Oceanview International Limited

DataGardener
live
Micro

Oceanview International Limited

04383852Private Limited With Share Capital

Maison La Mer Southsea Avenue, Minster On Sea, Sheerness Isle Of Sheppey, ME122NH
Incorporated

28/02/2002

Company Age

24 years

Directors

1

Employees

1

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Oceanview International Limited (04383852) is a private limited with share capital incorporated on 28/02/2002 (24 years old) and registered in sheerness isle of sheppey, ME122NH. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 28/02/2002
ME122NH
1 employees

Financial Overview

Total Assets

£2.26M

Liabilities

£2.00M

Net Assets

£260.0K

Cash

£0

Key Metrics

1

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

88
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-01-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:27-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:29-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2013
Termination Secretary Company With Name
Category:Officers
Date:01-05-2013
Termination Director Company With Name
Category:Officers
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-02-2013
Legacy
Category:Mortgage
Date:10-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-09-2011
Termination Director Company With Name
Category:Officers
Date:07-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2011
Termination Director Company With Name
Category:Officers
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:20-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2010
Legacy
Category:Officers
Date:11-08-2009
Legacy
Category:Annual Return
Date:19-05-2009
Legacy
Category:Officers
Date:19-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2009
Legacy
Category:Officers
Date:07-11-2008
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Annual Return
Date:04-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2008
Legacy
Category:Annual Return
Date:29-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2007
Legacy
Category:Annual Return
Date:05-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2005
Legacy
Category:Annual Return
Date:09-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2004
Legacy
Category:Annual Return
Date:18-03-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2004
Legacy
Category:Annual Return
Date:17-03-2003
Legacy
Category:Capital
Date:14-06-2002
Legacy
Category:Address
Date:11-04-2002
Legacy
Category:Officers
Date:11-04-2002
Legacy
Category:Officers
Date:11-04-2002
Legacy
Category:Officers
Date:11-04-2002
Legacy
Category:Officers
Date:11-04-2002
Legacy
Category:Officers
Date:11-04-2002
Legacy
Category:Officers
Date:11-04-2002
Incorporation Company
Category:Incorporation
Date:28-02-2002

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/11/2021
Filing Date27/11/2020
Latest Accounts28/02/2020

Trading Addresses

Maison La Mer, Southsea Avenue, Minster On Sea, Sheerness, ME122NHRegistered

Related Companies

1

Contact

Maison La Mer Southsea Avenue, Minster On Sea, Sheerness Isle Of Sheppey, ME122NH