Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCEAN PURE LIMITED
Company Information for

OCEAN PURE LIMITED

C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
07868219
Private Limited Company
Liquidation

Company Overview

About Ocean Pure Ltd
OCEAN PURE LIMITED was founded on 2011-12-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Ocean Pure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OCEAN PURE LIMITED
 
Legal Registered Office
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Other companies in DN31
 
Filing Information
Company Number 07868219
Company ID Number 07868219
Date formed 2011-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/03/2021
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-31 12:01:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEAN PURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OCEAN PURE LIMITED
The following companies were found which have the same name as OCEAN PURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCEAN PURE EUROPEAN SALES LIMITED 16 Great Queen Street Covent Garden London WC2B 5AH Active Company formed on the 2005-08-09
OCEAN PURE AQUA FARMS INC. Prince Edward Island Unknown Company formed on the 2002-12-20
OCEAN PURE AQUA FARMS Prince Edward Island Unknown Company formed on the 2000-10-17
Ocean Pure Media Corporation 125 S King St PO Box 15150 Jackson WY 83001 Inactive - Administratively Dissolved (Tax) Company formed on the 2011-05-27
OCEAN PURE HEALTH PRODUCTS, INC. 8800 CLAYSTONE COURT LAS VEGAS NV 89129-7074 Permanently Revoked Company formed on the 2004-03-29
OCEAN PURE SEAFOODS INC. 100 VILLAGE SQUARE CROSSING PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2005-10-17
OCEAN PURE PRODUCTS INCORPORATED California Unknown
OCEAN PURE PTY LTD Active Company formed on the 2018-07-31

Company Officers of OCEAN PURE LIMITED

Current Directors
Officer Role Date Appointed
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-09-12
TIMOTHY MARK BUSBY
Director 2017-12-31
JENNY NANCY LONCASTER
Director 2014-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM HERBERT LOFTS
Director 2013-03-31 2017-12-31
LEENDERT PIETER DEN HOLLANDER
Director 2012-05-15 2014-04-30
PETER SELWYN WARD
Director 2012-05-15 2013-03-31
JANET MARY DUNLOP
Director 2011-12-02 2012-05-15
ANDREAS VON PALESKE
Director 2011-12-02 2012-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED AMBUCOPTER TRADING COMPANY LIMITED Company Secretary 2017-06-30 CURRENT 1994-12-12 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITY Company Secretary 2017-06-30 CURRENT 1993-02-09 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNGS BLUECREST PENSION TRUSTEES LIMITED Company Secretary 2016-06-22 CURRENT 1999-08-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED GRIMSBY TOWN FOUNDATION Company Secretary 2012-10-18 CURRENT 2008-02-11 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FAMILY LAW ARBITRATION LIMITED Company Secretary 2011-07-26 CURRENT 2011-07-26 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 1 LIMITED Company Secretary 2011-06-07 CURRENT 2006-12-11 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED WILKIN CHAPMAN MEMBERS LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 6 (TREASURY) LIMITED Company Secretary 2008-01-04 CURRENT 2001-12-28 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE ENTERPRISE Company Secretary 2004-05-20 CURRENT 2004-05-20 Dissolved 2013-12-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR CATERING SERVICES (WEST BROMWICH) LIMITED Company Secretary 2003-10-09 CURRENT 1996-09-20 Dissolved 2014-06-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR FOODS LIMITED Company Secretary 2003-10-09 CURRENT 1949-04-09 Dissolved 2016-03-17
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MERSON AND GERRY, LIMITED Company Secretary 2003-10-09 CURRENT 1947-05-09 Dissolved 2016-07-06
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ENGLISH SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 1989-02-28 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED B MIDGLEY SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 2000-07-18 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED POLARFROST SEAFOODS LIMITED Company Secretary 2002-09-24 CURRENT 1982-08-20 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCOTTISH SEAFOODS LIMITED Company Secretary 2002-08-21 CURRENT 1989-07-10 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE EBT TRUSTEES LIMITED Company Secretary 2002-08-05 CURRENT 2002-04-15 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED KILRON SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1979-10-18 Dissolved 2013-12-30
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BG FISH ONE LIMITED Company Secretary 2002-06-18 CURRENT 1989-06-06 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FREEBOOTER SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1944-09-25 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ARCTIC SEAFARE LIMITED Company Secretary 2002-06-18 CURRENT 1988-11-21 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Company Secretary 2002-06-18 CURRENT 1998-09-08 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD LIMITED Company Secretary 2002-06-18 CURRENT 1999-04-14 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FREEBOOTER LIMITED Company Secretary 2002-06-18 CURRENT 1977-02-14 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FOODS LIMITED Company Secretary 2002-06-18 CURRENT 1980-02-07 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED PINNEYS OF SCOTLAND LIMITED Company Secretary 2002-06-18 CURRENT 1986-06-17 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 7 LIMITED Company Secretary 2002-06-18 CURRENT 1986-05-07 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED REALWIRE LIMITED Company Secretary 2001-03-29 CURRENT 2000-07-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY Company Secretary 2000-09-25 CURRENT 1889-05-24 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCORPIO SECURITY LIMITED Company Secretary 1997-05-05 CURRENT 1995-05-15 Dissolved 2015-01-30
TIMOTHY MARK BUSBY FRASERBURGH SMOKEHOUSE LIMITED Director 2017-12-31 CURRENT 1978-04-07 Liquidation
TIMOTHY MARK BUSBY ENGLISH SEAFOODS LIMITED Director 2017-12-31 CURRENT 1989-02-28 Liquidation
TIMOTHY MARK BUSBY THE SEAFOOD COMPANY LIMITED Director 2017-12-31 CURRENT 1995-12-05 Liquidation
TIMOTHY MARK BUSBY THE SPEY VALLEY SMOKEHOUSE LIMITED Director 2017-12-31 CURRENT 1988-06-29 Liquidation
TIMOTHY MARK BUSBY STRATHAIRD SALMON LIMITED Director 2017-12-31 CURRENT 1988-08-22 Liquidation
TIMOTHY MARK BUSBY SCOTTISH SEAFOODS LIMITED Director 2017-12-31 CURRENT 1989-07-10 Liquidation
TIMOTHY MARK BUSBY BLUECREST FOODS LIMITED Director 2017-12-31 CURRENT 1980-02-07 Active
TIMOTHY MARK BUSBY ANCHOR SEAFOODS LIMITED Director 2017-12-31 CURRENT 1980-07-03 Liquidation
TIMOTHY MARK BUSBY B MIDGLEY SEAFOODS LIMITED Director 2017-12-31 CURRENT 2000-07-18 Liquidation
TIMOTHY MARK BUSBY LIGHTHOUSE EBT TRUSTEES LIMITED Director 2017-12-31 CURRENT 2002-04-15 Active - Proposal to Strike off
TIMOTHY MARK BUSBY MACRAE EDINBURGH LIMITED Director 2017-12-31 CURRENT 1985-11-29 Liquidation
TIMOTHY MARK BUSBY PINNEYS OF SCOTLAND LIMITED Director 2017-12-31 CURRENT 1986-06-17 Liquidation
TIMOTHY MARK BUSBY MACRAE FOODS LIMITED Director 2017-12-31 CURRENT 1992-12-16 Liquidation
TIMOTHY MARK BUSBY MACRAE FRASERBURGH LIMITED Director 2017-12-31 CURRENT 2002-05-21 Liquidation
TIMOTHY MARK BUSBY LIGHTHOUSE UKCO 7 LIMITED Director 2017-12-31 CURRENT 1986-05-07 Liquidation
TIMOTHY MARK BUSBY THE CROMER CRAB COMPANY LIMITED Director 2017-12-31 CURRENT 1987-06-17 Liquidation
TIMOTHY MARK BUSBY POLARFROST SEAFOODS LIMITED Director 2017-12-31 CURRENT 1982-08-20 Liquidation
TIMOTHY MARK BUSBY YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Director 2017-12-01 CURRENT 1998-09-08 Active
TIMOTHY MARK BUSBY YOUNG'S SEAFOOD LIMITED Director 2017-12-01 CURRENT 1999-04-14 Active
TIMOTHY MARK BUSBY PAULA JANE CREATIONS LTD Director 2012-06-01 CURRENT 1985-08-30 Dissolved 2013-11-19
TIMOTHY MARK BUSBY BRITISH GREETING CARDS CORPORATION LIMITED Director 2012-06-01 CURRENT 1989-11-10 Dissolved 2013-11-19
TIMOTHY MARK BUSBY WALDORF STATIONERY LIMITED Director 2012-06-01 CURRENT 1981-02-06 Dissolved 2013-11-19
TIMOTHY MARK BUSBY YULETIDE CARDS LIMITED Director 2012-06-01 CURRENT 1961-03-30 Dissolved 2013-11-19
TIMOTHY MARK BUSBY MASTERPIECE STUDIO LIMITED Director 2012-06-01 CURRENT 1975-12-19 Dissolved 2013-12-06
TIMOTHY MARK BUSBY GREENHILL PRODUCTS LIMITED Director 2012-06-01 CURRENT 1980-07-14 Dissolved 2013-11-19
TIMOTHY MARK BUSBY ARNOLD BARTON CARDS LIMITED Director 2012-06-01 CURRENT 1934-05-10 Dissolved 2013-11-19
TIMOTHY MARK BUSBY H & B OXFORD STATIONERY LIMITED Director 2012-06-01 CURRENT 1988-11-28 Dissolved 2013-11-19
TIMOTHY MARK BUSBY WN SHARPE (CLASSIC) LIMITED Director 2012-06-01 CURRENT 1973-12-06 Dissolved 2013-11-19
TIMOTHY MARK BUSBY PANACHE STUDIO LIMITED Director 2012-06-01 CURRENT 1974-08-08 Dissolved 2013-11-19
TIMOTHY MARK BUSBY ANDREW BROWNSWORD GIFTS LIMITED Director 2012-06-01 CURRENT 1989-12-19 Dissolved 2013-11-19
JENNY NANCY LONCASTER YOUNGS BLUECREST PENSION TRUSTEES LIMITED Director 2016-02-01 CURRENT 1999-08-04 Active
JENNY NANCY LONCASTER MARR FOODS LIMITED Director 2014-02-05 CURRENT 1949-04-09 Dissolved 2016-03-17
JENNY NANCY LONCASTER PAN EUROPEAN SEAFOODS UK LIMITED Director 2014-02-05 CURRENT 2000-07-07 Dissolved 2016-03-17
JENNY NANCY LONCASTER THE SALMON POACHERS LIMITED Director 2014-02-05 CURRENT 1988-09-20 Dissolved 2016-03-17
JENNY NANCY LONCASTER FRASERBURGH SMOKEHOUSE LIMITED Director 2014-02-05 CURRENT 1978-04-07 Liquidation
JENNY NANCY LONCASTER ENGLISH SEAFOODS LIMITED Director 2014-02-05 CURRENT 1989-02-28 Liquidation
JENNY NANCY LONCASTER THE SEAFOOD COMPANY LIMITED Director 2014-02-05 CURRENT 1995-12-05 Liquidation
JENNY NANCY LONCASTER BLUECREST FREEBOOTER LIMITED Director 2014-02-05 CURRENT 1977-02-14 Active - Proposal to Strike off
JENNY NANCY LONCASTER BLUECREST FOODS LIMITED Director 2014-02-05 CURRENT 1980-02-07 Active
JENNY NANCY LONCASTER ANCHOR SEAFOODS LIMITED Director 2014-02-05 CURRENT 1980-07-03 Liquidation
JENNY NANCY LONCASTER B MIDGLEY SEAFOODS LIMITED Director 2014-02-05 CURRENT 2000-07-18 Liquidation
JENNY NANCY LONCASTER LIGHTHOUSE EBT TRUSTEES LIMITED Director 2014-02-05 CURRENT 2002-04-15 Active - Proposal to Strike off
JENNY NANCY LONCASTER LIGHTHOUSE UKCO 7 LIMITED Director 2014-02-05 CURRENT 1986-05-07 Liquidation
JENNY NANCY LONCASTER THE CROMER CRAB COMPANY LIMITED Director 2014-02-05 CURRENT 1987-06-17 Liquidation
JENNY NANCY LONCASTER POLARFROST SEAFOODS LIMITED Director 2014-02-05 CURRENT 1982-08-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31Final Gazette dissolved via compulsory strike-off
2023-05-31Voluntary liquidation. Notice of members return of final meeting
2022-07-25Voluntary liquidation Statement of receipts and payments to 2022-07-09
2022-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-09
2022-07-13600Appointment of a voluntary liquidator
2022-07-13LIQ10Removal of liquidator by court order
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM 1 st. Peters Square Manchester M2 3AE
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM 1 st. Peters Square Manchester M2 3AE
2021-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-09
2021-08-06600Appointment of a voluntary liquidator
2021-08-06LIQ06Voluntary liquidation. Resignation of liquidator
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW
2020-07-29600Appointment of a voluntary liquidator
2020-07-29LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-10
2020-07-29LIQ01Voluntary liquidation declaration of solvency
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JENNY NANCY LONCASTER
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK BUSBY
2019-08-28AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-08-13AD02Register inspection address changed from C/O Wilkin Chapman Llp PO Box 16 New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE England to Karro Food Group Hugden Way, Norton Grove Industrial Estate Norton Malton North Yorkshire YO17 9HG
2019-07-16AP01DIRECTOR APPOINTED MR MICHAEL KAMIEL JAN ALFONS KESTEMONT
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-05TM02Termination of appointment of Wilkin Chapman Company Secretarial Services Limited on 2019-07-04
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-02CH04SECRETARY'S DETAILS CHNAGED FOR WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED on 2017-01-02
2018-01-10AP01DIRECTOR APPOINTED MR TIMOTHY MARK BUSBY
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HERBERT LOFTS
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 102
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 102
2015-12-02AR0102/12/15 ANNUAL RETURN FULL LIST
2015-11-19AD02Register inspection address changed to C/O Wilkin Chapman Llp PO Box 16 New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE
2015-11-19AD03Registers moved to registered inspection location of C/O Wilkin Chapman Llp PO Box 16 New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE
2015-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 102
2014-12-23AR0102/12/14 ANNUAL RETURN FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR LEENDERT DEN HOLLANDER
2014-02-20AP01DIRECTOR APPOINTED MRS JENNY NANCY LONCASTER
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 102
2013-12-23AR0102/12/13 FULL LIST
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-08AP01DIRECTOR APPOINTED MR MALCOLM HERBERT LOFTS
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER WARD
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2013 FROM WICKHAM ROAD GRIMSBY SOUTH HUMBERSIDE NORTH EAST LINCOLNSHIRE DN31 3SN
2012-12-19AR0102/12/12 FULL LIST
2012-10-12RES13COMPANY BUSINESS 20/09/2012
2012-09-17AP04CORPORATE SECRETARY APPOINTED WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
2012-06-18RES13SEVENTH SENIOR AMENDMENT AND RESTATEMENT DEED AND OTHER COMPABY BUSINESS 11/06/2012
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 21 GROSVENOR PLACE LONDON SW1X 7HF UNITED KINGDOM
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS VON PALESKE
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JANET DUNLOP
2012-06-08AP01DIRECTOR APPOINTED MR PETER SELWYN WARD
2012-06-08AP01DIRECTOR APPOINTED MR LEENDERT PIETER DEN HOLLANDER
2011-12-21SH0105/12/11 STATEMENT OF CAPITAL GBP 1000002.00
2011-12-19SH0105/12/11 STATEMENT OF CAPITAL GBP 2
2011-12-16ANNOTATIONOther
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to OCEAN PURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCEAN PURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-05-30 Satisfied SOCIETE GENERALE
CHATTEL MORTGAGE 2011-12-05 Satisfied CUMBRIAN HOLDINGS LIMITED, CUMBRIAN SEAFOODS LIMITED AND BORDER LAIRD LIMITED ALL IN ADMINISTRATION
Intangible Assets
Patents
We have not found any records of OCEAN PURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN PURE LIMITED
Trademarks
We have not found any records of OCEAN PURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN PURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10200 - Processing and preserving of fish, crustaceans and molluscs) as OCEAN PURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCEAN PURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OCEAN PURE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0103044410Fresh or chilled fillets of cod "Gadus morhua, Gadus ogac, Gadus macrocephalus" and of Boreogadus saida
2012-07-0103044490Fresh or chilled fillets of fish of the families Bregmacerotidae, Euclichthyidae, Gadidae, Macrouridae, Melanonidae, Merlucciidae, Moridae and Muraenolepididae (excl. cod, coalfish and Boreogadus saida)
2012-06-0103044410Fresh or chilled fillets of cod "Gadus morhua, Gadus ogac, Gadus macrocephalus" and of Boreogadus saida
2012-06-0103044490Fresh or chilled fillets of fish of the families Bregmacerotidae, Euclichthyidae, Gadidae, Macrouridae, Melanonidae, Merlucciidae, Moridae and Muraenolepididae (excl. cod, coalfish and Boreogadus saida)
2012-05-0103044410Fresh or chilled fillets of cod "Gadus morhua, Gadus ogac, Gadus macrocephalus" and of Boreogadus saida
2012-05-0103044490Fresh or chilled fillets of fish of the families Bregmacerotidae, Euclichthyidae, Gadidae, Macrouridae, Melanonidae, Merlucciidae, Moridae and Muraenolepididae (excl. cod, coalfish and Boreogadus saida)
2012-05-0103047190Frozen fillets of cod "Gadus morhua, Gadus ogac"
2012-05-0103047200Frozen fillets of haddock "Melanogrammus aeglefinus"
2012-04-0103044410Fresh or chilled fillets of cod "Gadus morhua, Gadus ogac, Gadus macrocephalus" and of Boreogadus saida
2012-04-0103044490Fresh or chilled fillets of fish of the families Bregmacerotidae, Euclichthyidae, Gadidae, Macrouridae, Melanonidae, Merlucciidae, Moridae and Muraenolepididae (excl. cod, coalfish and Boreogadus saida)
2012-04-0103047190Frozen fillets of cod "Gadus morhua, Gadus ogac"
2012-03-0103044410Fresh or chilled fillets of cod "Gadus morhua, Gadus ogac, Gadus macrocephalus" and of Boreogadus saida
2012-03-0103044490Fresh or chilled fillets of fish of the families Bregmacerotidae, Euclichthyidae, Gadidae, Macrouridae, Melanonidae, Merlucciidae, Moridae and Muraenolepididae (excl. cod, coalfish and Boreogadus saida)
2012-02-0103044410Fresh or chilled fillets of cod "Gadus morhua, Gadus ogac, Gadus macrocephalus" and of Boreogadus saida
2012-02-0103044490Fresh or chilled fillets of fish of the families Bregmacerotidae, Euclichthyidae, Gadidae, Macrouridae, Melanonidae, Merlucciidae, Moridae and Muraenolepididae (excl. cod, coalfish and Boreogadus saida)
2012-02-0103047190Frozen fillets of cod "Gadus morhua, Gadus ogac"
2012-02-0103047200Frozen fillets of haddock "Melanogrammus aeglefinus"
2012-02-0103048310Frozen fillets of plaice "Pleuronectes platessa"
2012-01-0103044410Fresh or chilled fillets of cod "Gadus morhua, Gadus ogac, Gadus macrocephalus" and of Boreogadus saida
2012-01-0103044490Fresh or chilled fillets of fish of the families Bregmacerotidae, Euclichthyidae, Gadidae, Macrouridae, Melanonidae, Merlucciidae, Moridae and Muraenolepididae (excl. cod, coalfish and Boreogadus saida)
2012-01-0103047190Frozen fillets of cod "Gadus morhua, Gadus ogac"
2012-01-0103047200Frozen fillets of haddock "Melanogrammus aeglefinus"
2012-01-0103049525Frozen meat, whether or not minced, of cod "Gadus morhua" (excl. fillets and surimi)
2011-12-0103041931
2011-12-0103041939
2011-12-0103042929
2011-12-0103042933

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEAN PURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCEAN PURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.