury, Berkshire, RG14 5BX on 4 April 2017 at 10.00 am, to pass the following resolutions: To consider and if though fit, approve the liquidators final receipts and payments account and to authorise the release of D J Harvey from acting as liquidator of the Company and to authorise the disposal of the books and papers of the Company twelve months after dissolution. Members wishing to vote at the meeting must lodge their proxy at the registered office at Harveys Insolvency & Turnaround Limited, 47 Cheap Street, Newbury, Berkshire, RG14 5BX not later than 12 noon on the last business day preceding the date of the meeting stated above. Date of Appointment: ?? Office Holder details: D J Harvey, (IP No. 12150) of Harveys Insolvency & Turnaround, 47 Cheap Street, Newbury, Berkshire, RG14 5BX For further details contact: Email: info@harveyinsolvency.co.uk Re Oceanchem Limited Ag FF112257
 
Initiating party Event TypeNotices to Creditors
Defending partyOCEANCHEM LIMITEDEvent Date2016-04-13
In accordance with Rule 4.106A I, Debbie Jean Harvey of Harveys Insolvency & Turnaround Limited, 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ give notice that I was appointed Liquidator by resolutions of the members on 13 April 2016. Notice is hereby given that creditors of the above named Company, which is being voluntarily wound up, are required, on or before the 31 May 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Debbie Jean Harvey of Harveys Insolvency & Turnaround Limited, 1 Carnegie Road, Newbury, Berkshire RG14 5DJ the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as may be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: D J Harvey , (IP No. 12150) of Harveys Insolvency & Turnaround Limited , 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ . For further details contact: Tel: 01635 770941
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOCEANCHEM LIMITEDEvent Date2016-04-13
Debbie Jean Harvey , (IP No. 12150) of Harveys Insolvency & Turnaround Limited , 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ . : For further details contact: Tel: 01635 770941
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOCEANCHEM LIMITEDEvent Date2016-04-13
At a general meeting of the members of the above named Company, duly convened and held at 20/F Glenealy Tower, 1 Glenealy, Central, Hong Kong, on 13 April 2016 , the following Special Resolutions were duly passed: That the Company be wound up voluntarily and that Debbie Jean Harvey , (IP No. 12150) of Harveys Insolvency & Turnaround Limited (Harveys) , 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ be and is hereby appointed Liquidator for the purposes of winding up the Company. For further details contact: Tel: 01635 770941
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2003-04-23
GORDIAN PRINT LIMITEDNotice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at Citygate, St James’ Boulevard, Newcastle upon Tyne NE1 4JD, on 14 May 2003, at 11.00 am, to receive the report of the Joint Administrative Receivers, a copy of which may be obtained in the week prior to the Meeting by writing to the address below, and to decide if a Committee of Creditors should be appointed. Creditors whose claims are wholly secured are not entitled to attend or to be represented at the Meeting. Creditors who intend to vote at the Meeting should note the following. A written statement of claim must be lodged with the Administrative Receivers by 12.00 noon, on the business day before the Meeting at Citygate, St James’ Boulevard, Newcastle upon Tyne NE1 4JD. Proxies for use at the Meeting must be completed and lodged with the Administrative Receivers before the Meeting. N Matthews, Joint Administrative Receiver 15 April 2003.(160)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEANCHEM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCEANCHEM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3