About

Registered Number: 04448713
Date of Incorporation: 28/05/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (9 years and 8 months ago)
Registered Address: 360 Heath Road South, Birmingham, B31 2BH

 

Established in 2002, Oceanic Water Filter Ltd have registered office in the United Kingdom. Baker, Eric, Baker, Joanna Louise, Diana, Antonella are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Eric 28 May 2002 - 1
DIANA, Antonella 01 March 2007 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Joanna Louise 28 May 2002 31 December 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 31 March 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 08 June 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 15 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 26 July 2005
363a - Annual Return 06 June 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 14 June 2004
287 - Change in situation or address of Registered Office 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
225 - Change of Accounting Reference Date 19 March 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
363s - Annual Return 20 June 2003
395 - Particulars of a mortgage or charge 20 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.