Oceana Business Park Limited

DataGardener
oceana business park limited
in liquidation
Micro

Oceana Business Park Limited

08589368Private Limited With Share Capital

15 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE47YL
Incorporated

28/06/2013

Company Age

12 years

Directors

1

Employees

SIC Code

55900

Risk

not scored

Company Overview

Registration, classification & business activity

Oceana Business Park Limited (08589368) is a private limited with share capital incorporated on 28/06/2013 (12 years old) and registered in newcastle upon tyne, NE47YL. The company operates under SIC code 55900 - other accommodation.

Oceana business park limited is a renewables & environment company based out of ceres house oceana business park, davy bank, wallsend, tyne and wear, united kingdom.

Private Limited With Share Capital
SIC: 55900
Micro
Incorporated 28/06/2013
NE47YL

Financial Overview

Total Assets

£1.19M

Liabilities

£1.15M

Net Assets

£43.1K

Cash

£120.4K

Key Metrics

1

Directors

5

Shareholders

1

CCJs

Board of Directors

1
director

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

73
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:18-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2022
Accounts Amended With Made Up Date
Category:Accounts
Date:05-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-06-2022
Capital Allotment Shares
Category:Capital
Date:21-02-2022
Capital Allotment Shares
Category:Capital
Date:21-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2021
Resolution
Category:Resolution
Date:16-11-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-11-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:24-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-06-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-06-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-10-2013
Incorporation Company
Category:Incorporation
Date:28-06-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date28/06/2024
Filing Date08/06/2023
Latest Accounts28/09/2022

Trading Addresses

15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE47YLRegistered

Related Companies

1

Contact

01912631971
info@oceanabusinesspark.co.uk
oceanabusinesspark.co.uk
15 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE47YL