Company NameOzean Limited
Company StatusDissolved
Company Number05452412
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Otto Plappart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustrian
StatusClosed
Appointed27 August 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 16 June 2009)
RoleCompany Director
Correspondence Address1 Neuhaus A.D. Donau
St Martin Im Muhlkreis
4114
Austria
Secretary NameHans Joachim Giulini
NationalityAustrian
StatusClosed
Appointed12 December 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 16 June 2009)
RoleCompany Director
Correspondence AddressPyrkergasse 15
Vienna
1190
Austria
Director NameMaximilian Lobmeyr
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAustrian
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleBusiness Consultant
Correspondence AddressHauptplatz 23
St Veit
Glan 9300
Austria
Secretary NameDr Leopold Specht
NationalityAustrian
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTeinfaltstrasse 8
Vienna
1010
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 202 New Loom House
101 Back Church Lane
London
E1 1LU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,349
Cash£1
Current Liabilities£2,350

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2008Return made up to 13/05/08; full list of members (3 pages)
6 June 2008Registered office changed on 06/06/2008 from 6 st andrew street london EC4A 3LX (1 page)
5 June 2008Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
5 September 2007New director appointed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
28 June 2007Return made up to 13/05/07; no change of members (6 pages)
27 June 2006Return made up to 13/05/06; full list of members (6 pages)
15 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)