Company NameOcean Pure Limited
Company StatusDissolved
Company Number07868219
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)
Dissolution Date31 August 2023 (7 months, 4 weeks ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Michael Kamiel Jan Alfons Kestemont
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusClosed
Appointed04 July 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 31 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMs Janet Mary Dunlop
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grosvenor Place
London
SW1X 7HF
Director NameMr Andreas Von Paleske
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grosvenor Place
London
SW1X 7HF
Director NameMr Leendert Pieter Den Hollander
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2012(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoss House Wickham Road
Grimsby
North East Lincolnshire
DN31 3SW
Director NameMr Peter Selwyn Ward
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(5 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoss House Wickham Road
Grimsby
North East Lincolnshire
DN31 3SW
Director NameMr Malcolm Herbert Lofts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRoss House Wickham Road
Grimsby
North East Lincolnshire
DN31 3SW
Director NameMrs Jenny Nancy Loncaster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRoss House Wickham Road
Grimsby
North East Lincolnshire
DN31 3SW
Director NameMr Timothy Mark Busby
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoss House Wickham Road
Grimsby
North East Lincolnshire
DN31 3SW
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 September 2012(9 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 04 July 2019)
Correspondence AddressCartergate House 26 Chantry Lane
Grimsby
North East Lincolnshire
DN31 2LJ

Contact

Websiteyoungsseafood.co.uk
Telephone0800 4968647
Telephone regionFreephone

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

102 at £1Young's Seafood LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 May 2012Delivered on: 12 June 2012
Satisfied on: 19 July 2013
Persons entitled: Societe Generale

Classification: Floating charge
Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all assets whatsoever as at 30 may 2012 and in future.
Fully Satisfied
5 December 2011Delivered on: 16 December 2011
Satisfied on: 19 July 2013
Persons entitled: Cumbrian Holdings Limited, Cumbrian Seafoods Limited and Border Laird Limited All in Administration

Classification: Chattel mortgage
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: Vacuum pump s/no C0714000435, vacuum pump s/no OC02840101 thermal package printer s/no 796 for details of further chattels charged please refer to form MG01 see image for full details.
Fully Satisfied

Filing History

5 August 2020Registered office address changed from Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW to 8 Princes Parade Liverpool L3 1QH on 5 August 2020 (2 pages)
29 July 2020Appointment of a voluntary liquidator (3 pages)
29 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-10
(1 page)
29 July 2020Declaration of solvency (5 pages)
25 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
27 September 2019Termination of appointment of Jenny Nancy Loncaster as a director on 25 September 2019 (1 page)
13 September 2019Termination of appointment of Timothy Mark Busby as a director on 12 September 2019 (1 page)
28 August 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
13 August 2019Register inspection address has been changed from C/O Wilkin Chapman Llp PO Box 16 New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE England to Karro Food Group Hugden Way, Norton Grove Industrial Estate Norton Malton North Yorkshire YO17 9HG (1 page)
16 July 2019Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on 4 July 2019 (2 pages)
9 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
5 July 2019Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 4 July 2019 (1 page)
29 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 February 2018Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 2 January 2017 (1 page)
10 January 2018Appointment of Mr Timothy Mark Busby as a director on 31 December 2017 (2 pages)
10 January 2018Termination of appointment of Malcolm Herbert Lofts as a director on 31 December 2017 (1 page)
28 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
24 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 102
(5 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 102
(5 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 102
(5 pages)
19 November 2015Register(s) moved to registered inspection location C/O Wilkin Chapman Llp PO Box 16 New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE (1 page)
19 November 2015Register(s) moved to registered inspection location C/O Wilkin Chapman Llp PO Box 16 New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE (1 page)
19 November 2015Register inspection address has been changed to C/O Wilkin Chapman Llp PO Box 16 New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE (1 page)
19 November 2015Register inspection address has been changed to C/O Wilkin Chapman Llp PO Box 16 New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE (1 page)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 102
(4 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 102
(4 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 102
(4 pages)
10 June 2014Full accounts made up to 31 December 2013 (14 pages)
10 June 2014Full accounts made up to 31 December 2013 (14 pages)
2 May 2014Termination of appointment of Leendert Den Hollander as a director (1 page)
2 May 2014Termination of appointment of Leendert Den Hollander as a director (1 page)
20 February 2014Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages)
20 February 2014Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 102
(4 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 102
(4 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 102
(4 pages)
7 November 2013Full accounts made up to 31 December 2012 (16 pages)
7 November 2013Full accounts made up to 31 December 2012 (16 pages)
19 July 2013Satisfaction of charge 1 in full (4 pages)
19 July 2013Satisfaction of charge 2 in full (4 pages)
19 July 2013Satisfaction of charge 1 in full (4 pages)
19 July 2013Satisfaction of charge 2 in full (4 pages)
8 April 2013Appointment of Mr Malcolm Herbert Lofts as a director (2 pages)
8 April 2013Appointment of Mr Malcolm Herbert Lofts as a director (2 pages)
8 April 2013Termination of appointment of Peter Ward as a director (1 page)
8 April 2013Termination of appointment of Peter Ward as a director (1 page)
25 February 2013Registered office address changed from Wickham Road Grimsby South Humberside North East Lincolnshire DN31 3SN on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Wickham Road Grimsby South Humberside North East Lincolnshire DN31 3SN on 25 February 2013 (1 page)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
12 October 2012Resolutions
  • RES13 ‐ Company business 20/09/2012
(14 pages)
12 October 2012Resolutions
  • RES13 ‐ Company business 20/09/2012
(14 pages)
17 September 2012Appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary (2 pages)
17 September 2012Appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary (2 pages)
18 June 2012Resolutions
  • RES13 ‐ Seventh senior amendment and restatement deed and other compaby business 11/06/2012
(10 pages)
18 June 2012Resolutions
  • RES13 ‐ Seventh senior amendment and restatement deed and other compaby business 11/06/2012
(10 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 June 2012Appointment of Mr Leendert Pieter Den Hollander as a director (3 pages)
8 June 2012Registered office address changed from 21 Grosvenor Place London SW1X 7HF United Kingdom on 8 June 2012 (2 pages)
8 June 2012Termination of appointment of Janet Dunlop as a director (2 pages)
8 June 2012Appointment of Mr Peter Selwyn Ward as a director (2 pages)
8 June 2012Registered office address changed from 21 Grosvenor Place London SW1X 7HF United Kingdom on 8 June 2012 (2 pages)
8 June 2012Termination of appointment of Janet Dunlop as a director (2 pages)
8 June 2012Appointment of Mr Leendert Pieter Den Hollander as a director (3 pages)
8 June 2012Registered office address changed from 21 Grosvenor Place London SW1X 7HF United Kingdom on 8 June 2012 (2 pages)
8 June 2012Appointment of Mr Peter Selwyn Ward as a director (2 pages)
8 June 2012Termination of appointment of Andreas Von Paleske as a director (2 pages)
8 June 2012Termination of appointment of Andreas Von Paleske as a director (2 pages)
21 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,000,002.00
(4 pages)
21 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,000,002.00
(4 pages)
21 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,000,002.00
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 2
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 2
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 2
(4 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(40 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(40 pages)
2 December 2011Incorporation (21 pages)
2 December 2011Incorporation (21 pages)