Edgware
Middlesex
HA8 8PA
Director Name | Gerardos Hindrik Van Buiten |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 October 2002(1 week, 2 days after company formation) |
Appointment Duration | 12 months (resigned 13 October 2003) |
Role | Sales Director |
Correspondence Address | Wielse Kade 56 Lopik 3411 Ac Netherlands |
Secretary Name | Mr Bernard Karel Maas |
---|---|
Nationality | Netherlands |
Status | Resigned |
Appointed | 18 October 2002(1 week, 2 days after company formation) |
Appointment Duration | 12 months (resigned 13 October 2003) |
Role | Importer |
Country of Residence | Belgium |
Correspondence Address | Papekamp 11 Hamont 3930 |
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Director Name | E-Co-Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Oceana House Industry Road Newcastle Upon Tyne Tyne And Wear NE6 5XB |
Secretary Name | E-Co-Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Oceana House Industry Road Newcastle Upon Tyne Tyne And Wear NE6 5XB |
Website | oceanaholdings.com |
---|
Registered Address | 1st Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne And Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Oceana Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £8,568 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | Micro company accounts made up to 30 September 2014 (3 pages) |
23 July 2015 | Micro company accounts made up to 30 September 2013 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2014 | Compulsory strike-off action has been suspended (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
13 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
25 March 2011 | Full accounts made up to 31 March 2010 (14 pages) |
5 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Registered office address changed from 1St Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 11 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 2Nd Floor Lynton House 12 Tavistock Square London WC1H 9BQ on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 2Nd Floor Lynton House 12 Tavistock Square London WC1H 9BQ on 9 November 2010 (2 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (13 pages) |
2 March 2010 | Termination of appointment of John Gibson as a secretary (2 pages) |
27 October 2009 | Director's details changed for Mr Tony Mann on 9 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Mr Tony Mann on 9 October 2009 (2 pages) |
29 April 2009 | Return made up to 09/10/08; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
30 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
23 April 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
4 December 2006 | Return made up to 09/10/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
24 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
21 June 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
10 August 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 November 2003 | Return made up to 09/10/03; full list of members
|
4 November 2003 | Ad 12/09/03--------- £ si 99@1 (2 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Incorporation (12 pages) |