Company NameOcean Research And Technology Limited
Company StatusDissolved
Company Number05812623
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Karen Mary Wyatt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2016(9 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (closed 12 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
1 Seagrave Road
London
SW6 1RP
Secretary NameFulham Management Limited (Corporation)
StatusClosed
Appointed10 May 2006(same day as company formation)
Correspondence AddressYork House 1 Seagrave Road
Fulham
London
SW6 1RP
Director NameHenri Germain Delauze
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address36 Boulevard Des Oceans
Marseille 13275
Foreign
Director NameMichele Fructus
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressComex 5a, 36 Boulevard Des Oceans
13009 Marseille
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressYork House
1 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

95 at €1Henri Delauze
95.00%
Ordinary
5 at €1Michele Fructus
5.00%
Ordinary

Financials

Year2014
Net Worth-£327,498
Cash£91,149
Current Liabilities£952

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (3 pages)
18 April 2016Application to strike the company off the register (3 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 March 2016Termination of appointment of Michele Fructus as a director on 23 February 2016 (1 page)
17 March 2016Termination of appointment of Henri Germain Delauze as a director on 11 November 2015 (1 page)
17 March 2016Appointment of Mrs Karen Mary Wyatt as a director on 20 February 2016 (2 pages)
17 March 2016Termination of appointment of Michele Fructus as a director on 23 February 2016 (1 page)
17 March 2016Termination of appointment of Henri Germain Delauze as a director on 11 November 2015 (1 page)
17 March 2016Appointment of Mrs Karen Mary Wyatt as a director on 20 February 2016 (2 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • EUR 100
(5 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • EUR 100
(5 pages)
28 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
28 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • EUR 100
(5 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • EUR 100
(5 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
10 May 2010Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Michele Fructus on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Michele Fructus on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Michele Fructus on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Henri Germain Delauze on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Henri Germain Delauze on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Henri Germain Delauze on 1 October 2009 (2 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 May 2009Return made up to 10/05/09; full list of members (4 pages)
14 May 2009Return made up to 10/05/09; full list of members (4 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 August 2008Return made up to 10/05/08; full list of members (4 pages)
19 August 2008Return made up to 10/05/08; full list of members (4 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 July 2007Return made up to 10/05/07; full list of members (2 pages)
9 July 2007Return made up to 10/05/07; full list of members (2 pages)
5 October 2006Ad 16/05/06--------- eur si 99@1=99 eur ic 1/100 (2 pages)
5 October 2006Ad 16/05/06--------- eur si 99@1=99 eur ic 1/100 (2 pages)
22 September 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
22 September 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
10 May 2006Incorporation (15 pages)
10 May 2006Incorporation (15 pages)