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..
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 | : |
|
Registered Address | : | 6th Floor 131-133 Cannon Street, London, England, EC4N 5AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor 131-133, Cannon Street, London, England, EC4N 5AX | Director | 01 November 2019 | Active |
First Floor, 1a High Street, Southminster, United Kingdom, CM0 7AA | Corporate Secretary | 12 March 2010 | Active |
First Floor, 1a High Street, Southminster, United Kingdom, CM0 7AA | Corporate Secretary | 01 December 2009 | Active |
First Floor, 1a High Street, Southminster, CM0 7AA | Corporate Secretary | 10 November 2008 | Active |
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Corporate Secretary | 25 April 2016 | Active |
103a, Park Street, London, England, W1K 7JW | Director | 06 May 2011 | Active |
1601, Tahoe Circle Drive, Whelling, Usa, | Director | 10 November 2008 | Active |
6 Spring Terrace, Richmond, England, TW9 1LM | Director | 06 May 2011 | Active |
6th Floor 131-133, Cannon Street, London, England, EC4N 5AX | Director | 01 June 2018 | Active |
Bazarnaya 51/53, # 38, Odessa, Ukraine, | Director | 10 November 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-02 | Dissolution | Dissolution application strike off company. | Download |
2021-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Capital | Capital allotment shares. | Download |
2020-12-14 | Capital | Capital allotment shares. | Download |
2020-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-12 | Capital | Capital allotment shares. | Download |
2020-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-20 | Officers | Change person director company with change date. | Download |
2020-01-17 | Officers | Change person director company with change date. | Download |
2020-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-17 | Capital | Capital allotment shares. | Download |
2020-01-16 | Capital | Capital allotment shares. | Download |
2020-01-16 | Capital | Capital allotment shares. | Download |
2020-01-16 | Capital | Capital allotment shares. | Download |
2019-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-09 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Gazette | Gazette filings brought up to date. | Download |
2019-11-05 | Gazette | Gazette notice compulsory. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.