Ocelot Realisations Limited

DataGardener
dissolved
Unknown

Ocelot Realisations Limited

05230143Private Limited With Share Capital

Mha Macintyre Hudson, 6Th Floor 2 London Wall Place, London, EC2Y5AU
Incorporated

14/09/2004

Company Age

21 years

Directors

2

Employees

SIC Code

27120

Risk

not scored

Company Overview

Registration, classification & business activity

Ocelot Realisations Limited (05230143) is a private limited with share capital incorporated on 14/09/2004 (21 years old) and registered in london, EC2Y5AU. The company operates under SIC code 27120 and is classified as Unknown.

Private Limited With Share Capital
SIC: 27120
Unknown
Incorporated 14/09/2004
EC2Y5AU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

9

Shareholders

Board of Directors

2

Charges

8

Registered

5

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:18-04-2021
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:18-01-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-12-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:14-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:14-01-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:02-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-11-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-10-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-10-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-10-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-10-2019
Resolution
Category:Resolution
Date:24-10-2019
Change Of Name Notice
Category:Change Of Name
Date:24-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2018
Accounts With Accounts Type Group
Category:Accounts
Date:12-04-2018
Mortgage Satisfy Charge Part
Category:Mortgage
Date:27-10-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:27-10-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:27-10-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:27-10-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-10-2017
Capital Alter Shares Subdivision
Category:Capital
Date:11-10-2017
Capital Allotment Shares
Category:Capital
Date:29-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2017
Capital Name Of Class Of Shares
Category:Capital
Date:12-09-2017
Resolution
Category:Resolution
Date:08-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:17-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2016
Accounts With Accounts Type Group
Category:Accounts
Date:04-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2015
Capital Return Purchase Own Shares
Category:Capital
Date:11-08-2015
Capital Allotment Shares
Category:Capital
Date:08-07-2015
Capital Alter Shares Subdivision
Category:Capital
Date:08-07-2015
Resolution
Category:Resolution
Date:08-07-2015
Resolution
Category:Resolution
Date:08-07-2015
Capital Cancellation Shares
Category:Capital
Date:08-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2015
Capital Cancellation Shares
Category:Capital
Date:19-02-2015
Capital Return Purchase Own Shares
Category:Capital
Date:19-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2015
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2014
Termination Director Company With Name
Category:Officers
Date:07-03-2014
Resolution
Category:Resolution
Date:18-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:07-02-2014
Change Of Name Notice
Category:Change Of Name
Date:07-02-2014
Accounts With Accounts Type Group
Category:Accounts
Date:24-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2013
Termination Director Company With Name
Category:Officers
Date:21-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2013
Accounts With Accounts Type Group
Category:Accounts
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2012
Termination Director Company With Name
Category:Officers
Date:05-09-2012
Termination Director Company With Name
Category:Officers
Date:05-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2012
Termination Director Company With Name
Category:Officers
Date:10-07-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date27/12/2019
Filing Date06/10/2018
Latest Accounts27/03/2018

Trading Addresses

Mha Macintyre Hudson, 6Th Floor 2 London Wall Place, London, Ec2Y 5Au, EC2Y5AURegistered

Contact

Mha Macintyre Hudson, 6Th Floor 2 London Wall Place, London, EC2Y5AU