London
E16 3RZ
Director Name | Mr Kestutis Bruzas |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 27 January 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Secretary Name | Mr Kestutis Bruzas |
---|---|
Status | Resigned |
Appointed | 27 January 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 October 2022) |
Role | Company Director |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Website | www.oceanfleetseafood.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 763665695 |
Telephone region | Mobile |
Registered Address | C/O Pricewaterhousecoopers Llp 8th Floor, Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10k at £1 | Dmitrijus Nikitinas 50.00% Ordinary |
---|---|
10k at £1 | Kestutis Bruzas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,538 |
Cash | £16,616 |
Current Liabilities | £1,097,290 |
Latest Accounts | 29 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
29 October 2021 | Delivered on: 10 November 2021 Persons entitled: Shanghai Zitang Trade Co., LTD. Classification: A registered charge Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'eliannah' official number A13899. Outstanding |
---|---|
28 August 2019 | Delivered on: 10 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'maureen june' official number A13899. Outstanding |
23 July 2019 | Delivered on: 26 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 October 2015 | Delivered on: 22 October 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
15 October 2012 | Delivered on: 18 October 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £28,350. Outstanding |
16 September 2013 | Delivered on: 19 September 2013 Satisfied on: 16 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 May 2023 | Administrator's progress report (28 pages) |
---|---|
12 May 2023 | Notice of resignation of an administrator (4 pages) |
23 January 2023 | Cessation of Daniel Stein as a person with significant control on 11 January 2023 (1 page) |
23 January 2023 | Notification of Ilona Smilkts as a person with significant control on 11 January 2023 (2 pages) |
28 December 2022 | Notice of deemed approval of proposals (4 pages) |
14 December 2022 | Statement of administrator's proposal (44 pages) |
15 November 2022 | Statement of affairs with form AM02SOA (18 pages) |
18 October 2022 | Appointment of an administrator (4 pages) |
18 October 2022 | Registered office address changed from Q12 Billingsgate Market Trafalgar Way London E14 5st to 8th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 18 October 2022 (2 pages) |
14 October 2022 | Termination of appointment of Kestutis Bruzas as a director on 7 October 2022 (1 page) |
14 October 2022 | Cessation of Kestutis Bruzas as a person with significant control on 7 October 2022 (1 page) |
14 October 2022 | Change of details for Mr Daniel Stein as a person with significant control on 7 October 2022 (2 pages) |
14 October 2022 | Termination of appointment of Kestutis Bruzas as a secretary on 7 October 2022 (1 page) |
5 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
10 November 2021 | Registration of charge 076908990006, created on 29 October 2021 (16 pages) |
9 August 2021 | Confirmation statement made on 4 July 2021 with updates (4 pages) |
4 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2021 | Total exemption full accounts made up to 29 July 2020 (14 pages) |
5 July 2021 | Change of details for Mr Dmitrijus Nikitinas as a person with significant control on 15 August 2020 (2 pages) |
5 July 2021 | Director's details changed for Mr Dmitrijus Nikitinas on 15 August 2020 (2 pages) |
8 September 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 29 July 2019 (15 pages) |
10 September 2019 | Registration of charge 076908990005, created on 28 August 2019 (17 pages) |
26 July 2019 | Registration of charge 076908990004, created on 23 July 2019 (6 pages) |
25 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 30 July 2018 (12 pages) |
16 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
16 August 2018 | Director's details changed for Mr Dmitrijus Nikitinas on 1 May 2018 (2 pages) |
27 April 2018 | Total exemption full accounts made up to 30 July 2017 (13 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 September 2017 | Notification of Dmitrijus Nikitinas as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Dmitrijus Nikitinas as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 July 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 July 2016 (6 pages) |
4 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
4 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | Statement of capital following an allotment of shares on 29 July 2015
|
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | Statement of capital following an allotment of shares on 29 July 2015
|
8 November 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 July 2015 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 July 2015 (6 pages) |
1 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
1 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
22 October 2015 | Registration of charge 076908990003, created on 22 October 2015 (8 pages) |
22 October 2015 | Registration of charge 076908990003, created on 22 October 2015 (8 pages) |
16 October 2015 | Satisfaction of charge 076908990002 in full (1 page) |
16 October 2015 | Satisfaction of charge 076908990002 in full (1 page) |
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 September 2013 | Registration of charge 076908990002 (14 pages) |
19 September 2013 | Registration of charge 076908990002 (14 pages) |
3 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom on 24 May 2012 (1 page) |
23 February 2012 | Appointment of Mr Kestutis Bruzas as a director (2 pages) |
23 February 2012 | Appointment of Mr Kestutis Bruzas as a secretary (2 pages) |
23 February 2012 | Registered office address changed from Suite 111 Queens Way House 275-285 High Street, Stratford London E15 2TF United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from Suite 111 Queens Way House 275-285 High Street, Stratford London E15 2TF United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Appointment of Mr Kestutis Bruzas as a director (2 pages) |
23 February 2012 | Appointment of Mr Kestutis Bruzas as a secretary (2 pages) |
27 July 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|