RCS update : on 27/04/2026
OCEAN CONTACT CENTRE LIMITED
Inactive since 03/10/2017
•08404436
Address
110 Clifton Street EC2A 4HT London
Activity
Other information technology service activities
Incorporation
15/02/2013
Legal information
OCEAN CONTACT CENTRE LIMITED
Number
08404436
Legal form
Private limited company
Legal situation
other
Activity
OCEAN CONTACT CENTRE LIMITED
Code SIC
62090•Other information technology service activities
Fields of activity
Other information technology service activities
Officers and representatives
OCEAN CONTACT CENTRE LIMITED
4 officers and representatives
Quality: Director
In office since the : 11/03/2013
Nationality: British
Date of birth: 03/1977
Address: 305, Regents Park Road N3 1DP Finchley
Quality: Director
In office since the : 15/02/2013
Nationality: British
Date of birth: 06/1970
Address: 305, Regents Park Road N3 1DP Finchley
Quality: Director
In office since the : 11/03/2013
Nationality: British
Date of birth: 09/1975
Address: 305, Regents Park Road N3 1DP Finchley
Quality: Director
In office since the : 11/03/2013
Nationality: British
Date of birth: 09/1969
Address: 305, Regents Park Road N3 1DP Finchley
Ultimate beneficial owners
OCEAN CONTACT CENTRE LIMITED
Anthony Tubby
Wayne Lloyd
Attila Dancso
Percentage of shares: From 25% to 50%
Nationality: Hungarian
Address: 110 Clifton Street EC2A 4HT London
Filling history
OCEAN CONTACT CENTRE LIMITED
18 documents
Final Gazette dissolved via voluntary strike-off
Final Gazette dissolved via voluntary strike-off
03/10/2017
First Gazette notice for voluntary strike-off
First Gazette notice for voluntary strike-off
18/07/2017
Application to strike the company off the register
Application to strike the company off the register
11/07/2017
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
13/05/2017
Confirmation statement made on 15 February 2017 with updates
Confirmation statement made on 15 February 2017 with updates
10/05/2017
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
09/05/2017
Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 110 Clifton Street London EC2A 4HT on 1 June 2016
Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 110 Clifton Street London EC2A 4HT on 1 June 2016
01/06/2016
Annual return made up to 15 February 2016 with full list of shareholders - Statement of capital on 4 March 2016
Annual return made up to 15 February 2016 with full list of shareholders - Statement of capital on 4 March 2016
04/03/2016
Annual return made up to 15 February 2015 with full list of shareholders - Statement of capital on 5 March 2015
Annual return made up to 15 February 2015 with full list of shareholders - Statement of capital on 5 March 2015
05/03/2015
Annual return made up to 15 February 2014 with full list of shareholders - Statement of capital on 17 February 2014
Annual return made up to 15 February 2014 with full list of shareholders - Statement of capital on 17 February 2014
17/02/2014
Previous accounting period shortened from 28 February 2014 to 31 August 2013
Previous accounting period shortened from 28 February 2014 to 31 August 2013
20/09/2013
Statement of capital following an allotment of shares on 11 March 2013
Statement of capital following an allotment of shares on 11 March 2013
25/03/2013
Statement of capital following an allotment of shares on 11 March 2013
Statement of capital following an allotment of shares on 11 March 2013
25/03/2013
Appointment of Mr Wayne Matthew Lloyd as a director
Appointment of Mr Wayne Matthew Lloyd as a director
25/03/2013
Appointment of Mr Anthony Michael Tubby as a director
Appointment of Mr Anthony Michael Tubby as a director
25/03/2013
Appointment of Mr Attila Dancso as a director
Appointment of Mr Attila Dancso as a director
25/03/2013
Certificate of change of name - Change company name resolution on {resolution_date} - Change of name by resolution
Certificate of change of name - Change company name resolution on {resolution_date} - Change of name by resolution
22/03/2013
Incorporation - Model articles adopted
- Amended Provisions
Incorporation - Model articles adopted
- Amended Provisions
15/02/2013
Annual accounts
OCEAN CONTACT CENTRE LIMITED
4 documents
Total exemption small company accounts made up to 31 August 2016
01/06/2017
Total exemption small company accounts made up to 31 August 2015
31/05/2016
Total exemption small company accounts made up to 31 August 2014
28/05/2015
Total exemption small company accounts made up to 31 August 2013
30/05/2014
Contact informations
OCEAN CONTACT CENTRE LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
110 Clifton Street EC2A 4HT London