About

Registered Number: 02484253
Date of Incorporation: 22/03/1990 (34 years and 1 month ago)
Company Status: Liquidation
Registered Address: Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

 

Based in Hull, Ocean Yacht Company Ltd was registered on 22 March 1990, it's status in the Companies House registry is set to "Liquidation". There is one director listed as Pope, Susan Irene for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POPE, Susan Irene N/A 28 May 1999 1

Filing History

Document Type Date
LIQ02 - N/A 12 September 2018
AD01 - Change of registered office address 02 August 2018
RESOLUTIONS - N/A 30 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2018
CS01 - N/A 28 March 2018
CS01 - N/A 27 March 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 05 January 2015
TM01 - Termination of appointment of director 18 July 2014
TM02 - Termination of appointment of secretary 18 July 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 28 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 02 January 2010
MG01 - Particulars of a mortgage or charge 13 November 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 23 March 2009
363a - Annual Return 15 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 April 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 02 May 2006
353 - Register of members 02 May 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 28 January 2005
287 - Change in situation or address of Registered Office 10 January 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 15 April 2004
363s - Annual Return 01 April 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 04 February 2002
395 - Particulars of a mortgage or charge 13 July 2001
363s - Annual Return 14 April 2001
287 - Change in situation or address of Registered Office 03 July 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 23 May 2000
287 - Change in situation or address of Registered Office 23 May 2000
AA - Annual Accounts 02 February 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 25 June 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 27 March 1998
AA - Annual Accounts 17 December 1997
287 - Change in situation or address of Registered Office 16 May 1997
363s - Annual Return 02 May 1997
AA - Annual Accounts 17 January 1997
395 - Particulars of a mortgage or charge 22 May 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 07 July 1995
RESOLUTIONS - N/A 20 April 1995
RESOLUTIONS - N/A 20 April 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 25 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 20 July 1994
363x - Annual Return 27 May 1994
AUD - Auditor's letter of resignation 10 May 1994
AA - Annual Accounts 13 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
287 - Change in situation or address of Registered Office 08 December 1993
AA - Annual Accounts 04 May 1993
363x - Annual Return 14 April 1993
287 - Change in situation or address of Registered Office 25 January 1993
AA - Annual Accounts 31 May 1992
363s - Annual Return 01 May 1992
363a - Annual Return 05 July 1991
288 - N/A 11 April 1990
287 - Change in situation or address of Registered Office 11 April 1990
NEWINC - New incorporation documents 22 March 1990
NEWINC - New incorporation documents 22 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 July 2011 Outstanding

N/A

Debenture 12 November 2009 Outstanding

N/A

Legal mortgage 04 July 2001 Outstanding

N/A

Legal mortgage 21 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.