Company NameOcean Fleet Seafood Ltd
Company StatusDissolved
Company Number07690899
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date18 January 2024 (2 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Daniel Stein
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Croombs Road
London
E16 3RZ
Director NameMr Kestutis Bruzas
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityLithuanian
StatusResigned
Appointed27 January 2012(6 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Secretary NameMr Kestutis Bruzas
StatusResigned
Appointed27 January 2012(6 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 07 October 2022)
RoleCompany Director
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS

Contact

Websitewww.oceanfleetseafood.com/
Email address[email protected]
Telephone07 763665695
Telephone regionMobile

Location

Registered AddressC/O Pricewaterhousecoopers Llp
8th Floor, Central Square 29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10k at £1Dmitrijus Nikitinas
50.00%
Ordinary
10k at £1Kestutis Bruzas
50.00%
Ordinary

Financials

Year2014
Net Worth£27,538
Cash£16,616
Current Liabilities£1,097,290

Accounts

Latest Accounts29 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Charges

29 October 2021Delivered 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 2019Delivered 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 2019Delivered on: 26 July 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 October 2015Delivered on: 22 October 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
15 October 2012Delivered 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 2013Delivered 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

Filing History

18 May 2023Administrator's progress report (28 pages)
12 May 2023Notice of resignation of an administrator (4 pages)
23 January 2023Cessation of Daniel Stein as a person with significant control on 11 January 2023 (1 page)
23 January 2023Notification of Ilona Smilkts as a person with significant control on 11 January 2023 (2 pages)
28 December 2022Notice of deemed approval of proposals (4 pages)
14 December 2022Statement of administrator's proposal (44 pages)
15 November 2022Statement of affairs with form AM02SOA (18 pages)
18 October 2022Appointment of an administrator (4 pages)
18 October 2022Registered 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 2022Termination of appointment of Kestutis Bruzas as a director on 7 October 2022 (1 page)
14 October 2022Cessation of Kestutis Bruzas as a person with significant control on 7 October 2022 (1 page)
14 October 2022Change of details for Mr Daniel Stein as a person with significant control on 7 October 2022 (2 pages)
14 October 2022Termination of appointment of Kestutis Bruzas as a secretary on 7 October 2022 (1 page)
5 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
10 November 2021Registration of charge 076908990006, created on 29 October 2021 (16 pages)
9 August 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
2 August 2021Total exemption full accounts made up to 29 July 2020 (14 pages)
5 July 2021Change of details for Mr Dmitrijus Nikitinas as a person with significant control on 15 August 2020 (2 pages)
5 July 2021Director's details changed for Mr Dmitrijus Nikitinas on 15 August 2020 (2 pages)
8 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 29 July 2019 (15 pages)
10 September 2019Registration of charge 076908990005, created on 28 August 2019 (17 pages)
26 July 2019Registration of charge 076908990004, created on 23 July 2019 (6 pages)
25 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 30 July 2018 (12 pages)
16 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
16 August 2018Director's details changed for Mr Dmitrijus Nikitinas on 1 May 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 30 July 2017 (13 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
4 September 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 September 2017Notification of Dmitrijus Nikitinas as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Dmitrijus Nikitinas as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 July 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 July 2016 (6 pages)
4 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
4 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Statement of capital following an allotment of shares on 29 July 2015
  • GBP 120,000
(3 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016Statement of capital following an allotment of shares on 29 July 2015
  • GBP 120,000
(3 pages)
8 November 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 30 July 2015 (6 pages)
4 November 2016Total exemption small company accounts made up to 30 July 2015 (6 pages)
1 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
1 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
22 October 2015Registration of charge 076908990003, created on 22 October 2015 (8 pages)
22 October 2015Registration of charge 076908990003, created on 22 October 2015 (8 pages)
16 October 2015Satisfaction of charge 076908990002 in full (1 page)
16 October 2015Satisfaction of charge 076908990002 in full (1 page)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 20,000
(5 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 20,000
(5 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 20,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 20,000
(5 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 20,000
(5 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 20,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 September 2013Registration of charge 076908990002 (14 pages)
19 September 2013Registration of charge 076908990002 (14 pages)
3 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
3 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
3 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
24 May 2012Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom on 24 May 2012 (1 page)
23 February 2012Appointment of Mr Kestutis Bruzas as a director (2 pages)
23 February 2012Appointment of Mr Kestutis Bruzas as a secretary (2 pages)
23 February 2012Registered 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 2012Registered 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 2012Appointment of Mr Kestutis Bruzas as a director (2 pages)
23 February 2012Appointment of Mr Kestutis Bruzas as a secretary (2 pages)
27 July 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 20,000
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 20,000
(3 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)