Company NameOceana Capital Partners Llp
Company StatusDissolved
Company NumberOC341023
CategoryLimited Liability Partnership
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Directors

LLP Designated Member NameMr Michael Lewis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Conduit Street
London
W1S 2YZ
LLP Designated Member NameMr David Sable
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(5 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 17 May 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address56 Conduit Street
London
W1S 2YZ
LLP Designated Member NameVrocca Limited (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1E 1YW
LLP Designated Member NameSturdon Private Equity Holdings Limited (Corporation)
StatusResigned
Appointed21 May 2009(6 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2015)
Correspondence AddressGts Corporate Services Limited Gts Cgts Chambers P
Road Town
Tortola
British Virgin Islands

Contact

Websiteoceanacapitalpartners.com
Telephone020 78519900
Telephone regionLondon

Location

Registered Address56 Conduit Street
London
W1S 2YZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,611,723
Net Worth£2,678
Cash£80,635
Current Liabilities£96,639

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the limited liability partnership off the register (3 pages)
20 February 2016Application to strike the limited liability partnership off the register (3 pages)
1 December 2015Termination of appointment of Sturdon Private Equity Holdings Limited as a member on 1 April 2015 (1 page)
1 December 2015Termination of appointment of Sturdon Private Equity Holdings Limited as a member on 1 April 2015 (1 page)
1 December 2015Termination of appointment of Sturdon Private Equity Holdings Limited as a member on 1 April 2015 (1 page)
1 December 2015Annual return made up to 24 October 2015 (3 pages)
1 December 2015Annual return made up to 24 October 2015 (3 pages)
16 June 2015Full accounts made up to 31 March 2015 (17 pages)
16 June 2015Full accounts made up to 31 March 2015 (17 pages)
8 December 2014Full accounts made up to 31 March 2014 (16 pages)
8 December 2014Full accounts made up to 31 March 2014 (16 pages)
28 November 2014Annual return made up to 24 October 2014 (3 pages)
28 November 2014Annual return made up to 24 October 2014 (3 pages)
24 October 2013Annual return made up to 24 October 2013 (3 pages)
24 October 2013Annual return made up to 24 October 2013 (3 pages)
20 May 2013Full accounts made up to 31 March 2013 (16 pages)
20 May 2013Full accounts made up to 31 March 2013 (16 pages)
25 October 2012Annual return made up to 24 October 2012 (3 pages)
25 October 2012Annual return made up to 24 October 2012 (3 pages)
14 June 2012Full accounts made up to 31 March 2012 (16 pages)
14 June 2012Full accounts made up to 31 March 2012 (16 pages)
25 October 2011Annual return made up to 24 October 2011 (3 pages)
25 October 2011Member's details changed for Sturdon Private Equity Holdings Limited on 24 October 2011 (2 pages)
25 October 2011Member's details changed for Sturdon Private Equity Holdings Limited on 24 October 2011 (2 pages)
25 October 2011Annual return made up to 24 October 2011 (3 pages)
22 June 2011Full accounts made up to 31 March 2011 (16 pages)
22 June 2011Full accounts made up to 31 March 2011 (16 pages)
29 October 2010Member's details changed for David Sable on 24 October 2010 (2 pages)
29 October 2010Annual return made up to 24 October 2010 (3 pages)
29 October 2010Annual return made up to 24 October 2010 (3 pages)
29 October 2010Member's details changed for David Sable on 24 October 2010 (2 pages)
27 July 2010Full accounts made up to 31 March 2010 (15 pages)
27 July 2010Full accounts made up to 31 March 2010 (15 pages)
3 March 2010Member's details changed for Mr Michael Lewis on 22 February 2010 (2 pages)
3 March 2010Member's details changed for Mr Michael Lewis on 22 February 2010 (2 pages)
3 March 2010Member's details changed for David Sable on 22 February 2010 (3 pages)
3 March 2010Member's details changed for David Sable on 22 February 2010 (3 pages)
4 November 2009Annual return made up to 24 October 2009 (8 pages)
4 November 2009Annual return made up to 24 October 2009 (8 pages)
26 May 2009LLP member appointed sturdon private equity holdings LIMITED (1 page)
26 May 2009LLP member appointed sturdon private equity holdings LIMITED (1 page)
7 May 2009LLP member appointed david sable (1 page)
7 May 2009LLP member appointed david sable (1 page)
7 May 2009Member resignedr vrocca LIMITED logged form (2 pages)
7 May 2009LLP member appointed david sable logged form (1 page)
7 May 2009LLP member appointed david sable logged form (1 page)
7 May 2009Member resigned vrocca LIMITED (1 page)
7 May 2009Member resignedr vrocca LIMITED logged form (2 pages)
7 May 2009Member resigned vrocca LIMITED (1 page)
13 February 2009Currext from 31/10/2009 to 31/03/2010 (1 page)
13 February 2009Currext from 31/10/2009 to 31/03/2010 (1 page)
24 October 2008Incorporation document\certificate of incorporation (3 pages)
24 October 2008Incorporation document\certificate of incorporation (3 pages)