Former Ocean Assets Limited

DataGardener
in liquidation
Unknown

Former Ocean Assets Limited

06160512Private Limited With Share Capital

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE
Incorporated

14/03/2007

Company Age

19 years

Directors

2

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Former Ocean Assets Limited (06160512) is a private limited with share capital incorporated on 14/03/2007 (19 years old) and registered in kent, TN11EE. The company operates under SIC code 70229 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70229
Unknown
Incorporated 14/03/2007
TN11EE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

94
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-10-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-10-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-08-2021
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:20-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2020
Change Sail Address Company With New Address
Category:Address
Date:26-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-10-2020
Resolution
Category:Resolution
Date:22-10-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:22-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2020
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2018
Resolution
Category:Resolution
Date:18-05-2017
Change Of Name Notice
Category:Change Of Name
Date:18-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2014
Resolution
Category:Resolution
Date:04-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-08-2013
Termination Director Company
Category:Officers
Date:17-07-2013
Termination Director Company
Category:Officers
Date:03-07-2013
Termination Director Company With Name
Category:Officers
Date:17-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Legacy
Category:Mortgage
Date:31-12-2012
Legacy
Category:Mortgage
Date:07-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2012
Capital Alter Shares Subdivision
Category:Capital
Date:24-11-2011
Resolution
Category:Resolution
Date:24-11-2011
Resolution
Category:Resolution
Date:07-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:13-04-2011
Resolution
Category:Resolution
Date:20-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2010
Termination Director Company
Category:Officers
Date:18-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Legacy
Category:Mortgage
Date:06-03-2010
Resolution
Category:Resolution
Date:25-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2009
Legacy
Category:Mortgage
Date:11-06-2009
Legacy
Category:Annual Return
Date:29-04-2009
Legacy
Category:Officers
Date:16-12-2008
Legacy
Category:Address
Date:23-09-2008
Legacy
Category:Mortgage
Date:02-09-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2008
Legacy
Category:Accounts
Date:28-07-2008
Legacy
Category:Annual Return
Date:12-06-2008
Legacy
Category:Officers
Date:12-07-2007
Legacy
Category:Officers
Date:12-07-2007
Legacy
Category:Officers
Date:13-06-2007
Legacy
Category:Officers
Date:06-06-2007
Resolution
Category:Resolution
Date:29-05-2007
Legacy
Category:Officers
Date:29-05-2007
Legacy
Category:Capital
Date:29-05-2007
Legacy
Category:Officers
Date:29-05-2007
Legacy
Category:Officers
Date:02-05-2007
Legacy
Category:Officers
Date:02-05-2007
Legacy
Category:Officers
Date:02-05-2007
Legacy
Category:Officers
Date:02-05-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:13-04-2007
Incorporation Company
Category:Incorporation
Date:14-03-2007

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2020
Filing Date30/09/2019
Latest Accounts31/12/2018

Trading Addresses

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EERegistered

Contact

02034054080
vision-am.com
4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE