Company NameOceanic Developments Ltd
Company StatusDissolved
Company Number03560320
CategoryPrivate Limited Company
Incorporation Date8 May 1998(26 years ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDeborah Anne Warner
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleHousewife
Correspondence AddressWatts Hill Lower Burnham Road
North Fambridge
Chelmsford
Essex
CM3 6HQ
Director NameMr Roy David Warner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWatts Hill Lower Burnham Road
North Fambridge
Essex
CM3 6HQ
Secretary NameMr Roy David Warner
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWatts Hill Lower Burnham Road
North Fambridge
Essex
CM3 6HQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressWatts Hill Lower Burnham Road
North Fambridge
Essex
CM3 6HQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishPurleigh
WardPurleigh

Financials

Year2014
Net Worth£78
Cash£2,923
Current Liabilities£6,225

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
26 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 May 2006Return made up to 25/04/06; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 May 2005Return made up to 25/04/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 April 2004Return made up to 25/04/04; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
25 April 2003Return made up to 25/04/03; full list of members (7 pages)
14 July 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 May 2002Return made up to 25/04/02; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 31 May 2001 (5 pages)
5 June 2001Return made up to 08/05/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 May 2000 (3 pages)
1 June 2000Return made up to 08/05/00; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 31 May 1999 (3 pages)
28 June 1999Return made up to 08/05/99; full list of members (6 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New secretary appointed;new director appointed (2 pages)
13 July 1998Registered office changed on 13/07/98 from: watts hill lower burnham road latchingdon chelmsford north fambridge CM3 6HQ (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Registered office changed on 01/06/98 from: 39A leicester road salford manchester M7 4AS (1 page)
1 June 1998Secretary resigned (1 page)
8 May 1998Incorporation (14 pages)