Ocean Protection Services Limited

DataGardener
ocean protection services limited
in liquidation
Micro

Ocean Protection Services Limited

07665365Private Limited With Share Capital

Baird House Seebeck Place, Milton Keynes, Buckinghamshire, MK58FR
Incorporated

10/06/2011

Company Age

14 years

Directors

0

Employees

8

SIC Code

80100

Risk

not scored

Company Overview

Registration, classification & business activity

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
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
Category:Address
Date:24-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-07-2011
Incorporation Company
Category:Incorporation
Date:10-06-2011

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2018
Filing Date29/09/2017
Latest Accounts31/12/2016

Trading Addresses

Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK58FRRegistered

Contact

oceanprotectionservices.com
Baird House Seebeck Place, Milton Keynes, Buckinghamshire, MK58FR