Company NameOkeanos Limited
Company StatusDissolved
Company Number04226829
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Julian Gatland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Secretary NameMrs Margaret Elizabeth Gatland
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Spindlewood
Elloughton
Brough
East Yorkshire
HU15 1LL
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered AddressTownends Carlisle Chambers
Carlisle Street
Goole
East Yorkshire
DN14 5DX
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
24 March 2011Application to strike the company off the register (3 pages)
24 March 2011Application to strike the company off the register (3 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1
(4 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1
(4 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1
(4 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
13 July 2009Return made up to 01/06/09; full list of members (3 pages)
13 July 2009Return made up to 01/06/09; full list of members (3 pages)
29 August 2008Accounts made up to 30 June 2008 (1 page)
29 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
18 August 2008Return made up to 01/06/08; full list of members (3 pages)
18 August 2008Return made up to 01/06/08; full list of members (3 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
30 April 2008Accounts made up to 30 June 2007 (1 page)
8 June 2007Return made up to 01/06/07; full list of members (2 pages)
8 June 2007Return made up to 01/06/07; full list of members (2 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 April 2007Accounts made up to 30 June 2006 (1 page)
9 June 2006Return made up to 01/06/06; full list of members (2 pages)
9 June 2006Return made up to 01/06/06; full list of members (2 pages)
15 February 2006Accounts made up to 30 June 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
15 August 2005Return made up to 01/06/05; full list of members (2 pages)
15 August 2005Return made up to 01/06/05; full list of members (2 pages)
12 January 2005Accounts made up to 30 June 2004 (1 page)
12 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 June 2004Return made up to 01/06/04; full list of members (6 pages)
29 June 2004Return made up to 01/06/04; full list of members (6 pages)
28 January 2004Accounts made up to 30 June 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 June 2003Return made up to 01/06/03; full list of members (6 pages)
6 June 2003Return made up to 01/06/03; full list of members (6 pages)
28 March 2003Accounts made up to 30 June 2002 (1 page)
28 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 June 2002Return made up to 01/06/02; full list of members (6 pages)
11 June 2002Return made up to 01/06/02; full list of members (6 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
27 June 2001Registered office changed on 27/06/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
1 June 2001Incorporation (18 pages)