Company NameOceanfoil Limited
Company StatusDissolved
Company Number08141215
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 8 months ago)
Dissolution Date20 November 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter John Charles Moray
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressIcomb Hill Icomb
Cheltenham
GL54 1JB
Wales
Director NameMr Thomas Alun Evans
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(4 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 20 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77, Compass House Park Street
Chelsea Creek
London
SW6 2FB
Director NameMr John Richardson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(4 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 20 November 2021)
RoleEnergy And Maintenance Consultant
Country of ResidenceEngland
Correspondence Address11 Elmfield Road
Hurworth On Tees
Darlington
Co Durham
DL2 2JJ
Director NameMrs Anne Christine Bloomer Toms
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(4 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 20 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Ivydene Terrace
Broughton
Kettering
Northamptonshire
NN14 1NJ
Director NameMr Hugh James Francis Robinson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(5 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 20 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool House Kake Street
Waltham
Canterbury
Kent
CT4 5SD
Director NameMr John Wrake
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 2012(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 19 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressParkfield Batts Bridge Road
Maresfield
East Sussex
TN22 2HJ
Secretary NameRocket Corporate Services Limited (Corporation)
StatusResigned
Appointed17 July 2012(5 days after company formation)
Appointment Duration7 months (resigned 14 February 2013)
Correspondence Address18-19 Jockey's Fields
London
WC1R 4BW
Secretary NameLakin Clark Limited (Corporation)
StatusResigned
Appointed14 February 2013(7 months, 1 week after company formation)
Appointment Duration3 years (resigned 02 March 2016)
Correspondence AddressDelandale House 37 Old Dover Road
Canterbury
Kent
CT1 3JF

Contact

Websiteoceanfoil.com
Email address[email protected]
Telephone020 76663016
Telephone regionLondon

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

7.5k at £0.001Elizabeth Rose Ward
5.57%
Ordinary
6.6k at £0.001Aileen Margery Bloomer
4.92%
Ordinary
6.5k at £0.001Wingsail Limited
4.83%
Ordinary
6.4k at £0.001John Richardson
4.75%
Ordinary
-OTHER
4.59%
-
5.4k at £0.001Thomas Alun Evans
4.03%
Ordinary
4.9k at £0.001Roger Seymour Francis
3.66%
Ordinary
4.3k at £0.001Dudley John Simms
3.21%
Ordinary
3.5k at £0.001Anthony William Weldon
2.60%
Ordinary
3.5k at £0.001Hugh James Francis Robinson
2.60%
Ordinary
3.5k at £0.001Robert Vincent
2.60%
Ordinary
3.3k at £0.001Elizabeth Bloomer
2.46%
Ordinary
3.3k at £0.001Robert John Giles Bloomer
2.46%
Ordinary
21.7k at £0.001Peter John Charles Moray
16.10%
Ordinary
21.6k at £0.001John Wrake
16.06%
Ordinary
19k at £0.001Anne Toms & Vernon Toms
14.09%
Ordinary
1.8k at £0.001Keith G. Palmer
1.34%
Ordinary
1.6k at £0.001James Wright
1.17%
Ordinary
1.6k at £0.001Robert Scott
1.17%
Ordinary
1.4k at £0.001Kathryn Elizabeth Francis
1.06%
Ordinary
1000 at £0.001Elizabeth Rachel Mchale
0.74%
Ordinary

Financials

Year2014
Net Worth-£88,864
Current Liabilities£211,831

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 January 2020Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages)
10 June 2019Director's details changed for Mr John Richardson on 28 May 2019 (2 pages)
10 June 2019Director's details changed for Mr Thomas Alun Evans on 28 May 2019 (2 pages)
10 June 2019Director's details changed for Mr Peter John Charles Moray on 28 May 2019 (2 pages)
10 June 2019Director's details changed for Mr Hugh James Francis Robinson on 28 May 2019 (2 pages)
10 June 2019Director's details changed for Mrs Anne Christine Bloomer Toms on 28 May 2019 (2 pages)
7 June 2019Registered office address changed from Mha Macintyre New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 June 2019 (2 pages)
31 May 2019Establishment of creditors or liquidation committee (7 pages)
22 May 2019Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF to Mha Macintyre New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 May 2019 (2 pages)
21 May 2019Statement of affairs (9 pages)
21 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-29
(1 page)
21 May 2019Appointment of a voluntary liquidator (3 pages)
11 April 2019Statement of capital following an allotment of shares on 18 November 2018
  • GBP 162.718
(4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 July 2018Confirmation statement made on 14 July 2018 with updates (6 pages)
22 February 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 161.607
(4 pages)
17 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 160.782
(4 pages)
23 November 2017Director's details changed for Mr Hugh James Francis Robinson on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Peter John Charles Moray on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mrs Anne Christine Bloomer Toms on 23 November 2017 (3 pages)
23 November 2017Director's details changed for Mrs Anne Christine Bloomer Toms on 23 November 2017 (3 pages)
23 November 2017Director's details changed for Mr Peter John Charles Moray on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Hugh James Francis Robinson on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Thomas Alun Evans on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr John Richardson on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Thomas Alun Evans on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr John Richardson on 23 November 2017 (2 pages)
27 July 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 159.282
(4 pages)
27 July 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 159.282
(4 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 July 2017Director's details changed for Mr Hugh James Francis Robinson on 13 July 2017 (2 pages)
19 July 2017Confirmation statement made on 14 July 2017 with updates (7 pages)
19 July 2017Director's details changed for Mr Hugh James Francis Robinson on 13 July 2017 (2 pages)
19 July 2017Confirmation statement made on 14 July 2017 with updates (7 pages)
29 June 2017Termination of appointment of John Wrake as a director on 19 June 2017 (1 page)
29 June 2017Termination of appointment of John Wrake as a director on 19 June 2017 (1 page)
27 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 158.432
(4 pages)
27 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 158.432
(4 pages)
29 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 156.232
(4 pages)
29 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 156.232
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 153.832
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 151.832
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 153.832
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 151.832
(4 pages)
26 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 151.43
(8 pages)
26 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 151.43
(8 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (9 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (9 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 151.017809
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 151.017809
(4 pages)
22 March 2016Termination of appointment of Lakin Clark Limited as a secretary on 2 March 2016 (1 page)
22 March 2016Termination of appointment of Lakin Clark Limited as a secretary on 2 March 2016 (1 page)
21 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 144.042033
(5 pages)
21 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 144.042033
(5 pages)
21 January 2016Statement of capital following an allotment of shares on 10 January 2016
  • GBP 142.45
(5 pages)
21 January 2016Statement of capital following an allotment of shares on 10 January 2016
  • GBP 142.45
(5 pages)
19 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 141.95
(5 pages)
19 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 141.95
(5 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 134.687809
(13 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 134.687809
(13 pages)
29 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 134.687809
(5 pages)
29 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 134.687809
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 128.39
(5 pages)
19 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 128.39
(5 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 126.592
(11 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 126.592
(11 pages)
4 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 126.590
(5 pages)
4 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 126.590
(5 pages)
29 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 124.99
(5 pages)
29 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 124.99
(5 pages)
24 April 2014Amended accounts made up to 31 December 2013 (5 pages)
24 April 2014Amended accounts made up to 31 December 2013 (5 pages)
16 April 2014Statement of capital following an allotment of shares on 2 January 2013
  • GBP 123.99
(5 pages)
16 April 2014Statement of capital following an allotment of shares on 2 January 2013
  • GBP 123.99
(5 pages)
16 April 2014Statement of capital following an allotment of shares on 2 January 2013
  • GBP 123.99
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 123.33
(5 pages)
28 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 123.33
(5 pages)
27 January 2014Statement of capital following an allotment of shares on 19 January 2014
  • GBP 122.93
(5 pages)
27 January 2014Statement of capital following an allotment of shares on 19 January 2014
  • GBP 122.93
(5 pages)
9 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 117.930
(5 pages)
9 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 121.930
(5 pages)
9 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 121.930
(5 pages)
9 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 117.930
(5 pages)
14 November 2013Statement of capital following an allotment of shares on 3 November 2013
  • GBP 112.05
(5 pages)
14 November 2013Statement of capital following an allotment of shares on 3 November 2013
  • GBP 112.05
(5 pages)
14 November 2013Statement of capital following an allotment of shares on 3 November 2013
  • GBP 112.05
(5 pages)
7 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 111.05
(5 pages)
7 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 111.05
(5 pages)
22 August 2013Statement of capital following an allotment of shares on 18 August 2013
  • GBP 107.05
(5 pages)
22 August 2013Statement of capital following an allotment of shares on 18 August 2013
  • GBP 107.05
(5 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders (11 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders (11 pages)
8 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 104.65
(5 pages)
8 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 104.65
(5 pages)
8 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 104.65
(5 pages)
25 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 103.650
(5 pages)
25 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 103.650
(5 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 102.650
(5 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 102.650
(5 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 102.650
(5 pages)
1 July 2013Statement of capital following an allotment of shares on 23 June 2013
  • GBP 101.540
(5 pages)
1 July 2013Statement of capital following an allotment of shares on 23 June 2013
  • GBP 101.540
(5 pages)
21 June 2013Appointment of Mr John Wrake as a director (2 pages)
21 June 2013Appointment of Mr John Wrake as a director (2 pages)
17 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 100.540
(5 pages)
17 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 100.540
(5 pages)
22 May 2013Statement of capital following an allotment of shares on 28 April 2013
  • GBP 97.680
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 28 April 2013
  • GBP 97.680
(4 pages)
30 April 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
30 April 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
22 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 96.880
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 96.880
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 94.220
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 94.220
(4 pages)
20 March 2013Appointment of Mr Hugh James Francis Robinson as a director (4 pages)
20 March 2013Appointment of Mr Hugh James Francis Robinson as a director (4 pages)
18 March 2013Appointment of Mrs Anne Christine Bloomer Toms as a director (2 pages)
18 March 2013Appointment of Mrs Anne Christine Bloomer Toms as a director (2 pages)
11 March 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 86.72
(4 pages)
11 March 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 86.72
(4 pages)
1 March 2013Appointment of Lakin Clark Limited as a secretary (3 pages)
1 March 2013Appointment of Lakin Clark Limited as a secretary (3 pages)
25 February 2013Termination of appointment of Rocket Corporate Services Limited as a secretary (1 page)
25 February 2013Termination of appointment of Rocket Corporate Services Limited as a secretary (1 page)
28 January 2013Registered office address changed from C/O Key2 Secretarial Limited 18/19 Jockey's Fields London WC1R 4BW United Kingdom on 28 January 2013 (2 pages)
28 January 2013Registered office address changed from C/O Key2 Secretarial Limited 18/19 Jockey's Fields London WC1R 4BW United Kingdom on 28 January 2013 (2 pages)
18 December 2012Secretary's details changed for Key2 Secretarial Limited on 28 September 2012 (1 page)
18 December 2012Secretary's details changed for Key2 Secretarial Limited on 28 September 2012 (1 page)
12 December 2012Appointment of Mr John Richardson as a director (2 pages)
12 December 2012Appointment of Mr Thomas Alun Evans as a director (2 pages)
12 December 2012Appointment of Mr John Richardson as a director (2 pages)
12 December 2012Appointment of Mr Thomas Alun Evans as a director (2 pages)
26 July 2012Appointment of Key2 Secretarial Limited as a secretary (3 pages)
26 July 2012Appointment of Key2 Secretarial Limited as a secretary (3 pages)
19 July 2012Registered office address changed from Icomb Hill Icomb Cheltenham GL54 1JB United Kingdom on 19 July 2012 (1 page)
19 July 2012Registered office address changed from Icomb Hill Icomb Cheltenham GL54 1JB United Kingdom on 19 July 2012 (1 page)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)