Company NameOceanic Transport Limited
Company StatusDissolved
Company Number04573738
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)
Previous NameDatawheel Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Richard Bekhor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Square
London
W1U 3PW
Secretary NameMr Harish Chikhlia
NationalityBritish
StatusResigned
Appointed03 December 2002(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 20 February 2015)
RoleCompany Director
Correspondence Address11 Manchester Square
London
W1U 3PW
Director NameMr Sunil Malhotra
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(4 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameAshok Kumar Bahl
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed20 July 2009(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 October 2016)
RoleVp Operations
Country of ResidenceIndia
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameDr Peter Graham Johnson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(7 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Square
London
W1U 3PW
Secretary NameMr Peter Graham Johnson
StatusResigned
Appointed21 February 2015(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 2017)
RoleCompany Director
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.britmarine.co.uk
Email address[email protected]

Location

Registered Address5th Floor, Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£2,092,229
Gross Profit£408,427
Net Worth£7,063,947
Cash£484
Current Liabilities£190,615

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

24 May 2007Delivered on: 6 June 2007
Persons entitled: Deutsche Schiffsbank Aktiengesellschaft

Classification: A deed of covenant
Secured details: All monies due or to become due from the company to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ship marlyelbone and registered in the name of spotclass under british flag official number 906711. see the mortgage charge document for full details.
Outstanding
24 May 2007Delivered on: 6 June 2007
Persons entitled: Deutsche Schiffsbank Aktiengesellschaft

Classification: A first priority british ship mortgage
Secured details: All monies due or to become due from the company to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sixty four sixty fourths (64/64TH) shares in the ship marlyebone and in its appurtenances. See the mortgage charge document for full details.
Outstanding
27 October 2003Delivered on: 12 November 2003
Persons entitled: Bnp Paribas

Classification: First priority british mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64 shares in the vessel "english eminence" registered under the UK flag with official number 908024 and appurtenances.
Outstanding
27 October 2003Delivered on: 6 November 2003
Persons entitled: Bnp Paribas

Classification: General assignment
Secured details: All monies due or to become due from the borrowers, the security parties or any of them to the security trustee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The earnings; the insurances; any requisition compensation due to the company in respect of the ship.. See the mortgage charge document for full details.
Outstanding
27 October 2003Delivered on: 6 November 2003
Persons entitled: Bnp Paribas

Classification: Deed of covenant
Secured details: All monies due or to become due from the borrowers, the security parties or any of them to the security trustee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel being british flag vessel "english eminence" ex "schwyz" official no 908024 and includes any share or interest in that vessel and its engines, machinery, boats, tackle, outfit, spare gear, fuel, consumable or other stores, belongings and appurtenances whether on board or ashore and whether now owned or hereafter acquired.. See the mortgage charge document for full details.
Outstanding
5 February 2003Delivered on: 14 February 2003
Persons entitled: Bnp Paribas

Classification: An account security deed
Secured details: All liabilities due or to become due from the chargors (or any of them), the security parties (or any of them) to the chargee (the security trustee) or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balance on the earnings account. See the mortgage charge document for full details.
Outstanding
24 January 2003Delivered on: 30 January 2003
Persons entitled: Bnp Paribas (The Security Trustee)

Classification: A master agreement security deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the master agreement on the 1992 isda multicurrency crossborder form as amended dated as of 24 january 2003. see the mortgage charge document for full details.
Outstanding

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
25 September 2017Termination of appointment of Peter Graham Johnson as a secretary on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Peter Graham Johnson as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Peter Graham Johnson as a secretary on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Peter Graham Johnson as a director on 25 September 2017 (1 page)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 September 2017Satisfaction of charge 1 in full (1 page)
1 September 2017Satisfaction of charge 3 in full (2 pages)
1 September 2017Satisfaction of charge 7 in full (1 page)
1 September 2017Satisfaction of charge 3 in full (2 pages)
1 September 2017Satisfaction of charge 6 in full (1 page)
1 September 2017Satisfaction of charge 5 in full (1 page)
1 September 2017Satisfaction of charge 4 in full (1 page)
1 September 2017Satisfaction of charge 2 in full (1 page)
1 September 2017Satisfaction of charge 7 in full (1 page)
1 September 2017Satisfaction of charge 1 in full (1 page)
1 September 2017Satisfaction of charge 4 in full (1 page)
1 September 2017Satisfaction of charge 6 in full (1 page)
1 September 2017Satisfaction of charge 5 in full (1 page)
1 September 2017Satisfaction of charge 2 in full (1 page)
7 November 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
7 November 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
26 October 2016Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page)
26 October 2016Termination of appointment of Ashok Kumar Bahl as a director on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page)
26 October 2016Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page)
26 October 2016Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page)
26 October 2016Termination of appointment of Ashok Kumar Bahl as a director on 26 October 2016 (1 page)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
1 April 2016Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016 (1 page)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(6 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(6 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 March 2015Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page)
6 March 2015Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page)
6 March 2015Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages)
6 March 2015Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(6 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(6 pages)
2 July 2014Full accounts made up to 31 December 2013 (15 pages)
2 July 2014Full accounts made up to 31 December 2013 (15 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(6 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(6 pages)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
25 October 2012Director's details changed for Mr Alan Richard Bekhor on 17 October 2012 (2 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
25 October 2012Director's details changed for Mr Sunil Malhotra on 17 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Sunil Malhotra on 17 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Peter Graham Johnson on 17 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Alan Richard Bekhor on 17 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Peter Graham Johnson on 17 October 2012 (2 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
9 July 2012Full accounts made up to 31 December 2011 (15 pages)
9 July 2012Full accounts made up to 31 December 2011 (15 pages)
23 April 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
23 April 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
5 August 2011Full accounts made up to 31 January 2011 (15 pages)
5 August 2011Full accounts made up to 31 January 2011 (15 pages)
1 April 2011Auditor's resignation (2 pages)
1 April 2011Auditor's resignation (2 pages)
1 November 2010Full accounts made up to 31 January 2010 (16 pages)
1 November 2010Full accounts made up to 31 January 2010 (16 pages)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Mr Sunil Malhotra on 17 October 2010 (2 pages)
27 October 2010Director's details changed for Peter Graham Johnson on 17 October 2010 (2 pages)
27 October 2010Secretary's details changed for Mr Harish Chikhlia on 17 October 2010 (1 page)
27 October 2010Director's details changed for Ashok Kumar Bahl on 17 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Sunil Malhotra on 17 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Alan Richard Bekhor on 17 October 2010 (2 pages)
27 October 2010Director's details changed for Peter Graham Johnson on 17 October 2010 (2 pages)
27 October 2010Secretary's details changed for Mr Harish Chikhlia on 17 October 2010 (1 page)
27 October 2010Director's details changed for Mr Alan Richard Bekhor on 17 October 2010 (2 pages)
27 October 2010Director's details changed for Ashok Kumar Bahl on 17 October 2010 (2 pages)
19 January 2010Appointment of Peter Graham Johnson as a director (3 pages)
19 January 2010Appointment of Peter Graham Johnson as a director (3 pages)
16 November 2009Full accounts made up to 31 January 2009 (16 pages)
16 November 2009Full accounts made up to 31 January 2009 (16 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (15 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (15 pages)
2 November 2009Director's details changed (3 pages)
2 November 2009Director's details changed (3 pages)
2 November 2009Director's details changed (3 pages)
2 November 2009Director's details changed (3 pages)
2 November 2009Secretary's details changed (3 pages)
2 November 2009Director's details changed (3 pages)
2 November 2009Director's details changed (3 pages)
2 November 2009Secretary's details changed for {officer_name} (3 pages)
2 November 2009Secretary's details changed (3 pages)
30 July 2009Director appointed ashok kumar bahl (2 pages)
30 July 2009Director appointed ashok kumar bahl (2 pages)
15 July 2009Director's change of particulars / alan bekhor / 13/07/2009 (1 page)
15 July 2009Secretary's change of particulars / harish chikhlia / 13/07/2009 (1 page)
15 July 2009Director's change of particulars / alan bekhor / 13/07/2009 (1 page)
15 July 2009Secretary's change of particulars / harish chikhlia / 13/07/2009 (1 page)
1 June 2009Auditor's resignation (1 page)
1 June 2009Auditor's resignation (1 page)
22 October 2008Director's change of particulars / alan bekhor / 22/10/2008 (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Return made up to 17/10/08; full list of members (3 pages)
22 October 2008Return made up to 17/10/08; full list of members (3 pages)
22 October 2008Location of debenture register (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Registered office changed on 22/10/2008 from 11 manchester square london W1U 3PW (1 page)
22 October 2008Director's change of particulars / alan bekhor / 22/10/2008 (1 page)
22 October 2008Location of debenture register (1 page)
22 October 2008Registered office changed on 22/10/2008 from 11 manchester square london W1U 3PW (1 page)
10 October 2008Full accounts made up to 31 January 2008 (14 pages)
10 October 2008Full accounts made up to 31 January 2008 (14 pages)
15 January 2008Registered office changed on 15/01/08 from: 25 dorset square london NW1 6QG (1 page)
15 January 2008Registered office changed on 15/01/08 from: 25 dorset square london NW1 6QG (1 page)
12 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
12 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
22 October 2007Return made up to 17/10/07; full list of members (2 pages)
22 October 2007Return made up to 17/10/07; full list of members (2 pages)
6 June 2007Particulars of mortgage/charge (9 pages)
6 June 2007Particulars of mortgage/charge (9 pages)
6 June 2007Particulars of mortgage/charge (9 pages)
6 June 2007Particulars of mortgage/charge (9 pages)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
23 October 2006Return made up to 17/10/06; full list of members (2 pages)
23 October 2006Return made up to 17/10/06; full list of members (2 pages)
15 August 2006Full accounts made up to 31 January 2006 (12 pages)
15 August 2006Full accounts made up to 31 January 2006 (12 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
17 October 2005Location of register of members (1 page)
17 October 2005Return made up to 17/10/05; full list of members (2 pages)
17 October 2005Return made up to 17/10/05; full list of members (2 pages)
17 October 2005Location of register of members (1 page)
2 September 2005Registered office changed on 02/09/05 from: 8 baker street london W1U 3LL (1 page)
2 September 2005Registered office changed on 02/09/05 from: 8 baker street london W1U 3LL (1 page)
3 August 2005Full accounts made up to 31 January 2005 (14 pages)
3 August 2005Full accounts made up to 31 January 2005 (14 pages)
3 November 2004Return made up to 25/10/04; full list of members (5 pages)
3 November 2004Return made up to 25/10/04; full list of members (5 pages)
20 September 2004Full accounts made up to 31 January 2004 (15 pages)
20 September 2004Full accounts made up to 31 January 2004 (15 pages)
12 November 2003Location of register of members (1 page)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Return made up to 25/10/03; full list of members (5 pages)
12 November 2003Return made up to 25/10/03; full list of members (5 pages)
12 November 2003Location of register of members (1 page)
6 November 2003Particulars of mortgage/charge (11 pages)
6 November 2003Particulars of mortgage/charge (11 pages)
6 November 2003Particulars of mortgage/charge (11 pages)
6 November 2003Particulars of mortgage/charge (11 pages)
14 February 2003Particulars of mortgage/charge (11 pages)
14 February 2003Particulars of mortgage/charge (11 pages)
30 January 2003Particulars of mortgage/charge (11 pages)
30 January 2003Particulars of mortgage/charge (11 pages)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
3 January 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
3 January 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
10 December 2002Company name changed datawheel LIMITED\certificate issued on 10/12/02 (2 pages)
10 December 2002Company name changed datawheel LIMITED\certificate issued on 10/12/02 (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 120 east road london N1 6AA (1 page)
6 December 2002Registered office changed on 06/12/02 from: 120 east road london N1 6AA (1 page)
25 October 2002Incorporation (18 pages)
25 October 2002Incorporation (18 pages)