Based in Nr Warrington, Ocean Processing Ltd was registered on 27 July 1998, it's status is listed as "Liquidation". We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALI, Irfan | 01 January 2015 | - | 1 |
AHMED, Sheeraz, Dr | 01 January 2013 | 28 July 2014 | 1 |
ROACH, Alec Graham | 03 August 1998 | 31 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROACH, Jean | 03 August 1998 | 01 July 2011 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 18 March 2016 | |
COCOMP - Order to wind up | 17 March 2016 | |
TM01 - Termination of appointment of director | 08 October 2015 | |
AP01 - Appointment of director | 08 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 26 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 August 2015 | |
RP04 - N/A | 22 January 2015 | |
MR01 - N/A | 14 August 2014 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AP01 - Appointment of director | 14 February 2014 | |
TM01 - Termination of appointment of director | 13 February 2014 | |
TM01 - Termination of appointment of director | 13 February 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 03 August 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AR01 - Annual Return | 03 August 2011 | |
TM02 - Termination of appointment of secretary | 03 August 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH03 - Change of particulars for secretary | 12 August 2010 | |
AA - Annual Accounts | 20 November 2009 | |
363a - Annual Return | 14 August 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 20 February 2008 | |
363a - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 13 April 2007 | |
363s - Annual Return | 18 August 2006 | |
AA - Annual Accounts | 16 January 2006 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 08 April 2005 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 26 January 2004 | |
363s - Annual Return | 07 November 2003 | |
AA - Annual Accounts | 10 February 2003 | |
AA - Annual Accounts | 15 November 2001 | |
363s - Annual Return | 24 October 2001 | |
AA - Annual Accounts | 13 October 2000 | |
363s - Annual Return | 23 August 2000 | |
287 - Change in situation or address of Registered Office | 22 August 2000 | |
AA - Annual Accounts | 17 February 2000 | |
363s - Annual Return | 07 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 1998 | |
288a - Notice of appointment of directors or secretaries | 17 September 1998 | |
287 - Change in situation or address of Registered Office | 01 September 1998 | |
288a - Notice of appointment of directors or secretaries | 01 September 1998 | |
288a - Notice of appointment of directors or secretaries | 01 September 1998 | |
288b - Notice of resignation of directors or secretaries | 06 August 1998 | |
288b - Notice of resignation of directors or secretaries | 06 August 1998 | |
NEWINC - New incorporation documents | 27 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 August 2014 | Outstanding |
N/A |