Ocean Engineering (Fire) Limited

  • Liquidation
  • Incorporated on 1 Jun 2004

Reg Address: Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester DT1 1TP


  • Summary The company with name "Ocean Engineering (Fire) Limited" is a private limited company and located in Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester DT1 1TP. Ocean Engineering (Fire) Limited is currently in liquidation status and it was incorporated on 1 Jun 2004 (20 years 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Ocean Engineering (Fire) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Errol Peter Hopkins Director 24 Feb 2006 South African Active
2 Errol Peter Hopkins Secretary 23 Feb 2006 South African Active
3 John Paul Stephen Postill Secretary 1 Jun 2004 British Resigned
23 Feb 2006
4 Howard Thomas Nominee Secretary 1 Jun 2004 - Resigned
1 Jun 2004
5 Charles Arnold Dobson Director 1 Jun 2004 British Resigned
24 Feb 2006
6 William Andrew Joseph Tester Nominee Director 1 Jun 2004 British Resigned
1 Jun 2004
7 John Paul Stephen Postill Director 1 Jun 2004 British Resigned
14 Mar 2022
8 John Paul Stephen Postill Director 1 Jun 2004 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr John Postill
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Active
2 Mr Errol Peter Hopkins
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 South African Active
3 Mr John Postill
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Ceased
14 Mar 2022


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ocean Engineering (Fire) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Disclaimer Notice 25 Nov 2022 Download PDF
2 Insolvency - Liquidation Disclaimer Notice 17 Nov 2022 Download PDF
3 Insolvency - Liquidation Disclaimer Notice 17 Nov 2022 Download PDF
4 Insolvency - Liquidation Disclaimer Notice 17 Nov 2022 Download PDF
5 Insolvency - Liquidation Voluntary Statement Of Affairs 3 Nov 2022 Download PDF
6 Insolvency - Liquidation Voluntary Appointment Of Liquidator 25 Oct 2022 Download PDF
7 Resolution 25 Oct 2022 Download PDF
8 Address - Change Registered Office Company With Date Old New 25 Oct 2022 Download PDF
9 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Jul 2022 Download PDF
10 Confirmation Statement - Updates 15 Jun 2022 Download PDF
11 Officers - Termination Director Company With Name Termination Date 14 Jun 2022 Download PDF
12 Confirmation Statement - No Updates 4 Jun 2021 Download PDF
13 Accounts - Total Exemption Full 28 May 2021 Download PDF
14 Confirmation Statement - No Updates 10 Jun 2020 Download PDF
3 Pages
15 Accounts - Micro Entity 26 Feb 2020 Download PDF
5 Pages
16 Confirmation Statement - Updates 5 Jun 2019 Download PDF
4 Pages
17 Accounts - Micro Entity 22 Feb 2019 Download PDF
5 Pages
18 Confirmation Statement - Updates 22 Jun 2018 Download PDF
4 Pages
19 Accounts - Micro Entity 23 Jan 2018 Download PDF
5 Pages
20 Confirmation Statement - Updates 15 Jun 2017 Download PDF
6 Pages
21 Accounts - Total Exemption Small 2 Dec 2016 Download PDF
4 Pages
22 Mortgage - Satisfy Charge Full 30 Jun 2016 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2016 Download PDF
5 Pages
24 Accounts - Total Exemption Small 14 Oct 2015 Download PDF
9 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 1 Jul 2015 Download PDF
5 Pages
26 Accounts - Total Exemption Small 26 Feb 2015 Download PDF
9 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2014 Download PDF
4 Pages
28 Accounts - Total Exemption Small 28 Feb 2014 Download PDF
8 Pages
29 Officers - Change Person Director Company With Change Date 17 Jun 2013 Download PDF
2 Pages
30 Officers - Change Person Director Company With Change Date 17 Jun 2013 Download PDF
2 Pages
31 Officers - Change Person Secretary Company With Change Date 17 Jun 2013 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2013 Download PDF
4 Pages
33 Accounts - Total Exemption Small 29 Jan 2013 Download PDF
7 Pages
34 Officers - Change Person Director Company With Change Date 14 Jan 2013 Download PDF
3 Pages
35 Officers - Change Person Secretary Company With Change Date 14 Jan 2013 Download PDF
2 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2012 Download PDF
5 Pages
37 Accounts - Total Exemption Small 16 Nov 2011 Download PDF
6 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 7 Jun 2011 Download PDF
5 Pages
39 Accounts - Total Exemption Small 21 Dec 2010 Download PDF
6 Pages
40 Mortgage - Legacy 28 Oct 2010 Download PDF
5 Pages
41 Officers - Change Person Director Company With Change Date 8 Jun 2010 Download PDF
2 Pages
42 Officers - Change Person Director Company With Change Date 8 Jun 2010 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 8 Jun 2010 Download PDF
5 Pages
44 Accounts - Total Exemption Small 27 Jan 2010 Download PDF
8 Pages
45 Annual Return - Legacy 9 Jun 2009 Download PDF
4 Pages
46 Officers - Legacy 9 Jun 2009 Download PDF
1 Pages
47 Accounts - Total Exemption Small 17 Dec 2008 Download PDF
7 Pages
48 Officers - Legacy 1 Oct 2008 Download PDF
1 Pages
49 Officers - Legacy 1 Oct 2008 Download PDF
1 Pages
50 Annual Return - Legacy 29 Aug 2008 Download PDF
4 Pages
51 Address - Legacy 29 Aug 2008 Download PDF
1 Pages
52 Accounts - Total Exemption Small 13 Aug 2008 Download PDF
7 Pages
53 Accounts - Total Exemption Small 13 Mar 2008 Download PDF
7 Pages
54 Annual Return - Legacy 22 Jun 2007 Download PDF
3 Pages
55 Accounts - Total Exemption Full 15 Mar 2007 Download PDF
9 Pages
56 Accounts - Legacy 12 Mar 2007 Download PDF
1 Pages
57 Annual Return - Legacy 8 Sep 2006 Download PDF
7 Pages
58 Annual Return - Legacy 19 Jul 2006 Download PDF
7 Pages
59 Officers - Legacy 18 Apr 2006 Download PDF
1 Pages
60 Officers - Legacy 3 Mar 2006 Download PDF
1 Pages
61 Officers - Legacy 3 Mar 2006 Download PDF
2 Pages
62 Annual Return - Legacy 13 Jul 2005 Download PDF
7 Pages
63 Address - Legacy 15 Mar 2005 Download PDF
1 Pages
64 Officers - Legacy 2 Feb 2005 Download PDF
1 Pages
65 Officers - Legacy 16 Jun 2004 Download PDF
1 Pages
66 Address - Legacy 16 Jun 2004 Download PDF
1 Pages
67 Officers - Legacy 16 Jun 2004 Download PDF
1 Pages
68 Officers - Legacy 16 Jun 2004 Download PDF
2 Pages
69 Officers - Legacy 16 Jun 2004 Download PDF
2 Pages
70 Incorporation - Company 1 Jun 2004 Download PDF
17 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Water Born Paddling Ltd
Mutual People: John Paul Stephen Postill
dissolved