Company NameOcean Gateway (2) Llp
Company StatusActive
Company NumberOC399030
CategoryLimited Liability Partnership
Incorporation Date25 March 2015(9 years, 1 month ago)

Directors

LLP Designated Member NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
LLP Designated Member NameUniserve Holdings Limited (Corporation)
StatusCurrent
Appointed25 March 2015(same day as company formation)
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL

Location

Registered AddressUpminster Court
133 Hall Lane
Upminster
Essex
RM14 1AL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

12 August 2015Delivered on: 25 August 2015
Persons entitled: The Master Fellows and Scholars of the Holy and Undivided Trinity within the Town and University of Cmbridge of King Henry the Eighths Foundation

Classification: A registered charge
Particulars: Leasehold land at trimley industrial estate containing approximately 4.85 acres (1.96 ha) k/a plateau c blofield business and distribution park felixstowe.
Outstanding
12 August 2015Delivered on: 18 August 2015
Persons entitled: The Master Fellows and Scholars of the Holy and Undivided Trinity within the Town and University of Cambridge of King Henry the Eigth's Foundation

Classification: A registered charge
Particulars: L/H land at trimley industrial estate containing approximately 4.85 acres (1.96 ha) more or less and k/a plateau c blofield business and distribution park felixstowe.
Outstanding

Filing History

22 December 2023Accounts for a small company made up to 31 December 2022 (12 pages)
6 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
21 December 2021Change of accounting reference date (1 page)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
4 February 2021Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page)
3 February 2021Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
2 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (13 pages)
22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
9 March 2017Full accounts made up to 31 March 2016 (15 pages)
9 March 2017Full accounts made up to 31 March 2016 (15 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
6 April 2016Annual return made up to 5 April 2016 (3 pages)
6 April 2016Annual return made up to 5 April 2016 (3 pages)
25 August 2015Registration of charge OC3990300002, created on 12 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
25 August 2015Registration of charge OC3990300002, created on 12 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
18 August 2015Registration of charge OC3990300001, created on 12 August 2015 (29 pages)
18 August 2015Registration of charge OC3990300001, created on 12 August 2015 (29 pages)
25 March 2015Incorporation of a limited liability partnership (5 pages)
25 March 2015Incorporation of a limited liability partnership (5 pages)