Company Information for OCEAN IMAGES (UK) LIMITED
2 THE CRESCENT, TAUNTON, SOMERSET, TA1 4EA,
|
Company Registration Number
02763779
Private Limited Company
Liquidation |
Company Name | |
---|---|
OCEAN IMAGES (UK) LIMITED | |
Legal Registered Office | |
2 THE CRESCENT TAUNTON SOMERSET TA1 4EA Other companies in SP1 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OCEAN IMAGES (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEITH ROBERT PACKHAM |
||
KEITH ROBERT PACKHAM |
||
TOBY JAMES VEITCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARTHUR JAMES SHIPP |
Company Secretary | ||
ARTHUR JAMES SHIPP |
Director | ||
STEWART WALKER |
Director | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIKTORY FILM AND TELEVISION LIMITED | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active - Proposal to Strike off | |
QUAY VIEW RESIDENTS LIMITED | Director | 1999-01-21 | CURRENT | 1999-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-05 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-05 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/20 FROM Suite 1 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP England | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 30/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/12/18 TO 29/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/19 FROM 35 Brown Street Salisbury Wiltshire SP1 2AS United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Adriana Packham as a person with significant control on 2018-11-13 | |
CH01 | Director's details changed for Toby James Veitch on 2018-11-11 | |
AA | 30/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/11/17 STATEMENT OF CAPITAL;GBP 200002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/17 FROM 33 Brown Street Salisbury Wiltshire SP1 2AS | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 200002 | |
SH01 | 01/12/16 STATEMENT OF CAPITAL GBP 200002.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 01/12/2016 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 2 | |
SH02 | Sub-division of shares on 2016-04-04 | |
SH08 | Change of share class name or designation | |
RES13 | SUB-DIV SHARES. SUMMARY OF CAPITAL 04/04/2016 | |
RES01 | ADOPT ARTICLES 04/04/2016 | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Toby James Veitch on 2015-11-23 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/14 FROM Wellington Buildings 28-32 Wellington Road St Johns Wood London NW8 9SP | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ARTHUR SHIPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR SHIPP | |
AP03 | SECRETARY APPOINTED KEITH ROBERT PACKHAM | |
AP01 | DIRECTOR APPOINTED TOBY JAMES VEITCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART WALKER | |
AR01 | 11/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/09 FULL LIST | |
288a | DIRECTOR APPOINTED STEWART WALKER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM DATAM HOUSE 48 MADDOX STREET LONDON W1S 1QB | |
363s | RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/01/02 | |
363s | RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/11/00 | |
363s | RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/97 FROM: 7/9 KINGSWAY LONDON WC2B 6XF | |
363s | RETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/07/94 FROM: 15/17 RIDGMOUNT STREET LONDON WC1E 7AH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 11/11/93; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Resolution | 2020-10-20 |
Appointment of Liquidators | 2020-10-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.21 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74209 - Photographic activities not elsewhere classified
|
|
|
|
|
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
OCEAN IMAGES (UK) LIMITED owns 1 domain names.
ocean-images.co.uk
The top companies supplying to UK government with the same SIC code (74209 - Photographic activities not elsewhere classified) as OCEAN IMAGES (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90 | ||||
48205000 | Albums for samples or collections, of paper or paperboard | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
84799080 | Parts 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
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | OCEAN IMAGES (UK) LIMITED | Event Date | 2020-10-20 |
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 Type | Appointment of Liquidators | |
Defending party | OCEAN IMAGES (UK) LIMITED | Event Date | 2020-10-06 |
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. |