Ocean Roadster Moduling Verwaltunggesellschaft Limited

General information

Name:

Ocean Roadster Moduling Verwaltunggesellschaft Ltd

Office Address:

Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 B3 3QR Birmingham

Number: 06455009

Incorporation date: 2007-12-17

Dissolution date: 2020-11-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in Birmingham with reg. no. 06455009. The firm was registered in 2007. The headquarters of the firm was located at Cornwall Buildings 45 Newhall Street 1st Floor Suite 104. The zip code for this location is B3 3QR. This firm was formally closed on 2020-11-03, which means it had been in business for thirteen years.

This specific business had a single managing director: Kurt M. who was presiding over it for thirteen years.

Kurt M. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 23 February 2016

Address: Birmingham, B3 3QR, United Kingdom

Latest update: 8 December 2023

Kurt M.

Role: Director

Appointed: 17 December 2007

Latest update: 8 December 2023

People with significant control

Kurt M.
Notified on 6 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kurt M.
Notified on 27 July 2017
Ceased on 25 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 31 December 2019
Confirmation statement last made up date 17 December 2018
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-12-31
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 30 September 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 2016-12-31
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 27 July 2017
Annual Accounts 13 September 2018
Start Date For Period Covered By Report 2017-12-31
End Date For Period Covered By Report 2018-09-30
Date Approval Accounts 13 September 2018
Annual Accounts 24 September 2019
Start Date For Period Covered By Report 2018-12-31
End Date For Period Covered By Report 2019-09-30
Date Approval Accounts 24 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies