Ocean Graphics Limited FAREHAM


Ocean Graphics Limited was dissolved on 2021-08-03. Ocean Graphics was a private limited company that could have been found at 8 Greenwood Close, Fareham, PO16 7UF, Hampshire, ENGLAND. Its total net worth was valued to be -20673 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally formed on 1999-11-17) was run by 1 director and 2 secretaries.
Director David N. who was appointed on 11 November 2018.
Among the secretaries, we can name: Hannah N. appointed on 11 November 2018, David N. (appointed on 31 December 2002).

The company was categorised as "video production activities" (59112). According to the official data, there was a name change on 1999-12-20, their previous name was Blakedew 197. The most recent confirmation statement was filed on 2020-11-17 and last time the statutory accounts were filed was on 30 April 2021. 2015-11-17 was the date of the latest annual return.

Ocean Graphics Limited Address / Contact

Office Address 8 Greenwood Close
Town Fareham
Post code PO16 7UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03878575
Date of Incorporation Wed, 17th Nov 1999
Date of Dissolution Tue, 3rd Aug 2021
Industry Video production activities
End of financial Year 30th April
Company age 22 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Wed, 1st Dec 2021
Last confirmation statement dated Tue, 17th Nov 2020

Company staff

David N.

Position: Director

Appointed: 11 November 2018

Hannah N.

Position: Secretary

Appointed: 11 November 2018

David N.

Position: Secretary

Appointed: 31 December 2002

Zena W.

Position: Director

Appointed: 01 October 2009

Resigned: 11 November 2018

Zena W.

Position: Secretary

Appointed: 10 June 2008

Resigned: 11 November 2018

Philippa N.

Position: Director

Appointed: 31 December 2002

Resigned: 01 October 2009

Philippa N.

Position: Secretary

Appointed: 15 December 1999

Resigned: 31 December 2002

David N.

Position: Director

Appointed: 15 December 1999

Resigned: 31 December 2002

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1999

Resigned: 15 December 1999

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 17 November 1999

Resigned: 15 December 1999

People with significant control

David N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Blakedew 197 December 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-04-30
Net Worth-20 673-20 657    
Balance Sheet
Current Assets4978 8281 393343 
Net Assets Liabilities 20 6575 1717 1768 5368 536
Net Assets Liabilities Including Pension Asset Liability-20 673-20 657    
Reserves/Capital
Shareholder Funds-20 673-20 657    
Other
Average Number Employees During Period    11
Creditors 23 72420 09914 01913 07912 736
Fixed Assets4 0803 0606 1005 4504 2004 200
Net Current Assets Liabilities-24 753-23 71711 27112 62612 73612 736
Total Assets Less Current Liabilities-20 673-20 6575 1717 1768 5368 536
Creditors Due Within One Year24 80223 724    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Previous accounting period shortened from Monday 31st May 2021 to Friday 30th April 2021
filed on: 5th, May 2021
Free Download (1 page)

Company search

Advertisements