Active - Proposal to Strike off
Company Information for OCEANLINX (UK) LIMITED
2ND FLOOR WAVERLEY HOUSE, 7-12 NOEL STREET, 7-12 NOEL STREET, LONDON, W1F 8GQ,
|
Company Registration Number
06135848
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
OCEANLINX (UK) LIMITED | ||
Legal Registered Office | ||
2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET 7-12 NOEL STREET LONDON W1F 8GQ Other companies in EC1Y | ||
Previous Names | ||
|
Company Number | 06135848 | |
---|---|---|
Company ID Number | 06135848 | |
Date formed | 2007-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-06-30 | |
Account next due | 2018-03-31 | |
Latest return | 2018-03-05 | |
Return next due | 2019-03-19 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB930865218 |
Last Datalog update: | 2018-06-23 04:03:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE CHEN |
||
ALI MOHAMMAD BAGHAEI NANEHKARAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUDGATE SECRETARIAL SERVICES LTD |
Company Secretary | ||
COLIN HAROLD PARBERY |
Company Secretary | ||
STUART ELLIS ABLETT BENSLEY |
Director | ||
WILLIAM RONALD DAY |
Director | ||
JOHN STEPHEN WILLIAM BELL |
Company Secretary | ||
WILLIAM RONALD DAY |
Company Secretary | ||
JOHN STEPHEN WILLIAM BELL |
Director | ||
TOM ENGELSMAN |
Director | ||
LUDGATE SECRETARIAL SERVICES LTD |
Company Secretary | ||
LUDGATE NOMINEES LIMITED |
Director | ||
LUDGATE SECRETARIAL SERVICES LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 05/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/16 FULL LIST | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/15 FULL LIST | |
AR01 | 05/03/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LUDGATE SECRETARIAL SERVICES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM C/O CO/ ARRAM BERLYN GARDNER 30 CITY ROAD LONDON EC1Y 2AB | |
AP03 | SECRETARY APPOINTED CAROLINE CHEN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/03/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN PARBERY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN PARBERY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM PORTLAND HOUSE, STAG PLACE LONDON LONDON SW1E 5RS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 05/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 05/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 05/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP03 | SECRETARY APPOINTED MR COLIN HAROLD PARBERY | |
AR01 | 05/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MOHAMMAD BAGHEI NANEHKARAN / 15/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUDGATE SECRETARIAL SERVICES LTD / 15/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART BENSLEY | |
AP01 | DIRECTOR APPOINTED MR ALI MOHAMMAD BAGHEI NANEHKARAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 7 PILGRIM STREET LONDON EC4V 6LB | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08 | |
CERTNM | COMPANY NAME CHANGED LUDGATE 385 LIMITED CERTIFICATE ISSUED ON 24/04/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as OCEANLINX (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |