Company NameOceanus Investments Limited
Company StatusLiquidation
Company Number06184719
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Manjit Singh Randhawa
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address189 Oldfield La North
Greenford
Middlesex
UB6 8PN
Director NameMr Amarpreet Singh Randhawa
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleStock Broker
Country of ResidenceEngland
Correspondence Address85-87 Holtspur Lane Ground Floor
Wooburn Green
Buckinghamshire
HP10 0AU
Secretary NameMr Manjit Singh Randhawa
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address189 Oldfield La North
Greenford
Middlesex
UB6 8PN

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth-£114,559
Current Liabilities£118,097

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 March 2019 (5 years ago)
Next Return Due9 April 2020 (overdue)

Charges

24 June 2008Delivered on: 26 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 May 2020Registered office address changed from Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA to Cvr Global Llp, 1st Floor 16-17 Boundary Road Hove BN3 4AN on 26 May 2020 (2 pages)
19 May 2020Appointment of a liquidator (3 pages)
30 April 2020Termination of appointment of Amarpreet Singh Randhawa as a director on 31 March 2020 (1 page)
2 April 2020Order of court to wind up (3 pages)
1 October 2019Compulsory strike-off action has been discontinued (1 page)
30 September 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
4 June 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
16 November 2017Director's details changed for Mr Amarpreet Singh Randhawa on 1 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Amarpreet Singh Randhawa on 1 November 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 May 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 20,000
(3 pages)
3 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 20,000
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 20,000
(3 pages)
31 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 20,000
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 20,000
(3 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 20,000
(3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
6 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 June 2010Termination of appointment of Manjit Randhawa as a secretary (1 page)
14 June 2010Termination of appointment of Manjit Randhawa as a director (1 page)
14 June 2010Termination of appointment of Manjit Randhawa as a director (1 page)
14 June 2010Termination of appointment of Manjit Randhawa as a secretary (1 page)
6 May 2010Director's details changed for Amarpreet Randhawa on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Amarpreet Randhawa on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Amarpreet Randhawa on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
9 June 2009Return made up to 26/03/09; full list of members (4 pages)
9 June 2009Return made up to 26/03/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 February 2009Accounting reference date shortened from 30/09/2009 to 30/09/2008 (1 page)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 February 2009Accounting reference date shortened from 30/09/2009 to 30/09/2008 (1 page)
21 January 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
21 January 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
12 August 2008Return made up to 26/03/08; full list of members (4 pages)
12 August 2008Return made up to 26/03/08; full list of members (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 March 2007Incorporation (15 pages)
26 March 2007Incorporation (15 pages)