Company NameOcean Oil Construction And Services Limited
Company StatusDissolved
Company Number04651565
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 months ago)
Dissolution Date7 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameEdward Gartland
Date of BirthMarch 1936 (Born 88 years ago)
NationalityIrish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleBusinessman
Country of ResidenceTurks And Caicos Islands
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameOtto Andrea Meier
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySwiss
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameOtto Andrea Meier
NationalitySwiss
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Alan Jones
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2004(1 year, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 07 February 2018)
RoleFcca
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMichael Clyde Chaney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCertified Public Accountant
Correspondence Address16 Marble Creek Lane
Coto De Caza
California
Usa
92679
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£87,292
Cash£79,465
Current Liabilities£1,806

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 February 2018Final Gazette dissolved following liquidation (1 page)
7 November 2017Return of final meeting in a members' voluntary winding up (12 pages)
7 November 2017Return of final meeting in a members' voluntary winding up (12 pages)
4 July 2017Liquidators' statement of receipts and payments to 20 May 2017 (10 pages)
4 July 2017Liquidators' statement of receipts and payments to 20 May 2017 (10 pages)
28 July 2016Liquidators' statement of receipts and payments to 20 May 2016 (9 pages)
28 July 2016Liquidators' statement of receipts and payments to 20 May 2016 (9 pages)
20 July 2016Satisfaction of charge 1 in full (4 pages)
20 July 2016Satisfaction of charge 1 in full (4 pages)
9 June 2015Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 9 June 2015 (2 pages)
8 June 2015Appointment of a voluntary liquidator (1 page)
8 June 2015Declaration of solvency (3 pages)
8 June 2015Declaration of solvency (3 pages)
8 June 2015Appointment of a voluntary liquidator (1 page)
8 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-21
(2 pages)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
26 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (2 pages)
26 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (2 pages)
19 September 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
19 September 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
21 April 2011Director's details changed for Edward Gartland on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Otto Andrea Meier on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Otto Andrea Meier on 21 April 2011 (2 pages)
21 April 2011Secretary's details changed for Otto Andrea Meier on 21 April 2011 (1 page)
21 April 2011Secretary's details changed for Otto Andrea Meier on 21 April 2011 (1 page)
21 April 2011Director's details changed for Edward Gartland on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Alan Jones on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Alan Jones on 21 April 2011 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Director's details changed for Alan Jones on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Alan Jones on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Alan Jones on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Otto Andrea Meier on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Edward Gartland on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Otto Andrea Meier on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Otto Andrea Meier on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Edward Gartland on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Edward Gartland on 1 October 2009 (2 pages)
8 March 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 8 March 2010 (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 January 2009Return made up to 29/01/09; full list of members (4 pages)
30 January 2009Registered office changed on 30/01/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ united kingdom (1 page)
30 January 2009Return made up to 29/01/09; full list of members (4 pages)
30 January 2009Registered office changed on 30/01/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ united kingdom (1 page)
8 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 August 2008Return made up to 29/01/08; full list of members (4 pages)
12 August 2008Return made up to 29/01/08; full list of members (4 pages)
11 August 2008Director and secretary's change of particulars / otto meier / 31/12/2007 (1 page)
11 August 2008Director and secretary's change of particulars / otto meier / 31/12/2007 (1 page)
6 August 2008Registered office changed on 06/08/2008 from 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
6 August 2008Registered office changed on 06/08/2008 from 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 April 2007Return made up to 29/01/07; full list of members (2 pages)
18 April 2007Return made up to 29/01/07; full list of members (2 pages)
29 November 2006Amended accounts made up to 31 December 2005 (10 pages)
29 November 2006Amended accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 March 2006Return made up to 29/01/06; full list of members (2 pages)
20 March 2006Return made up to 29/01/06; full list of members (2 pages)
10 February 2006Full accounts made up to 31 December 2004 (18 pages)
10 February 2006Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
15 April 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/05
(7 pages)
15 April 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/05
(7 pages)
21 February 2005Amended full accounts made up to 31 December 2003 (17 pages)
21 February 2005Amended full accounts made up to 31 December 2003 (17 pages)
4 February 2005Full accounts made up to 31 December 2003 (17 pages)
4 February 2005Full accounts made up to 31 December 2003 (17 pages)
8 December 2004Registered office changed on 08/12/04 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page)
8 December 2004Registered office changed on 08/12/04 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Director resigned (1 page)
2 March 2004Return made up to 29/01/04; full list of members (7 pages)
2 March 2004Return made up to 29/01/04; full list of members (7 pages)
29 July 2003Registered office changed on 29/07/03 from: wfw legal services LIMITED 15 appold street london EC2A 2HB (1 page)
29 July 2003Registered office changed on 29/07/03 from: wfw legal services LIMITED 15 appold street london EC2A 2HB (1 page)
30 April 2003Particulars of mortgage/charge (7 pages)
30 April 2003Particulars of mortgage/charge (7 pages)
19 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 February 2003Memorandum and Articles of Association (6 pages)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
19 February 2003Memorandum and Articles of Association (6 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
29 January 2003Incorporation (17 pages)
29 January 2003Incorporation (17 pages)