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

OCEANS CONNECT (UK) LIMITED

GRENVILLE PLACE MILL HILL, LONDON, NW7,
Company Registration Number
04092813
Private Limited Company
Dissolved

Dissolved 2016-08-05

Company Overview

About Oceans Connect (uk) Ltd
OCEANS CONNECT (UK) LIMITED was founded on 2000-10-19 and had its registered office in Grenville Place Mill Hill. The company was dissolved on the 2016-08-05 and is no longer trading or active.

Key Data
Company Name
OCEANS CONNECT (UK) LIMITED
 
Legal Registered Office
GRENVILLE PLACE MILL HILL
LONDON
 
Previous Names
SDS SOLUTIONS (UK) LIMITED18/10/2002
SDS E-SERVICES LIMITED01/03/2001
Filing Information
Company Number 04092813
Date formed 2000-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-30
Date Dissolved 2016-08-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-09 17:54:07
Primary Source:Companies House
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 OCEANS CONNECT (UK) LIMITED

Current Directors
Officer Role Date Appointed
MENASHY DAVID COHEN
Director 2014-03-31
HOWARD KEITH SARNA
Director 2007-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADARSH SETHIA
Director 2000-10-19 2014-03-31
HOWARD LEVENE
Company Secretary 2004-12-01 2012-03-08
HOWARD LEVENE
Director 2004-03-02 2012-03-08
NICHOLAS JOHN TEMPLE
Director 2008-06-09 2012-03-01
ANUJ ANAND
Director 2002-05-10 2008-01-21
RICHARD SIMON COPPEL
Company Secretary 2002-03-13 2004-12-01
RICHARD SIMON COPPEL
Director 2002-03-13 2004-12-01
ADRIAN JACK PRITCHARD
Director 2002-03-13 2003-10-20
LEE & PRIESTLEY SECRETARY LIMITED
Company Secretary 2002-03-12 2002-03-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-10-19 2001-07-31
COMPANY DIRECTORS LIMITED
Nominated Director 2000-10-19 2000-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MENASHY DAVID COHEN MENA PROPERTIES LIMITED Director 2014-05-12 CURRENT 2014-05-12 Dissolved 2017-07-25
MENASHY DAVID COHEN VALOREM MOTORS LIMITED Director 2014-03-05 CURRENT 2014-03-05 Dissolved 2016-03-29
MENASHY DAVID COHEN THE SPICE TAILOR LIMITED Director 2013-08-08 CURRENT 2010-03-25 Active
MENASHY DAVID COHEN ON CLOUD ACCOUNTING LTD Director 2011-02-17 CURRENT 2011-02-17 Active
MENASHY DAVID COHEN TV & FILM ACCOUNTING SERVICES LIMITED Director 2002-05-10 CURRENT 2002-05-10 Active - Proposal to Strike off
HOWARD KEITH SARNA CONTEGO SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
HOWARD KEITH SARNA WORKING STATUS LIMITED Director 2016-12-15 CURRENT 2009-04-30 Active
HOWARD KEITH SARNA NORTHROW LIMITED Director 2013-11-14 CURRENT 2010-08-26 Active
HOWARD KEITH SARNA BAMZONIA LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
HOWARD KEITH SARNA AVALAN LIMITED Director 2010-03-16 CURRENT 2010-01-21 Dissolved 2014-05-06

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
2016-08-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-154.20STATEMENT OF AFFAIRS/4.19
2015-05-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 37 WARREN STREET LONDON W1T 6AD
2015-04-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/14
2015-03-09AA30/03/14 TOTAL EXEMPTION SMALL
2014-12-09AA01PREVSHO FROM 31/03/2014 TO 30/03/2014
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 173368.2
2014-10-30AR0119/10/14 FULL LIST
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ADARSH SETHIA
2014-05-15AP01DIRECTOR APPOINTED MR MENASHY DAVID COHEN
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 173368.2
2013-10-30AR0119/10/13 FULL LIST
2012-11-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-01AR0119/10/12 FULL LIST
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD LEVENE
2012-03-14TM02APPOINTMENT TERMINATED, SECRETARY HOWARD LEVENE
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLE
2012-01-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-24AR0119/10/11 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KEITH SARNA / 28/02/2011
2011-01-07AR0119/10/10 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-24SH0112/03/10 STATEMENT OF CAPITAL GBP 171718.20
2009-12-02AR0119/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD LEVENE / 01/10/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD LEVENE / 01/10/2009
2009-11-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADARSH SETHIA / 01/10/2009
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-08-01288aDIRECTOR APPOINTED MR NICHOLAS JOHN TEMPLE
2008-03-3188(2)AD 17/03/08 GBP SI 50015@0.1=5001.5 GBP IC 166716/171717.5
2008-01-31288bDIRECTOR RESIGNED
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-06-14123NC INC ALREADY ADJUSTED 24/05/07
2007-06-14RES04£ NC 1000000/1020000
2007-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-2988(2)RAD 10/05/07--------- £ SI 4812@.1=481 £ IC 166236/166717
2007-03-21288aNEW DIRECTOR APPOINTED
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-21363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-02-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-09363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-01288aNEW SECRETARY APPOINTED
2005-02-18288cDIRECTOR'S PARTICULARS CHANGED
2005-02-18363aRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2005-02-1888(2)RAD 09/06/04--------- £ SI 39392@.1=3939 £ IC 166232/170171
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-0988(2)RAD 25/11/03--------- £ SI 15757@.1=1575 £ IC 157569/159144
2004-09-0988(2)RAD 15/04/04--------- £ SI 7879@.1=787 £ IC 159144/159931
2004-09-0988(2)RAD 09/06/04--------- £ SI 39392@.1=3939 £ IC 162293/166232
2004-09-0988(2)RAD 03/06/04--------- £ SI 7878@.1=787 £ IC 161506/162293
2004-09-0988(2)RAD 15/04/04--------- £ SI 15757@.1=1575 £ IC 159931/161506
2004-03-11288aNEW DIRECTOR APPOINTED
2004-02-10288bDIRECTOR RESIGNED
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-03363aRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-10-0688(2)RAD 17/04/03--------- £ SI 127446@.1=12744 £ IC 36547/49291
2003-07-2588(2)RAD 20/12/02--------- £ SI 120000@.1=12000 £ IC 22547/34547
2003-07-2588(2)RAD 31/03/03--------- £ SI 20000@.1=2000 £ IC 34547/36547
2003-07-2288(2)RAD 20/12/02--------- £ SI 120000@.1=12000 £ IC 10547/22547
2003-07-12287REGISTERED OFFICE CHANGED ON 12/07/03 FROM: 37 WARREN STREET LONDON W1T 6AD
2003-07-06363aRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2003-06-26287REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 26 COLLEGE CRESCENT LONDON NW3 5LH
2003-06-26288cDIRECTOR'S PARTICULARS CHANGED
2003-05-16ELRESS386 DISP APP AUDS 10/10/02
2003-05-16ELRESS366A DISP HOLDING AGM 10/10/02
2002-10-18CERTNMCOMPANY NAME CHANGED SDS SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 18/10/02
2002-09-17288cDIRECTOR'S PARTICULARS CHANGED
2002-09-02288aNEW DIRECTOR APPOINTED
2002-07-01MISCRES 13/04/02 REVOKED
2002-07-01MISC122 13/04/02 REVOKED
2002-06-28122CONVE 13/03/02
2002-06-28RES13CONVERSION 13/03/02
2002-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-26287REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 37 WARREN STREET LONDON W1T 6AD
2002-06-26288bSECRETARY RESIGNED
2002-06-19122CONVE 13/04/02
2002-06-19RES13CONVERSION 13/04/02
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OCEANS CONNECT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-17
Resolutions for Winding-up2015-05-12
Appointment of Liquidators2015-05-12
Meetings of Creditors2015-04-15
Fines / Sanctions
No fines or sanctions have been issued against OCEANS CONNECT (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
OCEANS CONNECT (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Creditors Due After One Year 2012-04-01 £ 685,697
Creditors Due Within One Year 2012-04-01 £ 968,408

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-30

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 OCEANS CONNECT (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 173,368
Cash Bank In Hand 2012-04-01 £ 3,298
Current Assets 2012-04-01 £ 711,668
Debtors 2012-04-01 £ 708,370
Fixed Assets 2012-04-01 £ 108,531
Shareholder Funds 2012-04-01 £ 833,906
Tangible Fixed Assets 2012-04-01 £ 41,031

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OCEANS CONNECT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEANS CONNECT (UK) LIMITED
Trademarks
We have not found any records of OCEANS CONNECT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEANS CONNECT (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 (82990 - Other business support service activities not elsewhere classified) as OCEANS CONNECT (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OCEANS CONNECT (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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyOCEANS CONNECT (UK) LIMITEDEvent Date2016-02-11
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 21 April 2016 at 3.45 pm and 3.50 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office, and destroying of Company books and records. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA no later than 12 noon on the business day before the meetings.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOCEANS CONNECT (UK) LIMITEDEvent Date2015-04-29
The Companies Act 2006 and the Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 29 April 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner , Licensed Insolvency Practitioner, of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , be appointed liquidator of the Company for the purposes of the voluntary winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 29 April 2015 Creditors: 29 April 2015 Liquidator details: Jeffrey Mark Brenner , IP number: 9301 , of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Nick Cusack Menashy Cohen , Director : Dated 29 April 2015
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOCEANS CONNECT (UK) LIMITEDEvent Date2015-04-29
Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Annette Flatts :
 
Initiating party Event TypeMeetings of Creditors
Defending partyOCEANS CONNECT (UK) LIMITEDEvent Date2015-04-02
Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, Insolvency Rules 1986 Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA , on 29 April 2015 at 2.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates Limited , is qualified to act as insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on the two business days prior to the meeting of creditors between the hours of 10.00 am and 4.00 pm. To enable a creditor to vote, a proxy must be lodged, together with a statement of claim, at the offices of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , not later than 12 noon on the business day prior to the meeting of creditors. The proxy form and statement may be posted or sent by fax to 020 8906 7731. Place at which a list of Creditors will be available for inspection: B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Tel: 020 8906 7730, Email: Jeff@bcassociates.uk.com Proposed Liquidator: Jeffrey Mark Brenner IP Number: 9301 , B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: Jeff@bcassociates.uk.com . Alternative contact: Nick Cusack nick@bcassociates.uk.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEANS CONNECT (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 OCEANS CONNECT (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.