Company NameOcean Print Solutions Limited
DirectorDavid Steven Bromfield
Company StatusLiquidation
Company Number04142816
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDavid Steven Bromfield
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2001(7 months, 2 weeks after company formation)
Appointment Duration22 years, 7 months
RoleSales
Country of ResidenceEngland
Correspondence Address2 Hampden Road
Flitwick
Bedford
MK45 1HX
Director NameLouise Anne Bromfield
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 High Street
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RF
Secretary NameDavid Stephen Bromfield
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Berkshire Green
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7FL
Secretary NameLouise Anne Bromfield
NationalityBritish
StatusResigned
Appointed21 November 2001(10 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 High Street
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RF
Director NamePaul Rogers
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2011)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address9 High Street
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RF
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameBase52 Ltd (Corporation)
StatusResigned
Appointed03 November 2014(13 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 September 2015)
Correspondence Address9 High Street
Woburn Sands
Milton Keynes
MK17 8RF
Secretary NameCCL Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2015(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 2018)
Correspondence Address9 High Street Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RF

Contact

Websiteoceanprint.com
Email address[email protected]
Telephone01234 381035
Telephone regionBedford

Location

Registered AddressMountview Court
1148 High Road
London
Whetstone
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Steven Bromfield
100.00%
Ordinary

Financials

Year2014
Net Worth£5,652
Cash£4,456
Current Liabilities£475,936

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return30 August 2022 (1 year, 7 months ago)
Next Return Due13 September 2023 (overdue)

Charges

11 May 2018Delivered on: 16 May 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
19 November 2014Delivered on: 19 November 2014
Persons entitled: Calverton Finance Limited

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding
8 September 2009Delivered on: 22 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 November 2008Delivered on: 17 November 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
16 May 2018Registration of charge 041428160004, created on 11 May 2018 (22 pages)
25 April 2018Termination of appointment of Ccl Company Secretarial Services Limited as a secretary on 24 April 2018 (1 page)
25 April 2018Satisfaction of charge 1 in full (1 page)
14 March 2018Satisfaction of charge 041428160003 in full (1 page)
4 March 2018Registered office address changed from 9 High Street Woburn Sands Milton Keynes MK17 8RF to 2 Hampden Road Flitwick Bedford MK45 1HX on 4 March 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
18 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Director's details changed for David Steven Bromfield on 31 October 2015 (2 pages)
13 September 2016Director's details changed for David Steven Bromfield on 31 October 2015 (2 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 November 2015Appointment of Ccl Company Secretarial Services Limited as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Base52 Ltd as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Ccl Company Secretarial Services Limited as a secretary on 1 September 2015 (2 pages)
5 November 2015Appointment of Ccl Company Secretarial Services Limited as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Base52 Ltd as a secretary on 1 September 2015 (1 page)
5 November 2015Termination of appointment of Base52 Ltd as a secretary on 1 September 2015 (1 page)
17 September 2015Secretary's details changed for Base52 Ltd on 1 September 2015 (1 page)
17 September 2015Secretary's details changed for Base52 Ltd on 1 September 2015 (1 page)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Secretary's details changed for Base52 Ltd on 1 September 2015 (1 page)
7 September 2015Registered office address changed from Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE to 9 High Street Woburn Sands Milton Keynes MK17 8RF on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE to 9 High Street Woburn Sands Milton Keynes MK17 8RF on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE to 9 High Street Woburn Sands Milton Keynes MK17 8RF on 7 September 2015 (1 page)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 November 2014Registration of charge 041428160003, created on 19 November 2014 (20 pages)
19 November 2014Registration of charge 041428160003, created on 19 November 2014 (20 pages)
3 November 2014Termination of appointment of Ccl Company Secretarial Services Limited as a secretary on 3 November 2014 (1 page)
3 November 2014Appointment of Base52 Ltd as a secretary on 3 November 2014 (2 pages)
3 November 2014Termination of appointment of Ccl Company Secretarial Services Limited as a secretary on 3 November 2014 (1 page)
3 November 2014Appointment of Base52 Ltd as a secretary on 3 November 2014 (2 pages)
3 November 2014Termination of appointment of Ccl Company Secretarial Services Limited as a secretary on 3 November 2014 (1 page)
3 November 2014Appointment of Base52 Ltd as a secretary on 3 November 2014 (2 pages)
29 September 2014Registered office address changed from 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF to 30 Bancroft Hitchin Hertfordshire SG5 1LE on 29 September 2014 (2 pages)
29 September 2014Registered office address changed from 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF to 30 Bancroft Hitchin Hertfordshire SG5 1LE on 29 September 2014 (2 pages)
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(14 pages)
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(14 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 September 2013Director's details changed for David Stephen Bromfield on 30 August 2012 (2 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Director's details changed for David Stephen Bromfield on 30 August 2012 (2 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 October 2012Previous accounting period extended from 28 February 2012 to 31 May 2012 (3 pages)
3 October 2012Previous accounting period extended from 28 February 2012 to 31 May 2012 (3 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
15 May 2012Appointment of Ccl Company Secretarial Services Limited as a secretary (3 pages)
15 May 2012Appointment of Ccl Company Secretarial Services Limited as a secretary (3 pages)
11 May 2012Director's details changed for David Stephen Bromfield on 4 May 2012 (2 pages)
11 May 2012Director's details changed for David Stephen Bromfield on 4 May 2012 (2 pages)
11 May 2012Director's details changed for David Stephen Bromfield on 4 May 2012 (2 pages)
19 April 2012Termination of appointment of Louise Bromfield as a secretary (2 pages)
19 April 2012Termination of appointment of Louise Bromfield as a secretary (2 pages)
19 April 2012Termination of appointment of Louise Bromfield as a director (2 pages)
19 April 2012Termination of appointment of Louise Bromfield as a director (2 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
12 April 2011Termination of appointment of Paul Rogers as a director (1 page)
12 April 2011Termination of appointment of Paul Rogers as a director (1 page)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 January 2010Director's details changed for David Stephen Bromfield on 16 January 2010 (2 pages)
26 January 2010Director's details changed for Louise Anne Bromfield on 16 January 2010 (2 pages)
26 January 2010Secretary's details changed for Louise Anne Bromfield on 16 January 2010 (1 page)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for David Stephen Bromfield on 16 January 2010 (2 pages)
26 January 2010Director's details changed for Paul Rogers on 16 January 2010 (2 pages)
26 January 2010Director's details changed for Paul Rogers on 16 January 2010 (2 pages)
26 January 2010Director's details changed for Louise Anne Bromfield on 16 January 2010 (2 pages)
26 January 2010Secretary's details changed for Louise Anne Bromfield on 16 January 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 February 2009Director's change of particulars / paul rogers / 05/12/2008 (1 page)
19 February 2009Director's change of particulars / paul rogers / 05/12/2008 (1 page)
22 January 2009Location of debenture register (1 page)
22 January 2009Registered office changed on 22/01/2009 from 5 & 6 appley court appley wood corner hayes bedfordshire MK45 3QQ (1 page)
22 January 2009Registered office changed on 22/01/2009 from 5 & 6 appley court appley wood corner hayes bedfordshire MK45 3QQ (1 page)
22 January 2009Return made up to 17/01/09; full list of members (4 pages)
22 January 2009Location of register of members (1 page)
22 January 2009Return made up to 17/01/09; full list of members (4 pages)
22 January 2009Location of debenture register (1 page)
22 January 2009Location of register of members (1 page)
21 January 2009Registered office changed on 21/01/2009 from camfield chapman lowe 9 high street woburn sands milton keynes bucks MK17 8RF (1 page)
21 January 2009Registered office changed on 21/01/2009 from camfield chapman lowe 9 high street woburn sands milton keynes bucks MK17 8RF (1 page)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
17 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 January 2008Return made up to 17/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2008Return made up to 17/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 February 2007Return made up to 17/01/07; full list of members (7 pages)
2 February 2007Return made up to 17/01/07; full list of members (7 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 January 2006Return made up to 17/01/06; full list of members (7 pages)
18 January 2006Return made up to 17/01/06; full list of members (7 pages)
29 December 2005Registered office changed on 29/12/05 from: 2 berkshire green shenley brook end milton keynes buckinghamshire MK5 7FL (1 page)
29 December 2005Registered office changed on 29/12/05 from: 2 berkshire green shenley brook end milton keynes buckinghamshire MK5 7FL (1 page)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 January 2005Return made up to 17/01/05; full list of members (7 pages)
6 January 2005Return made up to 17/01/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
8 January 2004Return made up to 17/01/04; full list of members (7 pages)
8 January 2004Return made up to 17/01/04; full list of members (7 pages)
3 December 2003Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
3 December 2003Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 January 2003Return made up to 17/01/03; full list of members (7 pages)
20 January 2003Return made up to 17/01/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
9 January 2002Return made up to 17/01/02; full list of members (6 pages)
9 January 2002Return made up to 17/01/02; full list of members (6 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
5 February 2001Registered office changed on 05/02/01 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Registered office changed on 05/02/01 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
5 February 2001New secretary appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001Director resigned (1 page)
17 January 2001Incorporation (17 pages)
17 January 2001Incorporation (17 pages)