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

OCEAN SKY (UK) LIMITED

THE CHANCERY 58, SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
04028634
Private Limited Company
Liquidation

Company Overview

About Ocean Sky (uk) Ltd
OCEAN SKY (UK) LIMITED was founded on 2000-07-07 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Ocean Sky (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OCEAN SKY (UK) LIMITED
 
Legal Registered Office
THE CHANCERY 58
SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in M2
 
Previous Names
AIR CORDIAL LIMITED30/01/2006
Filing Information
Company Number 04028634
Company ID Number 04028634
Date formed 2000-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 31/12/2011
Return next due 28/01/2013
Type of accounts FULL
Last Datalog update: 2018-10-04 14:51:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEAN SKY (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.

Company Officers of OCEAN SKY (UK) LIMITED

Current Directors
Officer Role Date Appointed
OLIVER JAN RIPLEY
Director 2012-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HUGHES
Director 2011-09-20 2012-07-13
STEPHEN PHILIP GRIMES
Director 2009-11-18 2012-05-25
GEMMA CURTIS
Company Secretary 2010-05-13 2012-03-30
GEMMA LOUISE CURTIS
Director 2010-07-02 2012-03-30
NORMAN TURNER
Director 2009-11-18 2010-06-22
PHILIP MALTBY
Director 2000-09-20 2010-05-11
GARY CROTON
Company Secretary 2008-08-04 2010-03-31
KUROSH TEHRANCHIAN
Director 2006-11-09 2009-11-12
GLENVIL PETER FRYER SMITH
Company Secretary 2000-07-07 2008-08-04
NEIL COCHRANE
Director 2005-04-01 2006-11-09
ERIK COCHRAINE
Director 2005-04-01 2006-11-07
PAUL ALEXANDER MOORE
Director 2000-08-11 2005-09-12
COLIN WALTER COSHAM
Director 2000-07-07 2000-09-20
JOHN JAMES WELSH
Director 2000-07-07 2000-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JAN RIPLEY BLACK OCEAN NETWORKS LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2015-06-23
OLIVER JAN RIPLEY OCEAN SKY AVIATION LIMITED Director 2012-06-11 CURRENT 2002-12-19 Liquidation
OLIVER JAN RIPLEY OCEAN SKY AIRCRAFT MANAGEMENT LIMITED Director 2012-06-11 CURRENT 2005-12-14 Liquidation
OLIVER JAN RIPLEY OCEAN SKY AIRCRAFT CHARTER LIMITED Director 2012-06-11 CURRENT 2005-12-14 Liquidation
OLIVER JAN RIPLEY BLACK OCEAN TECHNOLOGIES LTD Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2015-07-14

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
2017-12-01LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/09/2017:LIQ. CASE NO.1
2016-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2016
2015-11-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2015
2014-12-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2014
2013-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2013
2012-10-054.20STATEMENT OF AFFAIRS/4.19
2012-10-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2012 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH UNITED KINGDOM
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGHES
2012-06-12AP01DIRECTOR APPOINTED MR OLIVER JAN RIPLEY
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIMES
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY GEMMA CURTIS
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA CURTIS
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-11LATEST SOC11/01/12 STATEMENT OF CAPITAL;GBP 100000
2012-01-11AR0131/12/11 FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE CURTIS / 01/11/2011
2011-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / GEMMA CURTIS / 01/11/2011
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23AP01DIRECTOR APPOINTED MR ANDREW HUGHES
2011-09-07ANNOTATIONInconsistency
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-17AR0107/07/11 FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON GREATER LONDON SW1E 5PN UNITED KINGDOM
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-28AP01DIRECTOR APPOINTED MISS GEMMA CURTIS
2010-10-28AP01APPOINT PERSON AS DIRECTOR
2010-08-19AR0107/07/10 FULL LIST
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN TURNER
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY GARY CROTON
2010-05-25AP03SECRETARY APPOINTED GEMMA CURTIS
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MALTBY
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM NORMAN ALEXANDER & CO CHARTERED ACCOUNTANTS 5TH FLOOR GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KUROSH TEHRANCHIAN
2009-11-18AP01DIRECTOR APPOINTED MR NORMAN TURNER
2009-11-18AP01DIRECTOR APPOINTED MR STEPHEN GRIMES
2009-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2008-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-07288aSECRETARY APPOINTED MR GARY CROTON
2008-08-06363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY GLENVIL SMITH
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP
2006-12-01288bDIRECTOR RESIGNED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: NORMAN ALEXANDER & CO CHARTERED ACCOUNTANTS 5THE FLOOR GROSVENOR HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS
2006-11-22288bDIRECTOR RESIGNED
2006-11-16288bDIRECTOR RESIGNED
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP
2006-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-15363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-08-16225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2006-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2006-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-30CERTNMCOMPANY NAME CHANGED AIR CORDIAL LIMITED CERTIFICATE ISSUED ON 30/01/06
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to OCEAN SKY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2012-10-04
Fines / Sanctions
No fines or sanctions have been issued against OCEAN SKY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2012-04-05 Outstanding UBS LEASING AG
SECURITY ASSIGNMENT 2012-03-22 Outstanding UBS LEASING AG
DEED OF ASSIGNMENT OF INSURANCES 2011-08-18 Outstanding DASSAULT AVIATION S.A.
GENERAL ASSIGNMENT 2011-06-09 Outstanding CREDIT SUISSE AG
OPERATOR SECURITY AGREEMENT 2010-12-23 Outstanding CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK
A GENERAL ASSIGNMENT 2010-11-24 Outstanding CREDIT SUISSE AG
RENT DEPOSIT DEED 2010-03-11 Outstanding LS VICTORIA 1 LIMITED
SECURITY ASSIGNMENT 2010-02-05 Outstanding UBS LEASING AG
A GENERAL ASSIGNMENT 2008-05-09 Outstanding CREDIT SUISSE
GENERAL ASSIGNMENT 2008-01-31 Outstanding CREDIT SUISSE
Intangible Assets
Patents
We have not found any records of OCEAN SKY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN SKY (UK) LIMITED
Trademarks
We have not found any records of OCEAN SKY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN SKY (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 (51102 - Non-scheduled passenger air transport) as OCEAN SKY (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCEAN SKY (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 SKY (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0184129080Parts of non-electrical engines and motors, n.e.s.
2010-04-0188023000Aeroplanes and other powered aircraft of an unladen weight > 2.000 kg but <= 15.000 kg (excl. helicopters and dirigibles)
2010-02-0188024000Aeroplanes and other powered aircraft of an of an unladen weight > 15.000 kg (excl. helicopters and dirigibles)

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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyOCEAN SKY (UK) LIMITEDEvent Date2012-09-26
We, Stephen Gerard Clancy and Sarah Helen Bell of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, give notice that we were appointed Joint Liquidators of the above named Company on 24 September 2012. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 23 November 2012 to prove their debts by sending to the undersigned Stephen Gerard Clancy of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Stephen Gerard Clancy or Sarah Helen Bell (IP Nos. 8950 and 9406), Email: Manchester@duffandphelps.com Tel: Manchester (0161 827 9000) Stephen Clancy , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEAN SKY (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 SKY (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.