About

Registered Number: 04979507
Date of Incorporation: 28/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 2 months ago)
Registered Address: The Shard, 32 London Bridge Street, London, SE1 9SG

 

Oceanrule Ltd was established in 2003, it has a status of "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2018
LIQ13 - N/A 06 December 2017
PSC05 - N/A 01 September 2017
4.70 - N/A 13 June 2017
AD01 - Change of registered office address 31 May 2017
RESOLUTIONS - N/A 24 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2017
CH04 - Change of particulars for corporate secretary 01 March 2017
CH02 - Change of particulars for corporate director 01 March 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 04 December 2015
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 08 December 2014
MR04 - N/A 19 May 2014
MR04 - N/A 19 May 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 14 November 2013
CH02 - Change of particulars for corporate director 03 July 2013
CH01 - Change of particulars for director 02 July 2013
AD01 - Change of registered office address 02 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 07 December 2012
CH01 - Change of particulars for director 26 November 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 07 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2011
CH04 - Change of particulars for corporate secretary 22 December 2010
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 15 October 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 04 December 2009
CH02 - Change of particulars for corporate director 04 December 2009
CH04 - Change of particulars for corporate secretary 04 December 2009
CH01 - Change of particulars for director 15 October 2009
395 - Particulars of a mortgage or charge 18 August 2009
395 - Particulars of a mortgage or charge 18 August 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AUD - Auditor's letter of resignation 29 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
RESOLUTIONS - N/A 14 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 21 December 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 12 December 2005
395 - Particulars of a mortgage or charge 20 July 2005
AA - Annual Accounts 21 June 2005
225 - Change of Accounting Reference Date 17 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
287 - Change in situation or address of Registered Office 22 December 2004
287 - Change in situation or address of Registered Office 03 June 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
287 - Change in situation or address of Registered Office 10 February 2004
225 - Change of Accounting Reference Date 10 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
287 - Change in situation or address of Registered Office 09 December 2003
NEWINC - New incorporation documents 28 November 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge over deposit 12 August 2009 Fully Satisfied

N/A

Debenture 12 August 2009 Fully Satisfied

N/A

Debenture 05 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.