Company NameOcean Fuel Company Limited
Company StatusDissolved
Company Number06745308
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 5 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameSouth Black Sea Terminal Company Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Richard James Kay
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 131-133 Cannon Street
London
EC4N 5AX
Director NameMr Emmanuil Chudnovsky
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleProject Manager
Country of ResidenceUnited States
Correspondence Address1601 Tahoe Circle Drive
Whelling
Illonois 60090
United States
Director NameMr German Liberman
Date of BirthMay 1964 (Born 60 years ago)
NationalityUkrainian
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleProject Manager
Country of ResidenceUnited States
Correspondence AddressBazarnaya 51/53 # 38
Odessa
65125
Ukraine
Director NameMr Keith Terence Bradley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103a Park Street
London
W1K 7JW
Director NameMr Gordon John Dickie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(2 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Spring Terrace
Richmond
TW9 1LM
Director NameMr Brett Alfonso Genus
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2021)
RoleDirector / Consultant
Country of ResidenceEngland
Correspondence Address6th Floor 131-133 Cannon Street
London
EC4N 5AX
Secretary NameDenmark Forrester Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2008(same day as company formation)
Correspondence AddressFirst Floor 1a High Street
Southminster
Essex
CM0 7AA
Secretary NameDenmark Forrester Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2009(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 11 March 2010)
Correspondence AddressFirst Floor 1a High Street
Southminster
Essex
CM0 7AA
Secretary NameDenmark Forrester Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2010(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2013)
Correspondence AddressFirst Floor 1a High Street
Southminster
Essex
CM0 7AA
Secretary NameExceed Cosec Services Limited (Corporation)
StatusResigned
Appointed25 April 2016(7 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 April 2019)
Correspondence AddressBank House 81 St Judes Road
Englefield Green
Surrey
TW20 0DF

Location

Registered Address6th Floor 131-133 Cannon Street
London
EC4N 5AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

332.2k at £1Gordon John Dickie
74.78%
Ordinary
112k at £1International Mercabtile Group LTD
25.22%
Ordinary

Financials

Year2014
Net Worth-£171,133
Current Liabilities£171,133

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

3 January 2021Confirmation statement made on 8 November 2020 with updates (5 pages)
14 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • USD 1,760,437
(3 pages)
14 December 2020Statement of capital following an allotment of shares on 3 December 2020
  • USD 1,760,437
(3 pages)
12 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • USD 1,309,219
(4 pages)
12 September 2020Notification of Brett Genus as a person with significant control on 1 September 2020 (2 pages)
12 September 2020Change of details for Mr Gordon John Dickie as a person with significant control on 1 September 2020 (2 pages)
3 February 2020Accounts for a dormant company made up to 30 November 2019 (7 pages)
20 January 2020Director's details changed for Mr Brett Genus on 10 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Brett Genus on 10 January 2020 (2 pages)
17 January 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 809,219
(3 pages)
17 January 2020Change of details for Mr Gordon John Dickie as a person with significant control on 1 January 2020 (2 pages)
16 January 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 509,613
(3 pages)
16 January 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 509,613
(3 pages)
16 January 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 509,613
(3 pages)
9 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
9 November 2019Appointment of Mr Richard James Kay as a director on 1 November 2019 (2 pages)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
4 November 2019Registered office address changed from 6th Floor 129-131 Cannon Street London EC4N 5AX England to 6th Floor 131-133 Cannon Street London EC4N 5AX on 4 November 2019 (1 page)
4 November 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
24 April 2019Termination of appointment of Exceed Cosec Services Limited as a secretary on 24 April 2019 (1 page)
18 February 2019Total exemption full accounts made up to 30 November 2017 (10 pages)
23 January 2019Registered office address changed from 107 Cheapside London London EC2V 6DN to 6th Floor 129-131 Cannon Street London EC4N 5AX on 23 January 2019 (1 page)
29 November 2018Statement of capital following an allotment of shares on 28 November 2018
  • GBP 509,613
(3 pages)
27 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
8 September 2018Appointment of Mr Brett Genus as a director on 1 June 2018 (2 pages)
15 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
25 October 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 476,916
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 476,916
(3 pages)
24 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
24 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
30 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
25 April 2016Appointment of Exceed Cosec Services Limited as a secretary on 25 April 2016 (2 pages)
25 April 2016Appointment of Exceed Cosec Services Limited as a secretary on 25 April 2016 (2 pages)
18 April 2016Redenomination of shares. Statement of capital 30 November 2015
  • USD 444,219
(4 pages)
18 April 2016Amended total exemption full accounts made up to 30 November 2015 (10 pages)
18 April 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
18 April 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
18 April 2016Amended total exemption full accounts made up to 30 November 2015 (10 pages)
18 April 2016Redenomination of shares. Statement of capital 30 November 2015
  • USD 444,219
(4 pages)
1 April 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
1 April 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
14 March 2016Previous accounting period shortened from 31 May 2016 to 30 November 2015 (1 page)
14 March 2016Previous accounting period shortened from 31 May 2016 to 30 November 2015 (1 page)
26 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
26 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
25 January 2016Company name changed south black sea terminal company LIMITED\certificate issued on 25/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
(2 pages)
25 January 2016Change of name notice (2 pages)
25 January 2016Company name changed south black sea terminal company LIMITED\certificate issued on 25/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
(2 pages)
25 January 2016Change of name notice (2 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 444,219
(3 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 444,219
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 November 2014Director's details changed for Mr Gordon John Dickie on 26 November 2014 (2 pages)
26 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • EUR 444,219
(3 pages)
26 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • EUR 444,219
(3 pages)
26 November 2014Director's details changed for Mr Gordon John Dickie on 26 November 2014 (2 pages)
5 August 2014Termination of appointment of German Liberman as a director on 31 May 2014 (1 page)
5 August 2014Termination of appointment of Emmanuil Chudnovsky as a director on 31 May 2014 (1 page)
5 August 2014Termination of appointment of German Liberman as a director on 31 May 2014 (1 page)
5 August 2014Termination of appointment of Emmanuil Chudnovsky as a director on 31 May 2014 (1 page)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • EUR 444,219
(5 pages)
27 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • EUR 444,219
(5 pages)
27 January 2014Termination of appointment of Denmark Forrester Secretaries Limited as a secretary (1 page)
27 January 2014Termination of appointment of Denmark Forrester Secretaries Limited as a secretary (1 page)
23 January 2014Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA on 23 January 2014 (1 page)
23 January 2014Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA on 23 January 2014 (1 page)
2 September 2013Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
2 September 2013Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
23 July 2013Director's details changed for Mr Gordon John Dickie on 15 July 2013 (2 pages)
23 July 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
23 July 2013Director's details changed for Mr Gordon John Dickie on 15 July 2013 (2 pages)
23 July 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
17 June 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
30 May 2013Director's details changed for Mr Gordon John Dickie on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Gordon John Dickie on 30 May 2013 (2 pages)
5 January 2013Compulsory strike-off action has been suspended (1 page)
5 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Termination of appointment of Keith Bradley as a director (1 page)
19 January 2012Termination of appointment of Keith Bradley as a director (1 page)
6 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
25 May 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
25 May 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
25 May 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 May 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 May 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
6 May 2011Appointment of Mr Gordon Dickie as a director (2 pages)
6 May 2011Appointment of Mr Gordon Dickie as a director (2 pages)
6 May 2011Appointment of Mr Keith Terence Bradley as a director (2 pages)
6 May 2011Appointment of Mr Keith Terence Bradley as a director (2 pages)
13 April 2011Appointment of Denmark Forrester Secretaries Limited as a secretary (2 pages)
13 April 2011Appointment of Denmark Forrester Secretaries Limited as a secretary (2 pages)
11 March 2010Termination of appointment of Denmark Forrester Secretaries Limited as a secretary (1 page)
11 March 2010Termination of appointment of Denmark Forrester Secretaries Limited as a secretary (1 page)
22 January 2010Appointment of Denmark Forrester Secretaries Limited as a secretary (2 pages)
22 January 2010Appointment of Denmark Forrester Secretaries Limited as a secretary (2 pages)
18 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
17 January 2010Director's details changed for Mr German Liberman on 1 November 2009 (2 pages)
17 January 2010Termination of appointment of Denmark Forrester Secretaries Limited as a secretary (1 page)
17 January 2010Director's details changed for Mr Emmanuil Chudnovsky on 1 November 2009 (2 pages)
17 January 2010Director's details changed for Mr German Liberman on 1 November 2009 (2 pages)
17 January 2010Director's details changed for Mr Emmanuil Chudnovsky on 1 November 2009 (2 pages)
17 January 2010Director's details changed for Mr German Liberman on 1 November 2009 (2 pages)
17 January 2010Termination of appointment of Denmark Forrester Secretaries Limited as a secretary (1 page)
17 January 2010Director's details changed for Mr Emmanuil Chudnovsky on 1 November 2009 (2 pages)
30 November 2009Termination of appointment of Denmark Forrester Secretaries Limited as a secretary (1 page)
30 November 2009Termination of appointment of Denmark Forrester Secretaries Limited as a secretary (1 page)
27 November 2008Ad 10/11/08\eur si 100000@1=100000\eur ic 900000/1000000\ (2 pages)
27 November 2008Ad 10/11/08\eur si 100000@1=100000\eur ic 900000/1000000\ (2 pages)
10 November 2008Incorporation (9 pages)
10 November 2008Incorporation (9 pages)