Company NameOIC 07178 Limited
Company StatusDissolved
Company Number00036515
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date15 January 2011 (13 years, 3 months ago)
Previous NamesOceana Development Investment Trust Public Limited Company and Oceana Investment Corporation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Lewis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(89 years, 9 months after company formation)
Appointment Duration19 years, 4 months (closed 15 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wadham Gardens
London
NW3 3DP
Director NameStanley Lewis
Date of BirthOctober 1922 (Born 101 years ago)
NationalitySouth African
StatusClosed
Appointed30 August 1991(89 years, 9 months after company formation)
Appointment Duration19 years, 4 months (closed 15 January 2011)
RoleCompany Director
Correspondence AddressFlat 6
3 Cambridge Terrace
London
NW1 4JL
Director NameDr Philip Press
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(98 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 15 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Elm Tree Road
London
NW8 9JY
Secretary NameJerome Andrew Fester
NationalityBritish
StatusClosed
Appointed20 April 2007(105 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 15 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Orchard 2 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Director NameMr Raymond Stanley Philip Davies
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(89 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse D St Johns Wood Court
St Johns Wood Road
London
NW8 8QT
Director NameMr Desmond Loch Davis
Date of BirthApril 1931 (Born 93 years ago)
NationalitySouth African
StatusResigned
Appointed30 August 1991(89 years, 9 months after company formation)
Appointment Duration7 years (resigned 16 September 1998)
RoleNon-Executive Director
Correspondence AddressVredenhof
59 Durban Road Wynberg Cape 7800
Foreign
Secretary NameDennis Leslie Shore
NationalityAmerican
StatusResigned
Appointed30 August 1991(89 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 1994)
RoleCompany Director
Correspondence Address127 Berkeley Court
Baker Street
London
NW1 5NE
Director NameHarold Aubrey Gorvy
Date of BirthJanuary 1927 (Born 97 years ago)
NationalitySouth African
StatusResigned
Appointed22 April 1994(92 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 March 2003)
RoleCompany Director
Correspondence Address19 Sheringham
St Johns Wood Park
London
NW8 6QY
Director NameEliot Osrin
Date of BirthSeptember 1932 (Born 91 years ago)
NationalitySouth African
StatusResigned
Appointed22 April 1994(92 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 October 2002)
RoleAttorney
Correspondence Address301 Sea Vista
Beach Road,Sea Point 8001
Cape Town
Foreign
South Africa
Secretary NameLeah Abramsohn
NationalitySouth African
StatusResigned
Appointed07 October 1994(92 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address18 Aberdare Gardens
South Hampstead
London
NW6 3PY
Secretary NameMartin Ian Zulberg
NationalitySouth African
StatusResigned
Appointed02 June 1997(95 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 March 1998)
RoleCompany Director
Correspondence Address29 Southfields
Hendon
London
NW4 4LX
Secretary NameMr Raymond Stanley Philip Davies
NationalityBritish
StatusResigned
Appointed13 March 1998(96 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse D St Johns Wood Court
St Johns Wood Road
London
NW8 8QT

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Turnover£57,299,000
Gross Profit£8,418,000
Net Worth£20,145,000
Cash£2,036,000
Current Liabilities£7,876,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

15 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2011Final Gazette dissolved following liquidation (1 page)
15 October 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
15 October 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
15 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
15 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
15 October 2010Liquidators' statement of receipts and payments to 7 October 2010 (5 pages)
18 June 2010Liquidators' statement of receipts and payments to 23 May 2010 (5 pages)
18 June 2010Liquidators statement of receipts and payments to 23 May 2010 (5 pages)
21 January 2010Registered office address changed from C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP on 21 January 2010 (2 pages)
20 January 2010Liquidators' statement of receipts and payments to 23 November 2009 (6 pages)
20 January 2010Liquidators statement of receipts and payments to 23 November 2009 (6 pages)
4 September 2009Court order insolvency:- replacement of liquidator (7 pages)
4 September 2009Court order insolvency:- replacement of liquidator (7 pages)
19 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2009Appointment of a voluntary liquidator (1 page)
19 August 2009Appointment of a voluntary liquidator (1 page)
19 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
6 July 2009Liquidators' statement of receipts and payments to 23 May 2009 (5 pages)
6 July 2009Liquidators statement of receipts and payments to 23 May 2009 (5 pages)
10 January 2009Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
10 January 2009Liquidators' statement of receipts and payments to 23 November 2008 (5 pages)
16 September 2008Company name changed\certificate issued on 16/09/08 (2 pages)
16 September 2008Company name changed\certificate issued on 16/09/08 (2 pages)
23 June 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
23 June 2008Liquidators' statement of receipts and payments to 23 November 2008 (5 pages)
28 April 2008Appointment terminated director raymond davies (1 page)
28 April 2008Appointment Terminated Director raymond davies (1 page)
4 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
27 June 2007Liquidators statement of receipts and payments (5 pages)
27 June 2007Liquidators' statement of receipts and payments (5 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007Secretary resigned (1 page)
29 December 2006Liquidators' statement of receipts and payments (5 pages)
29 December 2006Liquidators statement of receipts and payments (5 pages)
28 June 2006Liquidators statement of receipts and payments (5 pages)
28 June 2006Liquidators' statement of receipts and payments (5 pages)
23 December 2005Liquidators' statement of receipts and payments (13 pages)
23 December 2005Liquidators statement of receipts and payments (13 pages)
21 December 2004Appointment of a voluntary liquidator (1 page)
21 December 2004Appointment of a voluntary liquidator (1 page)
21 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 2004Declaration of solvency (3 pages)
21 December 2004Declaration of solvency (3 pages)
21 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 December 2004Registered office changed on 08/12/04 from: park lorne 2ND floor 111 park road london, NW8 7JL (1 page)
8 December 2004Registered office changed on 08/12/04 from: park lorne 2ND floor 111 park road london, NW8 7JL (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
6 September 2004Return made up to 30/08/04; full list of members (7 pages)
6 September 2004Return made up to 30/08/04; full list of members (7 pages)
29 June 2004Auditors resignation (2 pages)
29 June 2004Auditors resignation (2 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
17 September 2003Return made up to 30/08/03; full list of members (7 pages)
17 September 2003Return made up to 30/08/03; full list of members (7 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
7 February 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
7 February 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
30 September 2002Return made up to 30/08/02; full list of members (8 pages)
30 September 2002Return made up to 30/08/02; full list of members (8 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
27 September 2001Return made up to 30/08/01; full list of members (9 pages)
27 September 2001Return made up to 30/08/01; full list of members (9 pages)
30 January 2001Full group accounts made up to 31 March 2000 (23 pages)
30 January 2001Full group accounts made up to 31 March 2000 (23 pages)
14 November 2000Return made up to 30/08/00; full list of members (9 pages)
14 November 2000Return made up to 30/08/00; full list of members (9 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
2 February 2000Full group accounts made up to 31 March 1999 (25 pages)
2 February 2000Full group accounts made up to 31 March 1999 (25 pages)
23 November 1999Return made up to 30/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 1999Return made up to 30/08/99; full list of members (7 pages)
2 April 1999£ ic 65420580/33947429 26/02/99 £ sr [email protected]=31473151 (1 page)
2 April 1999Ad 26/02/99--------- £ si [email protected]=130841160 £ ic 33947429/164788589 (2 pages)
2 April 1999£ ic 65420580/33947429 26/02/99 £ sr [email protected]=31473151 (1 page)
2 April 1999Ad 26/02/99--------- £ si [email protected]=130841160 £ ic 33947429/164788589 (2 pages)
21 January 1999Ad 11/01/99--------- £ si [email protected]=59968865 £ ic 5451715/65420580 (2 pages)
21 January 1999Declaration of shares redemption:auditor's report (3 pages)
21 January 1999£ nc 7000000/197000000 11/01/99 (1 page)
21 January 1999Ad 11/01/99--------- £ si [email protected]=59968865 £ ic 5451715/65420580 (2 pages)
21 January 1999Declaration of shares redemption:auditor's report (3 pages)
21 January 1999Declaration of shares redemption:auditor's report (3 pages)
21 January 1999Declaration of shares redemption:auditor's report (3 pages)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 January 1999Memorandum and Articles of Association (55 pages)
21 January 1999Memorandum and Articles of Association (55 pages)
21 January 1999Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 January 1999£ nc 7000000/197000000 11/01/99 (1 page)
14 January 1999Auditor's resignation (1 page)
14 January 1999Auditor's resignation (1 page)
11 November 1998Full group accounts made up to 31 March 1998 (27 pages)
11 November 1998Full group accounts made up to 31 March 1998 (27 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
23 September 1998Certificate of re-registration from Public Limited Company to Private (1 page)
23 September 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
23 September 1998Application for reregistration from PLC to private (1 page)
23 September 1998Re-registration of Memorandum and Articles (54 pages)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
23 September 1998Re-registration of Memorandum and Articles (54 pages)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1998Certificate of re-registration from Public Limited Company to Private (1 page)
23 September 1998Application for reregistration from PLC to private (1 page)
28 August 1998Return made up to 30/08/98; no change of members (6 pages)
28 August 1998Return made up to 30/08/98; no change of members (6 pages)
20 March 1998New secretary appointed (3 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998New secretary appointed (3 pages)
25 September 1997Return made up to 30/08/97; full list of members (36 pages)
25 September 1997Return made up to 30/08/97; full list of members (36 pages)
6 August 1997Full group accounts made up to 31 March 1997 (31 pages)
6 August 1997Full group accounts made up to 31 March 1997 (31 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Full group accounts made up to 31 March 1996 (27 pages)
20 September 1996Full group accounts made up to 31 March 1996 (27 pages)
16 September 1996Return made up to 30/08/96; bulk list available separately (8 pages)
16 September 1996Return made up to 30/08/96; bulk list available separately (8 pages)
4 April 1996Particulars of mortgage/charge (6 pages)
4 April 1996Particulars of mortgage/charge (6 pages)
5 September 1995Return made up to 30/08/95; no change of members (6 pages)
5 September 1995Return made up to 30/08/95; no change of members (6 pages)
8 August 1995Full group accounts made up to 31 March 1995 (27 pages)
8 August 1995Full group accounts made up to 31 March 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (672 pages)
20 September 1994Return made up to 30/08/94; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 1994Location of register of members address changed (7 pages)
20 September 1994Return made up to 30/08/94; bulk list available separately (7 pages)
27 June 1994Ad 23/06/94--------- £ si [email protected]=10487 £ ic 1347294/1357781 (2 pages)
27 June 1994Ad 23/06/94--------- £ si [email protected]=10487 £ ic 1347294/1357781 (2 pages)
29 September 1993Return made up to 30/08/93; full list of members (6 pages)
29 September 1993Return made up to 30/08/93; full list of members (6 pages)
11 September 1992Return made up to 30/08/92; bulk list available separately (4 pages)
11 September 1992Return made up to 30/08/92; bulk list available separately (4 pages)
9 October 1991Return made up to 30/08/91; full list of members (6 pages)
9 October 1991Return made up to 30/08/91; full list of members (6 pages)
10 September 1990Return made up to 30/08/90; bulk list available separately (5 pages)
10 September 1990Return made up to 30/08/90; bulk list available separately (5 pages)
3 July 1990Company name changed oceana development investment tr ust PUBLIC LIMITED COMPANY\certificate issued on 04/07/90 (2 pages)
3 July 1990Company name changed oceana development investment tr ust PUBLIC LIMITED COMPANY\certificate issued on 04/07/90 (2 pages)
30 September 1986Return made up to 29/08/86; full list of members (19 pages)
30 September 1986Return made up to 29/08/86; full list of members (19 pages)