ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ocean Village Waterside Developments Limited

Ocean Village Waterside Developments Limited is a dissolved company incorporated on 7 December 2010 with the registered office located in London, Greater London. Ocean Village Waterside Developments Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 20 June 2023 (2 years 2 months ago)
Was 12 years old at the time of dissolution
Following liquidation
Company No
07462815
Private limited company
Age
14 years
Incorporated 7 December 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
93 Tabernacle Street
London
EC2A 4BA
Address changed on 22 Dec 2022 (2 years 8 months ago)
Previous address was Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1967
Director • British • Lives in UK • Born in May 1976
Nicolas James Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nicolas James Residential Lettings Ltd
Stuart Andrew Bateman and David Francis Robbins are mutual people.
Active
Nicolas James Trustee (No.2) Limited
Stuart Andrew Bateman and David Francis Robbins are mutual people.
Active
Peninsula Investments Limited
Stuart Andrew Bateman and David Francis Robbins are mutual people.
Active
Manor Life Investments Limited
Stuart Andrew Bateman and David Francis Robbins are mutual people.
Active
NJG Froyle Park Limited
Stuart Andrew Bateman and David Francis Robbins are mutual people.
Active
Harbour Yachting Limited
Stuart Andrew Bateman and David Francis Robbins are mutual people.
Active
Northbrook Estate Limited
Stuart Andrew Bateman and David Francis Robbins are mutual people.
Active
NJG Alexandra Wharf Limited
Stuart Andrew Bateman and David Francis Robbins are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1.2K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£3.79M
Decreased by £1.2K (-0%)
Total Liabilities
-£3.2M
Increased by £333 (0%)
Net Assets
£587.42K
Decreased by £1.53K (-0%)
Debt Ratio (%)
84%
Increased by 0.04% (0%)
Latest Activity
Dissolved After Liquidation
2 Years 2 Months Ago on 20 Jun 2023
Registered Address Changed
2 Years 8 Months Ago on 22 Dec 2022
Registered Address Changed
3 Years Ago on 3 Nov 2021
Declaration of Solvency
3 Years Ago on 3 Nov 2021
Voluntary Liquidator Appointed
3 Years Ago on 3 Nov 2021
Registered Address Changed
4 Years Ago on 22 Jul 2021
Nicolas James Holdings Limited (PSC) Details Changed
4 Years Ago on 21 Jul 2021
Mr Stuart Andrew Bateman Details Changed
4 Years Ago on 24 May 2021
Stuart Andrew Bateman Resigned
4 Years Ago on 24 May 2021
Small Accounts Submitted
4 Years Ago on 31 Dec 2020
Get Credit Report
Discover Ocean Village Waterside Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Jun 2023
Return of final meeting in a members' voluntary winding up
Submitted on 20 Mar 2023
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 22 December 2022
Submitted on 22 Dec 2022
Resignation of a liquidator
Submitted on 18 Nov 2022
Liquidators' statement of receipts and payments to 24 October 2022
Submitted on 17 Nov 2022
Appointment of a voluntary liquidator
Submitted on 3 Nov 2021
Declaration of solvency
Submitted on 3 Nov 2021
Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 3 November 2021
Submitted on 3 Nov 2021
Resolutions
Submitted on 3 Nov 2021
Change of details for Nicolas James Holdings Limited as a person with significant control on 21 July 2021
Submitted on 22 Jul 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year