Company NameOceanfresh Limited
Company StatusDissolved
Company Number02282193
CategoryPrivate Limited Company
Incorporation Date29 July 1988(35 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameAnthony John Mark Cierach
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1991(2 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleDistributive Trade Director
Correspondence AddressThe Cottage
Rainville Road
London
W6 9HN
Director NameMr David Jackson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1991(2 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleDistributive Trade Director
Correspondence Address160 Astonville Street
London
SW18 5AG
Secretary NameAnthony John Mark Cierach
NationalityBritish
StatusCurrent
Appointed18 January 1991(2 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressThe Cottage
Rainville Road
London
W6 9HN
Director NameMr Martin John Gill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(6 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Parkwood Road
Wimbledon
London
SW19 7AQ
Director NameMr Colin Duncan Simonds
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(6 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Chesterfield Road
Chiswick
London
W4 3HG
Director NameMr Jack Edward Willett
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityCanadian
StatusCurrent
Appointed07 March 1995(6 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressThe Hollands
Langton Green
Tunbridge Wells
Kent
TN4 8AS

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 September 1999Dissolved (1 page)
7 June 1999Liquidators statement of receipts and payments (6 pages)
7 June 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
13 January 1999Liquidators statement of receipts and payments (5 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
30 January 1998Liquidators statement of receipts and payments (5 pages)
22 July 1997Liquidators statement of receipts and payments (6 pages)
22 January 1997Liquidators statement of receipts and payments (5 pages)
10 July 1996Liquidators statement of receipts and payments (6 pages)
20 July 1995Registered office changed on 20/07/95 from: unit 5A parkfield industrial estate culvert place london SW11 5BA (1 page)
7 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 July 1995Appointment of a voluntary liquidator (2 pages)
25 April 1995£ nc 1000/100000 30/04/92 (1 page)
25 April 1995Ad 07/03/95--------- £ si 13334@1=13334 £ ic 40000/53334 (2 pages)
25 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Full accounts made up to 31 October 1994 (13 pages)
7 April 1995New director appointed (4 pages)
7 April 1995Registered office changed on 07/04/95 from: 160 astonville street london SW18 5AG (1 page)
7 April 1995New director appointed (2 pages)