Company NameOculus Studios Limited
Company StatusDissolved
Company Number08942624
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date15 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Tony Dean Longmore
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Bicknell Close Great Sankey
Warrington
WA5 8EX
Director NameMrs Julie Anne Darbyshire
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2014(2 weeks after company formation)
Appointment Duration2 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvans House Norman Street
Warrington
Cheshire
WA2 7HW

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 January 2021Final Gazette dissolved following liquidation (1 page)
15 October 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
24 October 2019Liquidators' statement of receipts and payments to 26 September 2019 (11 pages)
19 October 2018Registered office address changed from Evans House Norman Street Warrington Cheshire WA2 7HW to 1st Floor Bank Quay House Sankey Street Warrington WA1 1NN on 19 October 2018 (2 pages)
12 October 2018Appointment of a voluntary liquidator (3 pages)
12 October 2018Statement of affairs (8 pages)
12 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-27
(1 page)
28 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 20
(4 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 20
(4 pages)
14 April 2016Termination of appointment of Julie Anne Darbyshire as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Julie Anne Darbyshire as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Julie Anne Darbyshire as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Julie Anne Darbyshire as a director on 31 March 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 20
(4 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 20
(4 pages)
19 January 2015Appointment of Mrs Julie Anne Darbyshire as a director on 1 April 2014 (2 pages)
19 January 2015Appointment of Mrs Julie Anne Darbyshire as a director on 1 April 2014 (2 pages)
19 January 2015Appointment of Mrs Julie Anne Darbyshire as a director on 1 April 2014 (2 pages)
1 July 2014Registered office address changed from 8 Clarendon Court Winwick Quay Warrington WA2 8QP England on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 8 Clarendon Court Winwick Quay Warrington WA2 8QP England on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 8 Clarendon Court Winwick Quay Warrington WA2 8QP England on 1 July 2014 (2 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 20
(24 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 20
(24 pages)