About

Registered Number: 04892540
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: Pacific House, Relay Point, Tamworth, Staffordshire, B77 5PA

 

Ocean Finance & Mortgages Ltd was founded on 09 September 2003. We don't know the number of employees at the company. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Graham Henry 01 October 2004 02 January 2007 1
Secretary Name Appointed Resigned Total Appointments
ERKILLA, Jack 21 August 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 19 July 2016
SOAS(A) - Striking-off action suspended (Section 652A) 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 19 May 2016
RESOLUTIONS - N/A 25 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 April 2016
SH19 - Statement of capital 25 April 2016
CAP-SS - N/A 25 April 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 12 June 2015
CH01 - Change of particulars for director 11 November 2014
CH01 - Change of particulars for director 11 November 2014
CH01 - Change of particulars for director 11 November 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 23 September 2014
SH01 - Return of Allotment of shares 11 April 2014
SH01 - Return of Allotment of shares 08 January 2014
RESOLUTIONS - N/A 06 January 2014
TM01 - Termination of appointment of director 11 November 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 24 September 2013
AP03 - Appointment of secretary 07 November 2012
AR01 - Annual Return 02 October 2012
RESOLUTIONS - N/A 27 September 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 September 2012
CAP-SS - N/A 27 September 2012
SH19 - Statement of capital 27 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 12 September 2012
AA - Annual Accounts 25 June 2012
TM02 - Termination of appointment of secretary 24 May 2012
TM01 - Termination of appointment of director 27 October 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 23 August 2011
TM01 - Termination of appointment of director 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2011
TM01 - Termination of appointment of director 13 December 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 13 September 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 11 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2009
395 - Particulars of a mortgage or charge 13 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
AA - Annual Accounts 22 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
363a - Annual Return 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
225 - Change of Accounting Reference Date 07 June 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
225 - Change of Accounting Reference Date 05 April 2005
AA - Annual Accounts 31 March 2005
395 - Particulars of a mortgage or charge 12 March 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
SA - Shares agreement 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
123 - Notice of increase in nominal capital 28 January 2005
363s - Annual Return 10 November 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
287 - Change in situation or address of Registered Office 11 February 2004
CERTNM - Change of name certificate 23 December 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 05 June 2009 Fully Satisfied

N/A

Amended and restated deed of charge 02 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.