Company NameOceanis Ltd
Company StatusDissolved
Company NumberSC318564
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Javier Eduardo Gallardo
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleEngineering Consultancy
Country of ResidenceScotland
Correspondence Address134 Deeside Gardens
Aberdeen
AB15 7PY
Scotland
Secretary NameGillian Gallardo
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address134 Deeside Gardens
Aberdeen
AB15 7PY
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,839
Cash£5,192
Current Liabilities£18,644

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(3 pages)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(3 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
16 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 April 2010Director's details changed for Javier Eduardo Gallardo on 1 March 2010 (2 pages)
22 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Javier Eduardo Gallardo on 1 March 2010 (2 pages)
22 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Javier Eduardo Gallardo on 1 March 2010 (2 pages)
3 November 2009Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA on 3 November 2009 (1 page)
3 November 2009Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA on 3 November 2009 (1 page)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 November 2009Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA on 3 November 2009 (1 page)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 October 2009Termination of appointment of Gillian Gallardo as a secretary (1 page)
8 October 2009Termination of appointment of Gillian Gallardo as a secretary (1 page)
23 March 2009Return made up to 14/03/09; full list of members (3 pages)
23 March 2009Return made up to 14/03/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 June 2008Capitals not rolled up (2 pages)
23 June 2008Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page)
23 June 2008Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page)
23 June 2008Capitals not rolled up (2 pages)
13 May 2008Director's change of particulars / javier gallardo / 01/04/2008 (1 page)
13 May 2008Secretary's change of particulars / gillian gallardo / 01/04/2008 (1 page)
13 May 2008Secretary's change of particulars / gillian gallardo / 01/04/2008 (1 page)
13 May 2008Director's change of particulars / javier gallardo / 01/04/2008 (1 page)
29 April 2008Return made up to 14/03/08; full list of members (3 pages)
29 April 2008Return made up to 14/03/08; full list of members (3 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
14 March 2007Incorporation (9 pages)
14 March 2007Incorporation (9 pages)