Company NameOcean Uphall Limited
Company StatusDissolved
Company NumberSC345635
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Wong Sang Shek
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(4 days after company formation)
Appointment Duration12 years, 2 months (closed 22 September 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Secretary NameWai Lin Shek
NationalityBritish
StatusClosed
Appointed04 August 2008(3 weeks, 3 days after company formation)
Appointment Duration12 years, 1 month (closed 22 September 2020)
RoleCounter/Secretary
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed15 July 2008(4 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 04 August 2008)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Wai Lin Shek
50.00%
Ordinary
50 at £1Wong Sang Shek
50.00%
Ordinary

Financials

Year2014
Net Worth£3,722
Cash£14,342
Current Liabilities£13,093

Accounts

Latest Accounts24 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
30 January 2020Application to strike the company off the register (3 pages)
30 December 2019Total exemption full accounts made up to 24 August 2019 (9 pages)
28 November 2019Previous accounting period extended from 31 July 2019 to 24 August 2019 (1 page)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
25 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
25 July 2018Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AS Scotland to 9 Ainslie Place Edinburgh EH3 6AT on 25 July 2018 (1 page)
13 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
23 November 2017Change of details for Mr Wong Sang Shek as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Wong Sang Shek on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 9 Ainslie Place Edinburgh EH3 6AS on 23 November 2017 (1 page)
23 November 2017Director's details changed for Mr Wong Sang Shek on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 9 Ainslie Place Edinburgh EH3 6AS on 23 November 2017 (1 page)
23 November 2017Change of details for Mrs Wai Lin Shek as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Secretary's details changed for Wai Lin Shek on 23 November 2017 (1 page)
23 November 2017Change of details for Mrs Wai Lin Shek as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Secretary's details changed for Wai Lin Shek on 23 November 2017 (1 page)
23 November 2017Change of details for Mr Wong Sang Shek as a person with significant control on 23 November 2017 (2 pages)
12 July 2017Change of details for Mr Wong Sang Shek as a person with significant control on 12 July 2016 (2 pages)
12 July 2017Change of details for Mr Wong Sang Shek as a person with significant control on 12 July 2016 (2 pages)
12 July 2017Secretary's details changed for Wai Lin Shek on 12 July 2016 (1 page)
12 July 2017Change of details for Mrs Wai Lin Shek as a person with significant control on 12 July 2016 (2 pages)
12 July 2017Director's details changed for Mr Wong Sang Shek on 12 July 2016 (2 pages)
12 July 2017Director's details changed for Mr Wong Sang Shek on 12 July 2016 (2 pages)
12 July 2017Change of details for Mrs Wai Lin Shek as a person with significant control on 12 July 2016 (2 pages)
12 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
12 July 2017Secretary's details changed for Wai Lin Shek on 12 July 2016 (1 page)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
26 November 2015Change of share class name or designation (2 pages)
26 November 2015Change of share class name or designation (2 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
14 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
29 July 2010Director's details changed for Wong Sang Shek on 11 July 2010 (2 pages)
29 July 2010Director's details changed for Wong Sang Shek on 11 July 2010 (2 pages)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
18 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 August 2009Return made up to 11/07/09; full list of members (3 pages)
11 August 2009Return made up to 11/07/09; full list of members (3 pages)
7 October 2008Ad 26/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 October 2008Ad 26/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 August 2008Appointment terminated secretary whitelaw wells (1 page)
5 August 2008Secretary appointed wai lin shek (1 page)
5 August 2008Secretary appointed wai lin shek (1 page)
5 August 2008Appointment terminated secretary whitelaw wells (1 page)
21 July 2008Secretary appointed whitelaw wells (2 pages)
21 July 2008Director appointed wong sang shek (2 pages)
21 July 2008Secretary appointed whitelaw wells (2 pages)
21 July 2008Director appointed wong sang shek (2 pages)
11 July 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
11 July 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
11 July 2008Incorporation (14 pages)
11 July 2008Incorporation (14 pages)
11 July 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
11 July 2008Appointment terminated director creditreform (directors) LIMITED (1 page)