OCEANUS OPERATING COMPANY LIMITED

Register to unlock more data on OkredoRegister

OCEANUS OPERATING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04769002

Incorporation date

17/05/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O RSM RESTRUCTURING ADVISORY LLP, St. Philips Point, Temple Row, Birmingham B2 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2003)
dot icon07/02/2017
Final Gazette dissolved following liquidation
dot icon07/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon27/01/2016
Liquidators' statement of receipts and payments to 2015-12-08
dot icon15/12/2015
Registered office address changed from St Philips Point Temple Row Birmingham B2 5AF to C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF on 2015-12-16
dot icon22/12/2014
Liquidators' statement of receipts and payments to 2014-12-08
dot icon18/08/2014
Appointment of a voluntary liquidator
dot icon18/08/2014
Insolvency court order
dot icon18/08/2014
Notice of ceasing to act as a voluntary liquidator
dot icon08/07/2014
Registered office address changed from Charterhouse Legge Street Birmingham B4 7EU on 2014-07-09
dot icon17/12/2013
Administrator's progress report to 2013-12-09
dot icon16/12/2013
Appointment of a voluntary liquidator
dot icon08/12/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/06/2013
Administrator's progress report to 2013-06-10
dot icon10/01/2013
Administrator's progress report to 2012-12-10
dot icon10/01/2013
Notice of extension of period of Administration
dot icon12/08/2012
Administrator's progress report to 2012-07-26
dot icon15/05/2012
Registered office address changed from 6Th Floor the White House 111 New Street Birmingham B2 4EU on 2012-05-16
dot icon15/04/2012
Result of meeting of creditors
dot icon25/03/2012
Statement of administrator's proposal
dot icon06/03/2012
Statement of affairs with form 2.14B
dot icon08/02/2012
Registered office address changed from Oceanus House 1671a High St Knowle Solihull West Midlands B93 0LL England on 2012-02-09
dot icon07/02/2012
Appointment of an administrator
dot icon31/01/2012
Termination of appointment of Mwl Company Secretarial Services Limited as a secretary
dot icon31/01/2012
Termination of appointment of Nicholas Rowley as a director
dot icon17/01/2012
Termination of appointment of Colin Meager as a director
dot icon12/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon12/09/2011
Termination of appointment of Steven Middendorf as a director
dot icon31/07/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon15/05/2011
Termination of appointment of Gregory Mccormick as a director
dot icon06/10/2010
Termination of appointment of John Sutton as a director
dot icon06/10/2010
Termination of appointment of Philip Hagen as a director
dot icon04/10/2010
Termination of appointment of David Ward as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon05/07/2010
Director's details changed for David Ward on 2009-11-01
dot icon05/07/2010
Director's details changed for Mr John Charles Sutton on 2009-11-01
dot icon05/07/2010
Secretary's details changed for Mwl Company Secretarial Services Limited on 2009-11-01
dot icon04/07/2010
Appointment of Mr Colin Grant Meager as a director
dot icon04/07/2010
Appointment of Mr Gregory Allen Mccormick as a director
dot icon03/07/2010
Appointment of Mr Steven Middendorf as a director
dot icon03/07/2010
Appointment of Mr David Gordon Littler as a director
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon29/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/07/2009
Return made up to 18/05/09; full list of members
dot icon19/07/2009
Secretary appointed mwl company secretarial services LIMITED
dot icon19/07/2009
Appointment terminated secretary philip hagen
dot icon03/12/2008
Gbp ic 227250.2/192035.3\31/07/08\gbp sr [email protected]=35214.9\
dot icon20/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/07/2008
Return made up to 18/05/08; full list of members
dot icon20/07/2008
Location of debenture register
dot icon17/07/2008
Registered office changed on 18/07/2008 from 123 hagley road edgbaston birmingham B16 8LD
dot icon17/07/2008
Location of register of members
dot icon15/07/2008
Appointment terminated director douglas forbes
dot icon02/07/2008
Director appointed john charles sutton
dot icon24/06/2008
Director appointed david ward
dot icon06/06/2007
Return made up to 18/05/07; full list of members
dot icon01/03/2007
Accounts for a small company made up to 2006-12-31
dot icon10/10/2006
Accounts for a small company made up to 2005-12-31
dot icon03/07/2006
Return made up to 18/05/06; full list of members
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon20/07/2005
Return made up to 18/05/05; full list of members
dot icon20/06/2005
Certificate of re-registration from Public Limited Company to Private
dot icon20/06/2005
Application for reregistration from PLC to private
dot icon20/06/2005
Re-registration of Memorandum and Articles
dot icon20/06/2005
Resolutions
dot icon30/05/2005
Ad 10/05/05--------- £ si 93750@1=93750 £ ic 258501/352251
dot icon30/05/2005
Nc inc already adjusted 10/05/05
dot icon30/05/2005
Resolutions
dot icon30/05/2005
Resolutions
dot icon07/03/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon03/08/2004
Return made up to 18/05/04; full list of members
dot icon22/03/2004
Full accounts made up to 2003-12-31
dot icon22/03/2004
Director resigned
dot icon11/01/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon11/01/2004
Ad 01/12/03--------- £ si [email protected]=8500 £ ic 250001/258501
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon06/10/2003
Ad 03/09/03--------- £ si 125000@1=125000 £ ic 125001/250001
dot icon06/10/2003
Ad 19/09/03--------- £ si [email protected]=50000 £ ic 75001/125001
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon31/07/2003
Certificate of re-registration from Private to Public Limited Company
dot icon31/07/2003
Auditor's report
dot icon31/07/2003
Re-registration of Memorandum and Articles
dot icon31/07/2003
Balance Sheet
dot icon31/07/2003
Auditor's statement
dot icon31/07/2003
Declaration on reregistration from private to PLC
dot icon31/07/2003
Application for reregistration from private to PLC
dot icon31/07/2003
Resolutions
dot icon29/07/2003
Ad 11/07/03--------- £ si [email protected]=75000 £ ic 1/75001
dot icon29/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon09/06/2003
New director appointed
dot icon09/06/2003
New secretary appointed;new director appointed
dot icon09/06/2003
New director appointed
dot icon09/06/2003
Registered office changed on 10/06/03 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Secretary resigned
dot icon04/06/2003
Certificate of change of name
dot icon17/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forbes, Douglas
Director
01/06/2003 - 28/02/2008
26
Hagen, Philip
Director
02/06/2003 - 07/10/2010
1
Ward, David
Director
31/05/2008 - 04/10/2010
7
Ireland, John
Director
18/09/2003 - 10/03/2004
-
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/02/2009 - 17/01/2012
51

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OCEANUS OPERATING COMPANY LIMITED

OCEANUS OPERATING COMPANY LIMITED is an(a) Dissolved company incorporated on 17/05/2003 with the registered office located at C/O RSM RESTRUCTURING ADVISORY LLP, St. Philips Point, Temple Row, Birmingham B2 5AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OCEANUS OPERATING COMPANY LIMITED?

toggle

OCEANUS OPERATING COMPANY LIMITED is currently Dissolved. It was registered on 17/05/2003 and dissolved on 07/02/2017.

Where is OCEANUS OPERATING COMPANY LIMITED located?

toggle

OCEANUS OPERATING COMPANY LIMITED is registered at C/O RSM RESTRUCTURING ADVISORY LLP, St. Philips Point, Temple Row, Birmingham B2 5AF.

What does OCEANUS OPERATING COMPANY LIMITED do?

toggle

OCEANUS OPERATING COMPANY LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for OCEANUS OPERATING COMPANY LIMITED?

toggle

The latest filing was on 07/02/2017: Final Gazette dissolved following liquidation.