About

Registered Number: 07194481
Date of Incorporation: 18/03/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2020 (3 years and 9 months ago)
Registered Address: Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG

 

Ocean Securities (UK) Ltd was registered on 18 March 2010 and has its registered office in Solihull, it's status at Companies House is "Dissolved". This organisation has 7 directors. Currently we aren't aware of the number of employees at the Ocean Securities (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFF, Mark 29 October 2015 - 1
GUEST, Laurence Richard 14 November 2013 25 March 2015 1
KEY, Stephen Richard 01 December 2012 14 November 2013 1
LIVINGSTONE, Joseph 18 March 2010 01 March 2013 1
PHANG, Kah Mey 30 October 2015 12 May 2017 1
WILKINSON, Alan Harry 29 October 2015 10 October 2017 1
Secretary Name Appointed Resigned Total Appointments
O'DONNELL, Julie 18 March 2010 01 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2020
AM23 - N/A 06 April 2020
AM10 - N/A 22 November 2019
AM10 - N/A 08 May 2019
AM19 - N/A 18 April 2019
AM10 - N/A 15 November 2018
AM06 - N/A 19 June 2018
AM03 - N/A 07 June 2018
AD01 - Change of registered office address 11 May 2018
AM01 - N/A 26 April 2018
DISS16(SOAS) - N/A 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
TM01 - Termination of appointment of director 19 October 2017
MR04 - N/A 13 September 2017
TM01 - Termination of appointment of director 15 May 2017
CS01 - N/A 23 January 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 22 December 2015
AD01 - Change of registered office address 22 December 2015
RESOLUTIONS - N/A 24 November 2015
MR01 - N/A 19 November 2015
AP01 - Appointment of director 13 November 2015
AD01 - Change of registered office address 03 November 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AA - Annual Accounts 02 September 2015
TM01 - Termination of appointment of director 25 March 2015
AR01 - Annual Return 11 December 2014
AAMD - Amended Accounts 24 September 2014
AP01 - Appointment of director 16 June 2014
MR01 - N/A 14 May 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 29 April 2014
MR01 - N/A 03 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 December 2013
CERTNM - Change of name certificate 15 November 2013
AP01 - Appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
MR01 - N/A 24 October 2013
AR01 - Annual Return 10 May 2013
AP01 - Appointment of director 03 April 2013
AD01 - Change of registered office address 03 April 2013
TM01 - Termination of appointment of director 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 20 March 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 23 May 2011
NEWINC - New incorporation documents 18 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2015 Outstanding

N/A

A registered charge 13 May 2014 Outstanding

N/A

A registered charge 14 January 2014 Outstanding

N/A

A registered charge 10 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.