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

OCEANFOIL LIMITED

MHA MACINTYRE HUDSON, 6TH FLOOR 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
08141215
Private Limited Company
Liquidation

Company Overview

About Oceanfoil Ltd
OCEANFOIL LIMITED was founded on 2012-07-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Oceanfoil 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
OCEANFOIL LIMITED
 
Legal Registered Office
MHA MACINTYRE HUDSON
6TH FLOOR 2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in CT1
 
Filing Information
Company Number 08141215
Company ID Number 08141215
Date formed 2012-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-02-11 03:34:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEANFOIL 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 OCEANFOIL LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ALUN EVANS
Director 2012-12-06
PETER JOHN CHARLES MORAY
Director 2012-07-12
JOHN RICHARDSON
Director 2012-12-06
HUGH JAMES FRANCIS ROBINSON
Director 2013-01-02
ANNE CHRISTINE BLOOMER TOMS
Director 2012-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WRAKE
Director 2012-12-05 2017-06-19
LAKIN CLARK LIMITED
Company Secretary 2013-02-14 2016-03-02
ROCKET CORPORATE SERVICES LIMITED
Company Secretary 2012-07-17 2013-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN CHARLES MORAY LEXICON DATA LIMITED Director 2012-10-10 CURRENT 2004-02-09 Active - Proposal to Strike off
JOHN RICHARDSON SEMCO (NORTH EAST) LTD Director 2006-04-25 CURRENT 2006-04-25 Active - Proposal to Strike off
HUGH JAMES FRANCIS ROBINSON KENT SEN TRUST Director 2016-08-01 CURRENT 2014-12-11 Active
HUGH JAMES FRANCIS ROBINSON SPIRES ACADEMY Director 2014-11-24 CURRENT 2007-04-10 Active
HUGH JAMES FRANCIS ROBINSON (EN)10 (GLOBAL) LIMITED Director 2011-06-02 CURRENT 2011-04-18 Liquidation
HUGH JAMES FRANCIS ROBINSON MIASOFT SYSTEMS LIMITED Director 2008-10-03 CURRENT 2008-10-03 Dissolved 2013-12-10
ANNE CHRISTINE BLOOMER TOMS WINGSAIL LIMITED Director 2012-03-15 CURRENT 2005-07-13 Active - Proposal to Strike off
ANNE CHRISTINE BLOOMER TOMS WELLINGBOROUGH AND DISTRICT COUNCIL OF CHURCHES Director 2008-12-31 CURRENT 1986-05-13 Dissolved 2013-10-01
ANNE CHRISTINE BLOOMER TOMS WETFIELD LIMITED Director 2002-03-01 CURRENT 2001-12-17 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
2021-08-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-06-10CH01Director's details changed for Mr Thomas Alun Evans on 2019-05-28
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM Mha Macintyre New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-05-31COM1Liquidation. Establishment of creditors/liquidation committee
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF
2019-05-21LIQ02Voluntary liquidation Statement of affairs
2019-05-21600Appointment of a voluntary liquidator
2019-05-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-04-29
2019-04-11SH0118/11/18 STATEMENT OF CAPITAL GBP 162.718
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 161.607
2018-02-22SH0130/01/18 STATEMENT OF CAPITAL GBP 161.607
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 160.782
2018-01-17SH0119/12/17 STATEMENT OF CAPITAL GBP 160.782
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CHRISTINE BLOOMER TOMS / 23/11/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHARLES MORAY / 23/11/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JAMES FRANCIS ROBINSON / 23/11/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARDSON / 23/11/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALUN EVANS / 23/11/2017
2017-07-27SH0101/07/17 STATEMENT OF CAPITAL GBP 159.282
2017-07-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 159.282
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-19CH01Director's details changed for Mr Hugh James Francis Robinson on 2017-07-13
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRAKE
2017-04-27SH0131/03/17 STATEMENT OF CAPITAL GBP 158.432
2017-03-29SH0122/03/17 STATEMENT OF CAPITAL GBP 156.232
2017-02-11SH0130/12/16 STATEMENT OF CAPITAL GBP 151.832
2017-02-11SH0112/01/17 STATEMENT OF CAPITAL GBP 153.832
2016-10-26SH0101/09/16 STATEMENT OF CAPITAL GBP 151.43
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 151.017809
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-26AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-20SH0122/03/16 STATEMENT OF CAPITAL GBP 151.017809
2016-03-22TM02APPOINTMENT TERMINATED, SECRETARY LAKIN CLARK LIMITED
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 144.042033
2016-03-21SH0101/03/16 STATEMENT OF CAPITAL GBP 144.042033
2016-01-21SH0110/01/16 STATEMENT OF CAPITAL GBP 142.45
2016-01-19SH0123/12/15 STATEMENT OF CAPITAL GBP 141.95
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 134.687809
2015-07-21AR0114/07/15 FULL LIST
2015-04-29SH0120/04/15 STATEMENT OF CAPITAL GBP 134.687809
2015-04-10AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-19SH0130/12/14 STATEMENT OF CAPITAL GBP 128.39
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 126.592
2014-07-14AR0114/07/14 FULL LIST
2014-06-04SH0123/05/14 STATEMENT OF CAPITAL GBP 126.590
2014-04-29SH0116/04/14 STATEMENT OF CAPITAL GBP 124.99
2014-04-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-04-16SH0102/01/13 STATEMENT OF CAPITAL GBP 123.99
2014-04-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-28SH0124/03/14 STATEMENT OF CAPITAL GBP 123.33
2014-01-27SH0119/01/14 STATEMENT OF CAPITAL GBP 122.93
2014-01-09SH0118/12/13 STATEMENT OF CAPITAL GBP 121.930
2014-01-09SH0117/12/13 STATEMENT OF CAPITAL GBP 117.930
2013-11-14SH0103/11/13 STATEMENT OF CAPITAL GBP 112.05
2013-11-07SH0131/10/13 STATEMENT OF CAPITAL GBP 111.05
2013-08-22SH0118/08/13 STATEMENT OF CAPITAL GBP 107.05
2013-08-09AR0112/07/13 FULL LIST
2013-08-08SH0101/08/13 STATEMENT OF CAPITAL GBP 104.65
2013-07-25SH0115/07/13 STATEMENT OF CAPITAL GBP 103.650
2013-07-15SH0105/07/13 STATEMENT OF CAPITAL GBP 102.650
2013-07-01SH0123/06/13 STATEMENT OF CAPITAL GBP 101.540
2013-06-21AP01DIRECTOR APPOINTED MR JOHN WRAKE
2013-06-17SH0122/05/13 STATEMENT OF CAPITAL GBP 100.540
2013-05-22SH0128/04/13 STATEMENT OF CAPITAL GBP 97.680
2013-04-30AA01CURREXT FROM 31/07/2013 TO 31/12/2013
2013-04-22SH0116/04/13 STATEMENT OF CAPITAL GBP 96.880
2013-03-25SH0115/03/13 STATEMENT OF CAPITAL GBP 94.220
2013-03-20AP01DIRECTOR APPOINTED MR HUGH JAMES FRANCIS ROBINSON
2013-03-18AP01DIRECTOR APPOINTED MRS ANNE CHRISTINE BLOOMER TOMS
2013-03-11SH0121/01/13 STATEMENT OF CAPITAL GBP 86.72
2013-03-01AP04CORPORATE SECRETARY APPOINTED LAKIN CLARK LIMITED
2013-02-25TM02APPOINTMENT TERMINATED, SECRETARY ROCKET CORPORATE SERVICES LIMITED
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM C/O KEY2 SECRETARIAL LIMITED 18/19 JOCKEY'S FIELDS LONDON WC1R 4BW UNITED KINGDOM
2012-12-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEY2 SECRETARIAL LIMITED / 28/09/2012
2012-12-12AP01DIRECTOR APPOINTED MR JOHN RICHARDSON
2012-12-12AP01DIRECTOR APPOINTED MR THOMAS ALUN EVANS
2012-07-26AP04CORPORATE SECRETARY APPOINTED KEY2 SECRETARIAL LIMITED
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ICOMB HILL ICOMB CHELTENHAM GL54 1JB UNITED KINGDOM
2012-07-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-07-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OCEANFOIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-05-03
Notices to2019-05-03
Resolution2019-05-03
Fines / Sanctions
No fines or sanctions have been issued against OCEANFOIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCEANFOIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Creditors
Creditors Due Within One Year 2013-12-31 £ 186,235

Creditors and other liabilities

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

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 OCEANFOIL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Current Assets 2013-12-31 £ 113,876
Debtors 2013-12-31 £ 13,558
Stocks Inventory 2013-12-31 £ 100,318

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OCEANFOIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEANFOIL LIMITED
Trademarks

Trademark applications by OCEANFOIL LIMITED

OCEANFOIL LIMITED is the Original Applicant for the trademark OCEANFOIL ™ (79143544) through the USPTO on the 2013-11-14
Aerofoils for ships boats and other water vehicles; control apparatus and instruments for the aforesaid goods and for rigid sails, sails made of glass and/or carbon fibre; parts and fittings for the aforesaid
OCEANFOIL LIMITED is the Original Applicant for the trademark Image for mark UK00003039243 ™ (UK00003039243) through the UKIPO on the 2014-01-24
Trademark classes: Aerofoils for ships, boats and other water vehicles;control apparatus and instruments for the aforesaid goods and for rigid sails, sails made of glass and/or carbon fibre; parts and fittings for the aforesaid. Rigid sails for ships, boats and other water vehicles; sails made of glass and/or carbon fibre; parts and fittings for the aforesaid.
OCEANFOIL LIMITED is the Original Applicant for the trademark ™ (WIPO1194417) through the WIPO on the 2013-11-14
Aerofoils for ships boats and other water vehicles; control apparatus and instruments for the aforesaid goods and for rigid sails, sails made of glass and/or carbon fibre; parts and fittings for the aforesaid.
Plans porteurs profilés (foils) pour navires, bateaux et autres véhicules nautiques; appareils et instruments de commande des produits précités ainsi que de voiles rigides, voiles en fibre de verre et/ou fibre de carbone; parties et garnitures des produits précités.
Perfiles aerodinámicos para barcos y otros vehículos acuáticos; aparatos e instrumentos de control para los productos mencionados y para velas rígidas, velas de fibra de vidrio y/o de carbono; partes y piezas accesorias de los productos mencionados.
Income
Government Income
We have not found government income sources for OCEANFOIL 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 (43999 - Other specialised construction activities n.e.c.) as OCEANFOIL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCEANFOIL 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 TypeAppointmen
Defending partyOCEANFOIL LIMITEDEvent Date2019-05-03
Name of Company: OCEANFOIL LIMITED Company Number: 08141215 Nature of Business: Design of wingsail technology Registered office: Delandale House, 37 Old Dover Road, Canterbury, Kent, CT1 3JF Type of L…
 
Initiating party Event TypeNotices to
Defending partyOCEANFOIL LIMITEDEvent Date2019-05-03
 
Initiating party Event TypeResolution
Defending partyOCEANFOIL LIMITEDEvent Date2019-05-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEANFOIL 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 OCEANFOIL 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.