Company NameOcean Facilities Management Limited
Company StatusDissolved
Company Number04412163
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years, 1 month ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameMidnight Security And Facilities Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameLaurence Ian Quayle
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressChislehurst Business Park 1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameLisa Wood
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleScientific Officer
Country of ResidenceEngland
Correspondence Address7-14 Station Point Old Station Way
Eynsham
Witney
Oxfordshire
OX29 4TL
Secretary NameLaurence Ian Quayle
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address116 Kechill Gardens
Hayes
Bromley
Kent
BR2 7NB
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressChislehurst Business Park
1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

1 at £1Laurence Quayle
50.00%
Ordinary
1 at £1Lisa Woods
50.00%
Ordinary

Financials

Year2014
Net Worth-£72,815
Current Liabilities£127,577

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2016Registered office address changed from Honeysuckle Cottage High Street Brasted Westerham Kent TN16 1HU England to Chislehurst Business Park 1 Bromley Lane Chislehurst Kent BR7 6LH on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Honeysuckle Cottage High Street Brasted Westerham Kent TN16 1HU England to Chislehurst Business Park 1 Bromley Lane Chislehurst Kent BR7 6LH on 27 June 2016 (1 page)
31 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Registered office address changed from Chislehurst Business Park 1Bromley Lane Chislehurst Kent BR7 6LH to Honeysuckle Cottage High Street Brasted Westerham Kent TN16 1HU on 31 May 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 May 2016Registered office address changed from Honeysuckle Cottage High Street Brasted Westerham Kent TN16 1HU England to Honeysuckle Cottage High Street Brasted Westerham Kent TN16 1HU on 31 May 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Registered office address changed from Chislehurst Business Park 1Bromley Lane Chislehurst Kent BR7 6LH to Honeysuckle Cottage High Street Brasted Westerham Kent TN16 1HU on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Honeysuckle Cottage High Street Brasted Westerham Kent TN16 1HU England to Honeysuckle Cottage High Street Brasted Westerham Kent TN16 1HU on 31 May 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 May 2016Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 August 2014Registered office address changed from 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB England to Chislehurst Business Park 1Bromley Lane Chislehurst Kent BR7 6LH on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB England to Chislehurst Business Park 1Bromley Lane Chislehurst Kent BR7 6LH on 14 August 2014 (1 page)
13 August 2014Registered office address changed from 7-14 Station Point Old Station Way Eynsham Witney Oxfordshire OX29 4TL to 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 7-14 Station Point Old Station Way Eynsham Witney Oxfordshire OX29 4TL to 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB on 13 August 2014 (1 page)
30 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
30 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
30 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 May 2013Compulsory strike-off action has been discontinued (1 page)
15 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 February 2012Termination of appointment of Laurence Quayle as a secretary (1 page)
28 February 2012Termination of appointment of Laurence Quayle as a secretary (1 page)
24 February 2012Termination of appointment of Lisa Wood as a director (1 page)
24 February 2012Termination of appointment of Lisa Wood as a director (1 page)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 April 2010Director's details changed for Lisa Wood on 9 April 2010 (2 pages)
30 April 2010Director's details changed for Lisa Wood on 9 April 2010 (2 pages)
30 April 2010Director's details changed for Laurence Ian Quayle on 9 April 2010 (2 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Lisa Wood on 9 April 2010 (2 pages)
30 April 2010Director's details changed for Laurence Ian Quayle on 9 April 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Laurence Ian Quayle on 9 April 2010 (2 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
14 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 May 2009Registered office changed on 14/05/2009 from 26 high street eynsham witney oxfordshire OX29 4HB (1 page)
14 May 2009Registered office changed on 14/05/2009 from 26 high street eynsham witney oxfordshire OX29 4HB (1 page)
13 May 2009Return made up to 09/04/09; full list of members (4 pages)
13 May 2009Return made up to 09/04/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 May 2008Return made up to 09/04/08; full list of members (4 pages)
16 May 2008Return made up to 09/04/08; full list of members (4 pages)
14 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 April 2007Return made up to 09/04/07; full list of members (2 pages)
20 April 2007Return made up to 09/04/07; full list of members (2 pages)
30 May 2006Return made up to 09/04/06; full list of members (7 pages)
30 May 2006Return made up to 09/04/06; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 June 2005Return made up to 09/04/05; full list of members (7 pages)
15 June 2005Return made up to 09/04/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 April 2004Return made up to 09/04/04; full list of members (7 pages)
28 April 2004Return made up to 09/04/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 June 2003Return made up to 09/04/03; full list of members (7 pages)
15 June 2003Return made up to 09/04/03; full list of members (7 pages)
27 June 2002Company name changed midnight security and facilities management LIMITED\certificate issued on 27/06/02 (2 pages)
27 June 2002Company name changed midnight security and facilities management LIMITED\certificate issued on 27/06/02 (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 116 kechill gardens hayes bromley kent BR2 7NB (1 page)
17 June 2002Registered office changed on 17/06/02 from: 116 kechill gardens hayes bromley kent BR2 7NB (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
9 April 2002Incorporation (16 pages)
9 April 2002Incorporation (16 pages)