UKBizDB.co.uk

OCEAN FUEL COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ocean Fuel Company Limited. The company was founded 15 years ago and was given the registration number 06745308. The firm's registered office is in LONDON. You can find them at 6th Floor 131-133 Cannon Street, , London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:OCEAN FUEL COMPANY LIMITED
Company Number:06745308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2008
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:6th Floor 131-133 Cannon Street, London, England, EC4N 5AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor 131-133, Cannon Street, London, England, EC4N 5AX

Director01 November 2019Active
First Floor, 1a High Street, Southminster, United Kingdom, CM0 7AA

Corporate Secretary12 March 2010Active
First Floor, 1a High Street, Southminster, United Kingdom, CM0 7AA

Corporate Secretary01 December 2009Active
First Floor, 1a High Street, Southminster, CM0 7AA

Corporate Secretary10 November 2008Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Corporate Secretary25 April 2016Active
103a, Park Street, London, England, W1K 7JW

Director06 May 2011Active
1601, Tahoe Circle Drive, Whelling, Usa,

Director10 November 2008Active
6 Spring Terrace, Richmond, England, TW9 1LM

Director06 May 2011Active
6th Floor 131-133, Cannon Street, London, England, EC4N 5AX

Director01 June 2018Active
Bazarnaya 51/53, # 38, Odessa, Ukraine,

Director10 November 2008Active

People with Significant Control

Mr Brett Alfonso Genus
Notified on:01 September 2020
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:6th Floor 131-133, Cannon Street, London, England, EC4N 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon John Dickie
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:6 Spring Terrace, Richmond, England, TW9 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-02Dissolution

Dissolution application strike off company.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Capital

Capital allotment shares.

Download
2020-12-14Capital

Capital allotment shares.

Download
2020-09-12Persons with significant control

Change to a person with significant control.

Download
2020-09-12Persons with significant control

Notification of a person with significant control.

Download
2020-09-12Capital

Capital allotment shares.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2020-01-20Officers

Change person director company with change date.

Download
2020-01-17Officers

Change person director company with change date.

Download
2020-01-17Persons with significant control

Change to a person with significant control.

Download
2020-01-17Capital

Capital allotment shares.

Download
2020-01-16Capital

Capital allotment shares.

Download
2020-01-16Capital

Capital allotment shares.

Download
2020-01-16Capital

Capital allotment shares.

Download
2019-11-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-09Officers

Appoint person director company with name date.

Download
2019-11-06Gazette

Gazette filings brought up to date.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-11-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.