Company NameOcean Intervention Limited
Company StatusDissolved
Company Number08854306
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Anderson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Dennis Edwin Darvill
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2014(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 04 February 2020)
RoleLogistics And Sales
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameGeorge Antonov Marinov
Date of BirthApril 1964 (Born 60 years ago)
NationalityBulgarian
StatusResigned
Appointed15 March 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 April 2015)
RoleStrategic Planning
Country of ResidenceUnited Kingdom
Correspondence Address35 St Leonards Road
Northampton
Northamptonshire
NN4 8DL

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

500 at £1Ann Rumble
33.33%
Ordinary
500 at £1Denis Edwin Darvill
33.33%
Ordinary
500 at £1Michael James Anderson
33.33%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
6 November 2019Application to strike the company off the register (3 pages)
28 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
10 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 September 2016Director's details changed for Mr Dennis Edwin Darvill on 6 April 2016 (2 pages)
15 September 2016Director's details changed for Mr Dennis Edwin Darvill on 6 April 2016 (2 pages)
14 September 2016Director's details changed for Mr Michael Anderson on 6 April 2016 (2 pages)
14 September 2016Director's details changed for Mr Michael Anderson on 6 April 2016 (2 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,500
(4 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,500
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,500
(3 pages)
15 May 2015Registered office address changed from 35 st Leonards Road Northampton Northamptonshire NN4 8DL to 35 Ballards Lane London N3 1XW on 15 May 2015 (1 page)
15 May 2015Termination of appointment of George Antonov Marinov as a director on 1 April 2015 (1 page)
15 May 2015Registered office address changed from 35 st Leonards Road Northampton Northamptonshire NN4 8DL to 35 Ballards Lane London N3 1XW on 15 May 2015 (1 page)
15 May 2015Termination of appointment of George Antonov Marinov as a director on 1 April 2015 (1 page)
15 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,500
(3 pages)
15 May 2015Termination of appointment of George Antonov Marinov as a director on 1 April 2015 (1 page)
15 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,500
(3 pages)
17 April 2015Director's details changed for Mr Dennis Edwin Darvill on 15 March 2014 (2 pages)
17 April 2015Director's details changed for Mr Dennis Edwin Darvill on 15 March 2014 (2 pages)
2 February 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 February 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders (5 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders (5 pages)
17 April 2014Appointment of Denis Edwin Darvill as a director on 15 March 2014 (3 pages)
17 April 2014Appointment of Denis Edwin Darvill as a director on 15 March 2014 (3 pages)
10 April 2014Appointment of George Antonov Marinov as a director on 15 March 2014 (3 pages)
10 April 2014Appointment of George Antonov Marinov as a director on 15 March 2014 (3 pages)
21 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)