About

Registered Number: 04201195
Date of Incorporation: 18/04/2001 (23 years and 2 months ago)
Company Status: Liquidation
Registered Address: GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Having been setup in 2001, Oceanview Properties International Ltd are based in London, it's status is listed as "Liquidation". The organisation does not have any directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
2.12B - N/A 17 September 2009
287 - Change in situation or address of Registered Office 23 June 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 June 2009
COCOMP - Order to wind up 30 March 2009
COCOMP - Order to wind up 27 March 2009
287 - Change in situation or address of Registered Office 19 January 2009
2.12B - N/A 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
AA - Annual Accounts 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
AUD - Auditor's letter of resignation 10 June 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 21 August 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 15 June 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 27 January 2005
395 - Particulars of a mortgage or charge 18 August 2004
363s - Annual Return 16 June 2004
287 - Change in situation or address of Registered Office 07 April 2004
225 - Change of Accounting Reference Date 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
RESOLUTIONS - N/A 21 July 2003
RESOLUTIONS - N/A 21 July 2003
RESOLUTIONS - N/A 21 July 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 20 May 2003
395 - Particulars of a mortgage or charge 03 April 2003
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
287 - Change in situation or address of Registered Office 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
NEWINC - New incorporation documents 18 April 2001

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 16 August 2004 Outstanding

N/A

Rent deposit charge 27 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.