Company NameOcean Rentals Limited
DirectorNigel George Bowerbank
Company StatusDissolved
Company Number02618289
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 10 months ago)
Previous NameOcean Midas Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNigel George Bowerbank
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(4 weeks after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address105a Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Secretary NameMr Alan Pierpoint
NationalityBritish
StatusCurrent
Appointed05 July 1991(4 weeks after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Director NameMr Alan Pierpoint
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 25 May 2000)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Director NameMr Keith Graham Chatfield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hamilton Road
Romford
Essex
RM2 5SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£491,020
Gross Profit£490,518
Net Worth£28,168
Cash£1,307
Current Liabilities£253,080

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

19 January 2002Dissolved (1 page)
19 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2001Liquidators statement of receipts and payments (5 pages)
8 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2001Statement of affairs (5 pages)
8 March 2001Appointment of a voluntary liquidator (1 page)
21 February 2001Registered office changed on 21/02/01 from: euro house 1394 high road london N20 9YZ (1 page)
24 July 2000Return made up to 08/05/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 August 1999 (11 pages)
19 June 2000Director resigned (1 page)
3 August 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1999Full accounts made up to 31 August 1998 (14 pages)
29 June 1998Return made up to 08/05/98; full list of members (8 pages)
9 December 1997Registered office changed on 09/12/97 from: euro house, high road, whetstone, london, N20 9BH. (1 page)
6 June 1997Return made up to 08/05/97; no change of members (6 pages)
2 July 1996Full accounts made up to 31 August 1995 (17 pages)
31 May 1996Return made up to 08/05/96; no change of members (6 pages)
16 October 1995Company name changed ocean midas LIMITED\certificate issued on 17/10/95 (4 pages)
24 July 1995Return made up to 08/05/95; full list of members (12 pages)
20 July 1995Director resigned (2 pages)