Ocean Protection Services Limited (07665365) is a private limited with share capital incorporated on 10/06/2011 (14 years old) and registered in buckinghamshire, MK58FR. The company operates under SIC code 80100 - private security activities.
Ocean protection services limited is a security and investigations company based out of 120 bath road harlington, hayes, middlesex, united kingdom.
Private Limited With Share Capital
SIC: 80100
Micro
Incorporated 10/06/2011
MK58FR
8 employees
Financial Overview
Total Assets
£6.32M
Liabilities
£1.24M
Net Assets
£5.08M
Turnover
£6.60M
Cash
£320.5K
Key Metrics
8
Employees
1
Shareholders
Charges
4
Registered
4
Outstanding
0
Part Satisfied
0
Satisfied
Filed Documents
63
Document Name
Category
Date
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:16-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-08-2018
Resolution
Category:Resolution
Date:01-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2017
Move Registers To Sail Company With New Address
Category:Address
Date:23-07-2017
Change Sail Address Company With New Address
Category:Address
Date:23-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-03-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-03-2014
Termination Director Company With Name
Category:Officers
Date:21-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2012
Termination Director Company With Name
Category:Officers
Date:09-03-2012
Change Registered Office Address Company With Date Old Address