Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OCEAN POD LIMITED
Company Information for

OCEAN POD LIMITED

CASTLE DOUGLAS, DUMFRIES AND GALLOWAY, DG7,
Company Registration Number
SC347935
Private Limited Company
Dissolved

Dissolved 2015-05-29

Company Overview

About Ocean Pod Ltd
OCEAN POD LIMITED was founded on 2008-09-02 and had its registered office in Castle Douglas. The company was dissolved on the 2015-05-29 and is no longer trading or active.

Key Data
Company Name
OCEAN POD LIMITED
 
Legal Registered Office
CASTLE DOUGLAS
DUMFRIES AND GALLOWAY
 
Previous Names
TOTAL WIND SERVICE LIMITED07/07/2009
Filing Information
Company Number SC347935
Date formed 2008-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-25
Date Dissolved 2015-05-29
Type of accounts DORMANT
Last Datalog update: 2015-09-09 20:16:28
Primary Source:Companies House
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.

Company Officers of OCEAN POD LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MATTHEWS NASH
Company Secretary 2013-10-01
JEREMY DOWLER
Director 2009-09-10
NICHOLAS ANDREW EMERY
Director 2013-04-15
JEREMY BARTON SAINSBURY
Director 2009-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MACMILLAN
Company Secretary 2010-04-27 2013-09-06
PAULINE MARY WALSH
Director 2010-04-15 2013-03-22
STUART HENDERSON HALL
Director 2009-01-05 2011-11-25
KIRSTY ELIZABETH EMMERSON
Company Secretary 2009-01-05 2011-02-03
WJM SECRETARIES LIMITED
Company Secretary 2008-09-02 2009-01-05
WJM DIRECTORS LIMITED
Director 2008-09-02 2009-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY DOWLER FIRST OLSEN (HOLDINGS) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Active
JEREMY DOWLER FRED. OLSEN LIMITED Director 1995-09-14 CURRENT 1963-01-30 Active
JEREMY DOWLER BLANDFORD SHIPPING COMPANY LIMITED Director 1995-09-04 CURRENT 1951-03-07 Dissolved 2015-09-22
JEREMY DOWLER FRED. DESSEN & CO., LIMITED Director 1995-09-04 CURRENT 1931-04-24 Active
JEREMY DOWLER FRED. OLSEN CRUISE LINES LIMITED Director 1995-09-04 CURRENT 1991-12-12 Active
NICHOLAS ANDREW EMERY OSSPV001 LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
NICHOLAS ANDREW EMERY ORIGAMI STORAGE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
NICHOLAS ANDREW EMERY ORIGAMI ENERGY LIMITED Director 2016-02-23 CURRENT 2013-07-22 Active
NICHOLAS ANDREW EMERY SEAROC MARINE LIMITED Director 2013-04-15 CURRENT 2006-09-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY SEAROC CONSTRUCT LIMITED Director 2013-04-15 CURRENT 2004-11-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY WINDBORNE LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY SCAPA SHIPPING INC Director 2013-04-15 CURRENT 1987-09-10 Active
NICHOLAS ANDREW EMERY FELIXSTOWE SHIP MANAGEMENT LIMITED Director 2013-04-15 CURRENT 1923-04-10 Active
NICHOLAS ANDREW EMERY FRED DESSEN AND CO. (CHARTERING) LIMITED Director 2013-04-15 CURRENT 1949-03-23 Active
NICHOLAS ANDREW EMERY FRED. DESSEN & CO., LIMITED Director 2013-04-15 CURRENT 1931-04-24 Active
NICHOLAS ANDREW EMERY FRED. OLSEN LIMITED Director 2013-04-15 CURRENT 1963-01-30 Active
NICHOLAS ANDREW EMERY FRED. OLSEN TRAVEL LIMITED Director 2013-04-15 CURRENT 1988-08-15 Active
NICHOLAS ANDREW EMERY SEAROC LTD Director 2013-04-15 CURRENT 2003-11-03 Active
NICHOLAS ANDREW EMERY SEAPLANNER LIMITED Director 2013-04-15 CURRENT 2007-08-13 Active
NICHOLAS ANDREW EMERY SEAROC GROUP LIMITED Director 2013-04-15 CURRENT 2007-11-02 Active
NICHOLAS ANDREW EMERY TRASSEY SHIPPING LIMITED Director 2013-04-15 CURRENT 1989-12-29 Active
NICHOLAS ANDREW EMERY TORRS HILL WINDFARM LIMITED Director 2013-04-15 CURRENT 1994-02-17 Active
NICHOLAS ANDREW EMERY THE NATURAL POWER CONSULTANTS LIMITED Director 2013-04-15 CURRENT 1997-08-11 Active
NICHOLAS ANDREW EMERY ZX MEASUREMENT SERVICES LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY NATURAL POWER ASSET MANAGEMENT LIMITED Director 2013-04-15 CURRENT 2006-05-31 Active
NICHOLAS ANDREW EMERY ZEPHIR LIMITED Director 2013-04-15 CURRENT 2007-03-01 Active
NICHOLAS ANDREW EMERY ZX LIDARS LIMITED Director 2013-04-15 CURRENT 2008-11-03 Active
NICHOLAS ANDREW EMERY GOCRUISE FRANCHISE LIMITED Director 2013-04-15 CURRENT 2004-08-23 Active
NICHOLAS ANDREW EMERY CINCO LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST ESTATE LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST RENEWABLES LIMITED Director 2013-04-15 CURRENT 1999-09-01 Active
NICHOLAS ANDREW EMERY NATURAL POWER SERVICES LIMITED Director 2013-04-15 CURRENT 2002-08-07 Active
NICHOLAS ANDREW EMERY KUDO ENERGY LIMITED Director 2013-04-15 CURRENT 2004-05-14 Active
JEREMY BARTON SAINSBURY SCOTTISH RENEWABLES FORUM LIMITED Director 1999-10-25 CURRENT 1999-09-21 Active

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
2015-05-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-21DS01APPLICATION FOR STRIKING-OFF
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-16AR0102/09/14 FULL LIST
2014-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/13
2013-10-02AR0102/09/13 FULL LIST
2013-10-02AP03SECRETARY APPOINTED MR RICHARD MATTHEWS NASH
2013-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/12
2013-09-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MACMILLAN
2013-04-22AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW EMERY
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WALSH
2012-10-17AR0102/09/12 FULL LIST
2012-10-05RES01ADOPT ARTICLES 14/09/2012
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART HALL
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MARY WALSH / 07/09/2011
2011-09-20AR0102/09/11 FULL LIST
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY KIRSTY EMMERSON
2010-09-07AR0102/09/10 FULL LIST
2010-05-12AP03SECRETARY APPOINTED WILLIAM MACMILLAN
2010-04-29AP01DIRECTOR APPOINTED PAULINE MARY WALSH
2010-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/09
2009-09-25288aDIRECTOR APPOINTED JEREMY DOWLER
2009-09-08363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-07-07CERTNMCOMPANY NAME CHANGED TOTAL WIND SERVICE LIMITED CERTIFICATE ISSUED ON 07/07/09
2009-06-12225CURREXT FROM 30/09/2009 TO 25/12/2009
2009-01-05288aSECRETARY APPOINTED MRS KIRSTY ELIZABETH EMMERSON
2009-01-05288aDIRECTOR APPOINTED MR JEREMY BARTON SAINSBURY
2009-01-05288aDIRECTOR APPOINTED MR STUART HENDERSON HALL
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM C/O WRIGHT JOHNSTON & MACKENZIE LLP 302 ST VINCENT STREET GLASGOW G2 5RZ
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY WJM SECRETARIES LIMITED
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR WJM DIRECTORS LIMITED
2008-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to OCEAN POD 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 POD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCEAN POD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of OCEAN POD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN POD LIMITED
Trademarks
We have not found any records of OCEAN POD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN POD 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 (70229 - Management consultancy activities other than financial management) as OCEAN POD LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where OCEAN POD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEAN POD 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 POD 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.