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

OCEAN IMAGES (UK) LIMITED

2 THE CRESCENT, TAUNTON, SOMERSET, TA1 4EA,
Company Registration Number
02763779
Private Limited Company
Liquidation

Company Overview

About Ocean Images (uk) Ltd
OCEAN IMAGES (UK) LIMITED was founded on 1992-11-11 and has its registered office in Taunton. The organisation's status is listed as "Liquidation". Ocean Images (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OCEAN IMAGES (UK) LIMITED
 
Legal Registered Office
2 THE CRESCENT
TAUNTON
SOMERSET
TA1 4EA
Other companies in SP1
 
Filing Information
Company Number 02763779
Company ID Number 02763779
Date formed 1992-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2018
Account next due 29/12/2020
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB241047640  
Last Datalog update: 2020-12-08 07:23:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEAN IMAGES (UK) 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 OCEAN IMAGES (UK) LIMITED
The following companies were found which have the same name as OCEAN IMAGES (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCEAN IMAGES (UK) LIMITED Unknown

Company Officers of OCEAN IMAGES (UK) LIMITED

Current Directors
Officer Role Date Appointed
KEITH ROBERT PACKHAM
Company Secretary 2011-04-13
KEITH ROBERT PACKHAM
Director 1992-11-11
TOBY JAMES VEITCH
Director 2011-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR JAMES SHIPP
Company Secretary 1992-11-11 2011-04-11
ARTHUR JAMES SHIPP
Director 1992-11-11 2011-04-11
STEWART WALKER
Director 2009-04-22 2011-03-01
CCS SECRETARIES LIMITED
Nominated Secretary 1992-11-11 1992-11-11
CCS DIRECTORS LIMITED
Nominated Director 1992-11-11 1992-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ROBERT PACKHAM VIKTORY FILM AND TELEVISION LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active - Proposal to Strike off
KEITH ROBERT PACKHAM QUAY VIEW RESIDENTS LIMITED Director 1999-01-21 CURRENT 1999-01-11 Active

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
2023-12-07Voluntary liquidation Statement of receipts and payments to 2023-10-05
2022-12-14Voluntary liquidation Statement of receipts and payments to 2022-10-05
2021-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-05
2020-11-19NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-11-12NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM Suite 1 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP England
2020-10-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-10-22600Appointment of a voluntary liquidator
2020-10-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-10-06
2020-10-22LIQ02Voluntary liquidation Statement of affairs
2019-12-23AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-09-27AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM 35 Brown Street Salisbury Wiltshire SP1 2AS United Kingdom
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-11-15PSC04Change of details for Mrs Adriana Packham as a person with significant control on 2018-11-13
2018-11-15CH01Director's details changed for Toby James Veitch on 2018-11-11
2018-09-28AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA30/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 200002
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM 33 Brown Street Salisbury Wiltshire SP1 2AS
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 200002
2017-01-20SH0101/12/16 STATEMENT OF CAPITAL GBP 200002.00
2017-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-19RES01ADOPT ARTICLES 01/12/2016
2017-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29SH02Sub-division of shares on 2016-04-04
2016-06-29SH08Change of share class name or designation
2016-06-29RES13SUB-DIV SHARES. SUMMARY OF CAPITAL 04/04/2016
2016-06-29RES01ADOPT ARTICLES 04/04/2016
2016-06-29RES12Resolution of varying share rights or name
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0111/11/15 ANNUAL RETURN FULL LIST
2015-11-23CH01Director's details changed for Toby James Veitch on 2015-11-23
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-24AR0111/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/14 FROM Wellington Buildings 28-32 Wellington Road St Johns Wood London NW8 9SP
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0111/11/13 FULL LIST
2013-07-16AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-22AR0111/11/12 FULL LIST
2012-11-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-23AR0111/11/11 FULL LIST
2011-06-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR SHIPP
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR SHIPP
2011-04-27AP03SECRETARY APPOINTED KEITH ROBERT PACKHAM
2011-04-27AP01DIRECTOR APPOINTED TOBY JAMES VEITCH
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WALKER
2010-11-25AR0111/11/10 FULL LIST
2010-06-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-24AR0111/11/09 FULL LIST
2009-06-30288aDIRECTOR APPOINTED STEWART WALKER
2009-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-09-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM DATAM HOUSE 48 MADDOX STREET LONDON W1S 1QB
2007-12-06363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-28363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-28363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-12-09363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-09-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-11-18363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-10-20244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-11-29363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-10-29244DELIVERY EXT'D 3 MTH 31/12/01
2002-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/02
2002-01-11363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/00
2000-11-20363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-24363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-02363sRETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-17363sRETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS
1997-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-02287REGISTERED OFFICE CHANGED ON 02/06/97 FROM: 7/9 KINGSWAY LONDON WC2B 6XF
1996-12-11363sRETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS
1996-04-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-16363(288)SECRETARY'S PARTICULARS CHANGED
1995-11-16363sRETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS
1995-11-02288SECRETARY'S PARTICULARS CHANGED
1995-06-06AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-11-17363sRETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS
1994-07-04287REGISTERED OFFICE CHANGED ON 04/07/94 FROM: 15/17 RIDGMOUNT STREET LONDON WC1E 7AH
1994-05-05AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-11-24363sRETURN MADE UP TO 11/11/93; FULL LIST OF MEMBERS
1993-07-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-11-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-11-23288NEW DIRECTOR APPOINTED
1992-11-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OCEAN IMAGES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-10-20
Appointment of Liquidators2020-10-15
Fines / Sanctions
No fines or sanctions have been issued against OCEAN IMAGES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCEAN IMAGES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.217
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 74209 - Photographic activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30

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 OCEAN IMAGES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of OCEAN IMAGES (UK) LIMITED registering or being granted any patents
Domain Names

OCEAN IMAGES (UK) LIMITED owns 1 domain names.

ocean-images.co.uk  

Trademarks
We have not found any records of OCEAN IMAGES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN IMAGES (UK) 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 (74209 - Photographic activities not elsewhere classified) as OCEAN IMAGES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCEAN IMAGES (UK) 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.
Import/Export of Goods
Goods imported/exported by OCEAN IMAGES (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0190
2012-08-0148205000Albums for samples or collections, of paper or paperboard
2010-06-0149119100Pictures, prints and photographs, n.e.s.
2010-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyOCEAN IMAGES (UK) LIMITEDEvent Date2020-10-20
OCEAN IMAGES (UK) LIMITED (Company Number 02763779 ) (PURSUANT TO SECTIONS 282 & 283 OF THE COMPANIES ACT 2006 AND SECTIONS 84(1) AND 100 OF THE INSOLVENCY ACT 1986) On 6 October 2020 the members of t…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOCEAN IMAGES (UK) LIMITEDEvent Date2020-10-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEAN IMAGES (UK) 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 OCEAN IMAGES (UK) 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.