Company NameOcean Group Resources Ltd
Company StatusDissolved
Company Number07663555
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 11 months ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)
Previous NameGlobal Secure (UK) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Sean Justin Robertson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Featherstone Grove
Great Park
Newcastle Upon Tyne
NE3 5RJ
Director NameMrs Jean Robertson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Featherstone Grove
Newcastle Upon Tyne
NE3 5RJ
Director NameMrs Jean Robertson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Featherstone Grove
Great Park
Newcastle Upon Tyne
NE3 5RJ
Director NameMr Neil Robert Thompson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(7 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD

Location

Registered Address40 Featherstone Grove
Newcastle Upon Tyne
NE3 5RJ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Shareholders

50 at £1Jean Robertson
50.00%
Ordinary
50 at £1Sean Justin Robertson
50.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
14 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
23 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
17 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
29 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
30 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
25 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-24
(3 pages)
22 June 2018Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD to 40 Featherstone Grove Newcastle upon Tyne NE3 5RJ on 22 June 2018 (1 page)
4 June 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 April 2018Amended accounts for a dormant company made up to 30 June 2016 (3 pages)
4 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
13 February 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
11 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
17 May 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
17 May 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
17 October 2012Appointment of Mrs Jean Robertson as a director (2 pages)
17 October 2012Termination of appointment of Neil Thompson as a director (1 page)
17 October 2012Termination of appointment of Neil Thompson as a director (1 page)
17 October 2012Appointment of Mrs Jean Robertson as a director (2 pages)
1 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
19 January 2012Appointment of Mr Neil Robert Thompson as a director (2 pages)
19 January 2012Appointment of Mr Neil Robert Thompson as a director (2 pages)
13 January 2012Termination of appointment of Jean Robertson as a director (1 page)
13 January 2012Termination of appointment of Jean Robertson as a director (1 page)
9 June 2011Incorporation (16 pages)
9 June 2011Incorporation (16 pages)