Company NameOcean International Limited
Company StatusDissolved
Company Number02957921
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)
Previous NameBasicwine Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDenis Bunma
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed08 February 2011(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10th Floor Landmark House
Hammersmith Bridge Road
London
W6 9EJ
Director NameEfetobor Emakpor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(5 days after company formation)
Appointment Duration1 month (resigned 16 September 1994)
RoleTrainee Solicitor
Correspondence Address31 Hillingdon Road
Stretford
Manchester
M32 8PH
Director NameTimothy Grant Hamilton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(5 days after company formation)
Appointment Duration1 month (resigned 16 September 1994)
RoleSolicitor
Correspondence Address17 Mersey Meadows
Didsbury
Manchester
Lancashire
M20 2GB
Secretary NameEfetobor Emakpor
NationalityBritish
StatusResigned
Appointed16 August 1994(5 days after company formation)
Appointment Duration1 month (resigned 16 September 1994)
RoleTrainee Solicitor
Correspondence Address31 Hillingdon Road
Stretford
Manchester
M32 8PH
Director NameJon Vincent Woods
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address34 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LY
Director NameMr David Christopher Ward
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(1 month after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm Hilltop Drive
Hale
Cheshire
WA15 0JN
Director NameMichel Claude Andre Crepon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed16 September 1994(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 1996)
RoleCompany Vice President
Country of ResidenceFrance
Correspondence Address41 Avenue De Vaucresson
Le Chesnay
78150
Director NameRaymond Musci
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1994(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address20760 Monte Sunset Drive
San Jose
California 95120
Foreign
Director NameJanine Langlois-Glandier
Date of BirthMay 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed16 September 1994(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 1996)
RoleCompany Chairman
Correspondence Address85 Rue D'Assas
75006 Paris
France
Foreign
Secretary NameJon Vincent Woods
NationalityBritish
StatusResigned
Appointed16 September 1994(1 month after company formation)
Appointment Duration4 weeks (resigned 14 October 1994)
RoleCompany Director
Correspondence Address34 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LY
Secretary NameMr Simon Nuttall
NationalityBritish
StatusResigned
Appointed14 October 1994(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 1997)
RoleCompany Director
Correspondence Address3 The Coppice
Bradshaw
Bolton
Lancashire
BL2 3EP
Director NameBruno Yves Joseph Bonnell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1996(1 year, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 July 2007)
RoleCompany Director
Correspondence Address36 Chemin Des Coutres
Sainte Foy Les Lyon 69110
France
Foreign
Director NameThomas Jean Schmider
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1996(1 year, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 August 2008)
RoleCompany Director
Correspondence Address1371 Chemin De Bois Comtal
Millery 69390
France
Foreign
Director NameChristophe Sapet
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1996(1 year, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 December 2005)
RoleCompany Director
Correspondence AddressLa Collonge Marcilly D Azergues
Lozane 69380
France
Foreign
Secretary NameMichel Marc Marie Lanne
NationalityFrench
StatusResigned
Appointed14 November 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2000)
RoleDeputy Managing Director
Correspondence Address123 Merchants Quay
Salford Quays
Greater Manchester
M5 2XQ
Secretary NameAdam Richard Carroll
NationalityBritish
StatusResigned
Appointed31 July 2000(5 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 July 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor Landmark House
Hammersmith Bridge Road
London
W6 9EJ
Director NameFrederic Marcel Alfred Chesnais
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2002(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 July 2007)
RoleFinance Directr
Correspondence Address22 Bis Avenue Du Docteur Terver
Ecully
69130
France
Director NameMark Passam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Altenburg Gardens
London
SW11 1JQ
Director NameMr Jeremy Wigmore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(13 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 2008)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address13 St Annes Road
Caversham
Reading
RG4 7PA
Director NameFrederic Armitano-Grivel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2008(14 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address963 Route De Bellevue
Allee Du Bois
69760 Limonest
France
Director NamePierre Lansonneur
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed13 October 2008(14 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 April 2009)
RoleSvp Management & Special Project
Country of ResidenceFrance
Correspondence Address4 Rue Des Beaux Aris
Paris
75006
France
Director NameOlivier Regis Marie Colcombet
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2009(14 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Chemin Du Progres
Vernier
1214
Switzerland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10th Floor Landmark House
Hammersmith Bridge Road
London
W6 9EJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,482,396
Current Liabilities£11,783,912

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2011Termination of appointment of Mark Passam as a director (1 page)
28 February 2011Appointment of Denis Bunma as a director (2 pages)
28 February 2011Appointment of Denis Bunma as a director (2 pages)
28 February 2011Termination of appointment of Mark Passam as a director (1 page)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 40,000,000
(3 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 40,000,000
(3 pages)
14 April 2010Full accounts made up to 31 March 2009 (10 pages)
14 April 2010Full accounts made up to 31 March 2009 (10 pages)
12 February 2010Termination of appointment of Adam Carroll as a secretary (1 page)
12 February 2010Termination of appointment of Adam Carroll as a secretary (1 page)
12 February 2010Termination of appointment of Olivier Colcombet as a director (1 page)
12 February 2010Termination of appointment of Olivier Colcombet as a director (1 page)
26 January 2010Termination of appointment of Frederic Armitano-Grivel as a director (1 page)
26 January 2010Termination of appointment of Frederic Armitano-Grivel as a director (1 page)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
19 November 2009Registered office address changed from 9th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 19 November 2009 (1 page)
19 November 2009Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 19 November 2009 (1 page)
18 November 2009Secretary's details changed for Adam Richard Carroll on 10 October 2009 (1 page)
18 November 2009Secretary's details changed for Adam Richard Carroll on 10 October 2009 (1 page)
8 July 2009Appointment terminated director pierre lansonneur (1 page)
8 July 2009Appointment Terminated Director pierre lansonneur (1 page)
5 June 2009Director appointed olivier regis marie colcombet (2 pages)
5 June 2009Director appointed olivier regis marie colcombet (2 pages)
6 May 2009Full accounts made up to 31 March 2008 (16 pages)
6 May 2009Full accounts made up to 31 March 2008 (16 pages)
20 November 2008Director appointed frederic armitano-grivel (2 pages)
20 November 2008Director appointed frederic armitano-grivel (2 pages)
12 November 2008Director appointed pierre lansonneur (2 pages)
12 November 2008Director appointed pierre lansonneur (2 pages)
4 November 2008Return made up to 30/10/08; full list of members (3 pages)
4 November 2008Return made up to 30/10/08; full list of members (3 pages)
27 October 2008Appointment terminated director thomas schmider (1 page)
27 October 2008Appointment Terminated Director thomas schmider (1 page)
27 October 2008Appointment Terminated Director jeremy wigmore (1 page)
27 October 2008Appointment terminated director jeremy wigmore (1 page)
28 May 2008Director appointed jeremy wigmore (6 pages)
28 May 2008Director appointed mark jonathan passam (6 pages)
28 May 2008Director appointed mark jonathan passam (6 pages)
28 May 2008Director appointed jeremy wigmore (6 pages)
23 May 2008Full accounts made up to 31 March 2007 (15 pages)
23 May 2008Full accounts made up to 31 March 2007 (15 pages)
19 December 2007Return made up to 30/10/07; full list of members (2 pages)
19 December 2007Return made up to 30/10/07; full list of members (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
24 April 2007Full accounts made up to 31 March 2006 (14 pages)
24 April 2007Full accounts made up to 31 March 2006 (14 pages)
17 November 2006Return made up to 30/10/06; full list of members (7 pages)
17 November 2006Return made up to 30/10/06; full list of members (7 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
1 December 2005Return made up to 30/10/05; full list of members (8 pages)
1 December 2005Return made up to 30/10/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
(8 pages)
19 April 2005Full accounts made up to 31 March 2004 (13 pages)
19 April 2005Full accounts made up to 31 March 2004 (13 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
9 November 2004Return made up to 30/10/04; full list of members (8 pages)
9 November 2004Return made up to 30/10/04; full list of members (8 pages)
20 August 2004Return made up to 11/08/04; full list of members (8 pages)
20 August 2004Return made up to 11/08/04; full list of members (8 pages)
4 May 2004Full accounts made up to 31 March 2003 (13 pages)
4 May 2004Full accounts made up to 31 March 2003 (13 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 December 2003Full accounts made up to 30 June 2002 (13 pages)
2 December 2003Full accounts made up to 30 June 2002 (13 pages)
3 September 2003Return made up to 11/08/03; full list of members (8 pages)
3 September 2003Return made up to 11/08/03; full list of members (8 pages)
11 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
11 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
3 October 2002Return made up to 11/08/02; full list of members (8 pages)
3 October 2002Return made up to 11/08/02; full list of members (8 pages)
25 September 2002Full accounts made up to 30 June 2001 (11 pages)
25 September 2002Full accounts made up to 30 June 2001 (11 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
8 April 2002New director appointed (7 pages)
8 April 2002New director appointed (7 pages)
27 November 2001Registered office changed on 27/11/01 from: 21 castle street castlefield manchester M3 4LZ (1 page)
27 November 2001Registered office changed on 27/11/01 from: 21 castle street castlefield manchester M3 4LZ (1 page)
19 September 2001Return made up to 11/08/01; full list of members (7 pages)
19 September 2001Return made up to 11/08/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
11 April 2000Full accounts made up to 30 June 1999 (12 pages)
11 April 2000Full accounts made up to 30 June 1999 (12 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 January 2000Nc inc already adjusted 14/12/99 (1 page)
18 January 2000Ad 14/12/99--------- £ si 25300000@1=25300000 £ ic 14700000/40000000 (2 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 January 2000Nc inc already adjusted 14/12/99 (1 page)
18 January 2000Ad 14/12/99--------- £ si 25300000@1=25300000 £ ic 14700000/40000000 (2 pages)
18 August 1999Return made up to 11/08/99; full list of members (7 pages)
18 August 1999Return made up to 11/08/99; full list of members (7 pages)
18 November 1998Full accounts made up to 30 June 1997 (14 pages)
18 November 1998Full accounts made up to 30 June 1997 (14 pages)
9 November 1998Director's particulars changed (1 page)
9 November 1998Director's particulars changed (1 page)
9 October 1998Return made up to 11/08/98; no change of members (7 pages)
9 October 1998Return made up to 11/08/98; no change of members (7 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997Secretary resigned (1 page)
19 August 1997Return made up to 11/08/97; full list of members (7 pages)
19 August 1997Return made up to 11/08/97; full list of members (7 pages)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1997£ nc 9000000/15000000 25/06/97 (1 page)
16 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 July 1997Ad 25/06/97--------- £ si 5800000@1=5800000 £ ic 8900004/14700004 (2 pages)
16 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 July 1997£ nc 9000000/15000000 25/06/97 (1 page)
16 July 1997Ad 25/06/97--------- £ si 5800000@1=5800000 £ ic 8900004/14700004 (2 pages)
16 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
10 March 1997Full group accounts made up to 31 December 1995 (26 pages)
10 March 1997Full group accounts made up to 31 December 1995 (26 pages)
28 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 November 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 November 1996Conve 15/11/96 (1 page)
28 November 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 November 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 November 1996Conve 15/11/96 (1 page)
28 November 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 November 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
26 November 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
11 September 1996Return made up to 11/08/96; full list of members (10 pages)
11 September 1996Return made up to 11/08/96; full list of members (10 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
6 September 1995Return made up to 11/08/95; full list of members (12 pages)
6 September 1995Return made up to 11/08/95; full list of members (16 pages)
16 June 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
16 June 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
22 December 1994Statement of affairs (6 pages)
22 December 1994Statement of affairs (6 pages)
29 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 September 1994Company name changed basicwine LIMITED\certificate issued on 13/09/94 (2 pages)
13 September 1994Company name changed basicwine LIMITED\certificate issued on 13/09/94 (2 pages)
11 August 1994Incorporation (9 pages)
11 August 1994Incorporation (9 pages)