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

OCEAN PROTECTION SERVICES LIMITED

BAIRD HOUSE, SEEBECK PLACE, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
Company Registration Number
07665365
Private Limited Company
Liquidation

Company Overview

About Ocean Protection Services Ltd
OCEAN PROTECTION SERVICES LIMITED was founded on 2011-06-10 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Ocean Protection Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OCEAN PROTECTION SERVICES LIMITED
 
Legal Registered Office
BAIRD HOUSE
SEEBECK PLACE
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
Other companies in UB3
 
Filing Information
Company Number 07665365
Company ID Number 07665365
Date formed 2011-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB129792965  
Last Datalog update: 2023-09-05 12:12:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEAN PROTECTION SERVICES 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.
Companies with same name OCEAN PROTECTION SERVICES LIMITED
The following companies were found which have the same name as OCEAN PROTECTION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCEAN PROTECTION SERVICES LLC Delaware Unknown

Company Officers of OCEAN PROTECTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HUGH LEO MCENERY
Director 2016-09-07
SIMON TINDALL
Director 2011-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CLEARY
Director 2017-01-19 2018-05-01
HENRY HAYES
Director 2014-03-06 2016-10-14
MITCHELL GOLDSTEEN
Director 2014-03-06 2016-09-07
RICHARD HUGH LEO MCENERY
Director 2011-07-04 2015-12-31
FRANKLIN GASKINS
Director 2014-03-06 2015-09-01
MICHAEL PEARSON
Director 2012-06-14 2014-01-08
JULIAN CARMICHAEL
Director 2011-06-10 2012-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HUGH LEO MCENERY OPS ACQUISITIONS LIMITED Director 2016-09-07 CURRENT 2014-02-20 Active - Proposal to Strike off
RICHARD HUGH LEO MCENERY AVENTURA SPORTS GROUP LIMITED Director 2016-06-24 CURRENT 2016-06-24 Dissolved 2017-11-28
RICHARD HUGH LEO MCENERY SURVIVOR RACE LIMITED Director 2016-01-07 CURRENT 2016-01-07 Dissolved 2017-04-25
RICHARD HUGH LEO MCENERY AVENTURA INVESTMENTS LIMITED Director 2012-07-02 CURRENT 2012-07-02 Active
SIMON TINDALL VOLER AVIATION SERVICES LTD Director 2014-02-20 CURRENT 2014-02-20 Active
SIMON TINDALL AVENTURA INVESTMENTS LIMITED Director 2012-07-02 CURRENT 2012-07-02 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
2023-09-23Voluntary liquidation Statement of receipts and payments to 2023-07-17
2023-08-21Appointment of a voluntary liquidator
2023-03-10APPOINTMENT TERMINATED, DIRECTOR SIMON TINDALL
2023-02-16Removal of liquidator by court order
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM Regency House 45-53 Chorley New Road Bolton BL1 4QR
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGH LEO MCENERY
2022-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/22 FROM The Copper Room Deva Centre Trinity Way Manchester Greater Manchester M3 7BG
2021-09-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-17
2020-10-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-17
2019-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-17
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM Churchill House 1 London Road Slough Berkshire SL3 7FJ England
2018-08-01LIQ02Voluntary liquidation Statement of affairs
2018-08-01600Appointment of a voluntary liquidator
2018-08-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-07-18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CLEARY
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-23AD03Registers moved to registered inspection location of 16 Great Queen Street Covent Garden London WC2B 5AH
2017-07-23AD02Register inspection address changed to 16 Great Queen Street Covent Garden London WC2B 5AH
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-07-19PSC02Notification of Ops Acquisitions Limited as a person with significant control on 2016-04-06
2017-01-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN CLEARY
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM 59-60 Thames Street Windsor Berkshire SL4 1TX England
2016-10-16TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HAYES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30AP01DIRECTOR APPOINTED MR RICHARD HUGH LEO MCENERY
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL GOLDSTEEN
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0110/06/16 ANNUAL RETURN FULL LIST
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGH LEO MCENERY
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANKLIN GASKINS
2015-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 076653650004
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/15 FROM 1 Victoria Street Windsor Berkshire SL4 1YB
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0110/06/15 ANNUAL RETURN FULL LIST
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANKLIN GASKINS / 11/03/2015
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL GOLDSTEEN / 11/03/2015
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY HAYES / 11/03/2015
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 120 BATH ROAD HARLINGTON HAYES MIDDLESEX UB3 5AN
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TINDALL / 11/06/2014
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0110/06/14 FULL LIST
2014-03-31AP01DIRECTOR APPOINTED MR FRANKLIN GASKINS
2014-03-31AP01DIRECTOR APPOINTED MR MITCHELL GOLDSTEEN
2014-03-28AP01DIRECTOR APPOINTED MR HENRY HAYES
2014-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 076653650002
2014-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 076653650003
2014-03-21AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 076653650001
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARSON
2013-08-27AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-10AR0110/06/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH LEO MCENERY / 01/02/2013
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TINDALL / 05/10/2012
2012-08-24AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-14AP01DIRECTOR APPOINTED MR MICHAEL PEARSON
2012-06-14AR0110/06/12 FULL LIST
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CARMICHAEL
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM ROYAL HOUSE MARKET PLACE REDDITCH B98 8AA UNITED KINGDOM
2011-07-11AP01DIRECTOR APPOINTED RICHARD HUGH LEO MCENERY
2011-07-11AP01DIRECTOR APPOINTED MR SIMON TINDALL
2011-06-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-06-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to OCEAN PROTECTION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-07-23
Resolution2018-07-23
Fines / Sanctions
No fines or sanctions have been issued against OCEAN PROTECTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-26 Outstanding FULL CIRCLE CAPITAL CORPORATION
2014-03-25 Outstanding FULL CIRCLE CAPITAL CORPORATION
2014-03-25 Outstanding FULL CIRCLE CAPITAL CORPORATION
2014-03-19 Outstanding FULL CIRCLE CAPITAL CORPORATION
Creditors
Creditors Due Within One Year 2013-06-30 £ 1,041,339
Creditors Due Within One Year 2012-06-30 £ 577,769

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30

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 OCEAN PROTECTION SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 1,510,569
Cash Bank In Hand 2012-06-30 £ 1,008,782
Current Assets 2013-06-30 £ 2,862,478
Current Assets 2012-06-30 £ 1,373,898
Debtors 2013-06-30 £ 1,351,909
Debtors 2012-06-30 £ 365,116
Shareholder Funds 2013-06-30 £ 1,969,814
Shareholder Funds 2012-06-30 £ 899,679
Tangible Fixed Assets 2013-06-30 £ 148,675
Tangible Fixed Assets 2012-06-30 £ 103,550

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OCEAN PROTECTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN PROTECTION SERVICES LIMITED
Trademarks
We have not found any records of OCEAN PROTECTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN PROTECTION SERVICES 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 (80100 - Private security activities) as OCEAN PROTECTION SERVICES LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where OCEAN PROTECTION SERVICES 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 partyOCEAN PROTECTION SERVICES LIMITEDEvent Date2018-07-23
Name of Company: OCEAN PROTECTION SERVICES LIMITED Company Number: 07665365 Nature of Business: Private Security Activities Registered office: Churchill House, 1 London Road, Slough, Berkshire, SL3 7F…
 
Initiating party Event TypeResolution
Defending partyOCEAN PROTECTION SERVICES LIMITEDEvent Date2018-07-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEAN PROTECTION SERVICES 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 PROTECTION SERVICES 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.