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

ORANGE OCEAN ESTATES LIMITED

UNIT 7 MULBERRY PLACE, PINNELL ROAD, ELTHAM, LONDON, SE9 6AR,
Company Registration Number
04899867
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Orange Ocean Estates Ltd
ORANGE OCEAN ESTATES LIMITED was founded on 2003-09-15 and has its registered office in Eltham. The organisation's status is listed as "Active - Proposal to Strike off". Orange Ocean Estates Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ORANGE OCEAN ESTATES LIMITED
 
Legal Registered Office
UNIT 7 MULBERRY PLACE
PINNELL ROAD
ELTHAM
LONDON
SE9 6AR
Other companies in SE9
 
Filing Information
Company Number 04899867
Company ID Number 04899867
Date formed 2003-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts 
Last Datalog update: 2018-03-05 01:59:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORANGE OCEAN ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRITANNIA ACCOUNTANCY SERVICES LIMITED   CRS VAT CONSULTING LIMITED   NICHOLS & CO (ACCOUNTANCY) LIMITED   NICHOLS R.B.F LTD.   NICHOLS'S LTD
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 ORANGE OCEAN ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA ANDREADE MACEDO
Director 2003-09-17
JOSEPH ANTONY MACEDO
Director 2003-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES TYLER
Director 2012-04-20 2017-06-19
AVAKAS SECRETARY LIMITED
Company Secretary 2012-09-14 2014-08-06
CURZON SECRETARIES LIMITED
Company Secretary 2011-06-01 2012-09-13
RICHARD JOHN RUSHTON
Director 2006-06-13 2012-04-20
CHRISTINA ANDREADE MACEDO
Company Secretary 2003-09-17 2010-08-06
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-09-15 2003-09-17
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-09-15 2003-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ANTONY MACEDO 29 ST PHILIPS AVENUE LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
JOSEPH ANTONY MACEDO 40 ORCHARD AVENUE LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
JOSEPH ANTONY MACEDO LOPEX 2 JV LTD Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
JOSEPH ANTONY MACEDO EXODUS BUILD LTD Director 2016-08-17 CURRENT 2016-08-17 Active - Proposal to Strike off
JOSEPH ANTONY MACEDO AVENTIER LANDBANK LTD Director 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
JOSEPH ANTONY MACEDO AVENTIER CONSTRUCTION LTD Director 2015-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
JOSEPH ANTONY MACEDO AVENTIER DEVELOPMENTS LTD Director 2015-01-21 CURRENT 2015-01-21 Active
JOSEPH ANTONY MACEDO AVENTIER COMMERCIALS LTD Director 2015-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
JOSEPH ANTONY MACEDO AVAKAS LONDON LTD Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off
JOSEPH ANTONY MACEDO AVAKAS CONSTRUCTION LTD Director 2013-10-18 CURRENT 2013-10-18 Active - Proposal to Strike off
JOSEPH ANTONY MACEDO AVAKAS ESTATES LIMITED Director 2010-11-15 CURRENT 2010-11-15 Active - Proposal to Strike off
JOSEPH ANTONY MACEDO AVAKAS DEVELOPMENTS LIMITED Director 2010-11-12 CURRENT 2010-11-12 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
2018-03-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-21DS01Application to strike the company off the register
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-20PSC04Change of details for Mrs Christina Andreade Macedo as a person with significant control on 2016-11-09
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTONY MACEDO / 13/09/2016
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTONY MACEDO / 12/09/2016
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-19CH01Director's details changed for Christina Andreade Macedo on 2016-11-09
2017-09-18PSC04PSC'S CHANGE OF PARTICULARS / MR JAMES TYLER / 14/02/2017
2017-09-18PSC04PSC'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY MACEDO / 14/02/2017
2017-09-18PSC07CESSATION OF CHRISTINA ANDREADE MACEDO AS A PERSON OF SIGNIFICANT CONTROL
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TYLER
2016-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-10-07AA01Previous accounting period shortened from 31/10/16 TO 31/12/15
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0112/09/15 ANNUAL RETURN FULL LIST
2015-09-30CH01Director's details changed for Mr James Tyler on 2015-01-01
2015-07-13AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0112/09/14 ANNUAL RETURN FULL LIST
2014-09-05TM02Termination of appointment of Avakas Secretary Limited on 2014-08-06
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AR0112/09/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AP04CORPORATE SECRETARY APPOINTED AVAKAS SECRETARY LIMITED
2013-05-07TM02APPOINTMENT TERMINATED, SECRETARY CURZON SECRETARIES LTD
2012-10-04AR0112/09/12 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RUSHTON
2012-05-02AP01DIRECTOR APPOINTED MR JAMES TYLER
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2012 FROM SUITE 10 71-75 HIGH STREET CHISLEHURST KENT BR7 5AG UNITED KINGDOM
2011-10-10AR0112/09/11 FULL LIST
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM SUITE 7A, 71-75 HIGH ST CHISLEHURST KENT BR7 5AG
2011-08-16AP04CORPORATE SECRETARY APPOINTED CURZON SECRETARIES LTD
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-22AR0112/09/10 FULL LIST
2010-10-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINA MACEDO
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-05AR0112/09/09 FULL LIST
2009-08-11AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUSHTON / 29/09/2008
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUSHTON / 29/09/2008
2008-05-07AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-20225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/10/08
2007-10-10363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2006-11-30363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-09-11225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06
2006-08-03288aNEW DIRECTOR APPOINTED
2005-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-06363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2004-12-21363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2003-10-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-08288aNEW DIRECTOR APPOINTED
2003-10-0888(2)RAD 17/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-17288bSECRETARY RESIGNED
2003-09-17288bDIRECTOR RESIGNED
2003-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ORANGE OCEAN ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORANGE OCEAN ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-01-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 670,844
Creditors Due After One Year 2011-10-31 £ 682,103
Creditors Due Within One Year 2012-10-31 £ 112,399
Creditors Due Within One Year 2011-10-31 £ 100,980

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 ORANGE OCEAN ESTATES LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-10-31 £ 9,074
Debtors 2012-10-31 £ 9,067
Fixed Assets 2012-10-31 £ 1,030,000
Fixed Assets 2011-10-31 £ 994,942
Secured Debts 2012-10-31 £ 681,765
Secured Debts 2011-10-31 £ 692,687
Shareholder Funds 2012-10-31 £ 255,831
Shareholder Funds 2011-10-31 £ 211,964
Tangible Fixed Assets 2012-10-31 £ 1,030,000
Tangible Fixed Assets 2011-10-31 £ 994,942

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORANGE OCEAN ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORANGE OCEAN ESTATES LIMITED
Trademarks
We have not found any records of ORANGE OCEAN ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORANGE OCEAN ESTATES 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 (41100 - Development of building projects) as ORANGE OCEAN ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ORANGE OCEAN ESTATES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORANGE OCEAN ESTATES 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 ORANGE OCEAN ESTATES 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.