Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCEANUS CONSULTANCY LTD
Company Information for

OCEANUS CONSULTANCY LTD

BIRMINGHAM, WEST MIDLANDS, B4,
Company Registration Number
03506709
Private Limited Company
Dissolved

Dissolved 2013-08-29

Company Overview

About Oceanus Consultancy Ltd
OCEANUS CONSULTANCY LTD was founded on 1998-02-09 and had its registered office in Birmingham. The company was dissolved on the 2013-08-29 and is no longer trading or active.

Key Data
Company Name
OCEANUS CONSULTANCY LTD
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Previous Names
OCEANUS GROUP LIMITED14/04/1999
Filing Information
Company Number 03506709
Date formed 1998-02-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2013-08-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-19 05:52:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OCEANUS CONSULTANCY LTD
The following companies were found which have the same name as OCEANUS CONSULTANCY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCEANUS CONSULTANCY LIMITED Unknown Company formed on the 2019-09-23

Company Officers of OCEANUS CONSULTANCY LTD

Current Directors
Officer Role Date Appointed
MWL COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2008-03-01
DAVID GORDON LITTLER
Director 2009-09-01
NICHOLAS JAMES ROWLEY
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HAGEN
Director 1998-02-11 2009-08-31
PHILIP HAGEN
Company Secretary 2003-03-25 2008-03-01
DOUGLAS FORBES
Director 1998-02-11 2008-03-01
ANTHONY STEPHEN CHAMBERLAIN
Director 1998-02-11 2003-06-17
LESLIE CHARLES WOODCOCK
Company Secretary 1998-11-06 2002-05-27
OZONE FRIENDLY SERVICES LIMITED
Company Secretary 1998-02-09 1998-08-19
RICHARD BAYLISS
Director 1998-02-09 1998-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GORDON LITTLER ROSSLYN DATA MANAGEMENT LIMITED Director 2016-02-25 CURRENT 1999-09-16 Active
DAVID GORDON LITTLER VISIONE CONSULTING LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2015-11-17
DAVID GORDON LITTLER OCEANUS OPERATING COMPANY LIMITED Director 2010-07-01 CURRENT 2003-05-18 Dissolved 2017-02-08
NICHOLAS JAMES ROWLEY GAKUSHU LIMITED Director 2014-05-18 CURRENT 2013-11-18 Dissolved 2016-02-16
NICHOLAS JAMES ROWLEY MARKETEAR LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-04-124.20STATEMENT OF AFFAIRS/4.19
2012-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 1671A HIGH STREET, KNOWLE SOLIHULL WEST MIDLANDS B93 0LL
2011-09-13AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-06-08DISS40DISS40 (DISS40(SOAD))
2011-06-07GAZ1FIRST GAZETTE
2011-06-03LATEST SOC03/06/11 STATEMENT OF CAPITAL;GBP 300
2011-06-03AR0109/02/11 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-28AR0109/02/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON LITTLER / 01/11/2009
2010-04-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MWL COMPANY SECRETARIAL SERVICES LIMITED / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES ROWLEY / 01/11/2009
2010-01-04AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-03288aDIRECTOR APPOINTED MR DAVID GORDON LITTLER
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR PHILIP HAGEN
2009-07-03288aDIRECTOR APPOINTED NICHOLAS JAMES ROWLEY
2009-05-06363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS FORBES
2009-03-05288aSECRETARY APPOINTED MWL COMPANY SECRETARIAL SERVICES LIMITED
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY PHILIP HAGEN
2009-03-05363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-09-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 123 HAGLEY ROAD BIRMINGHAM B16 8LD
2007-12-05363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-11-06363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 47 GEORGE STREET BIRMINGHAM WEST MIDLANDS B3 1QA
2007-11-06288bDIRECTOR RESIGNED
2007-11-06190LOCATION OF DEBENTURE REGISTER
2007-11-06353LOCATION OF REGISTER OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-20363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-03-31288aNEW SECRETARY APPOINTED
2003-03-31363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-06-02288bSECRETARY RESIGNED
2002-02-07363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-02-19287REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 47 GEORGE STREET BIRMINGHAM B3 1QA
2001-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-16363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-29363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-13CERTNMCOMPANY NAME CHANGED OCEANUS GROUP LIMITED CERTIFICATE ISSUED ON 14/04/99
1999-03-30225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1999-03-11(W)ELRESS366A DISP HOLDING AGM 27/02/99
1999-03-11(W)ELRESS252 DISP LAYING ACC 27/02/99
1999-03-11(W)ELRESS386 DIS APP AUDS 27/02/99
1999-03-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-01363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1998-11-13287REGISTERED OFFICE CHANGED ON 13/11/98 FROM: LAKEWOOD HOUSE HORNDON BUSINESS PARK BRENTWOOD ESSEX CM13 3XL
1998-11-13288aNEW SECRETARY APPOINTED
1998-08-24288bSECRETARY RESIGNED
1998-04-20288aNEW DIRECTOR APPOINTED
1998-04-20288aNEW DIRECTOR APPOINTED
1998-04-20288aNEW DIRECTOR APPOINTED
1998-04-2088(2)RAD 11/02/98--------- £ SI 300@1=300 £ IC 1/301
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities



Licences & Regulatory approval
We could not find any licences issued to OCEANUS CONSULTANCY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-03-25
Notices to Creditors2012-04-12
Proposal to Strike Off2011-06-07
Fines / Sanctions
No fines or sanctions have been issued against OCEANUS CONSULTANCY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCEANUS CONSULTANCY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.369
MortgagesNumMortOutstanding0.277
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 7260 - Other computer related activities

Intangible Assets
Patents
We have not found any records of OCEANUS CONSULTANCY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OCEANUS CONSULTANCY LTD
Trademarks
We have not found any records of OCEANUS CONSULTANCY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEANUS CONSULTANCY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as OCEANUS CONSULTANCY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OCEANUS CONSULTANCY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyOCEANUS CONSULTANCY LIMITEDEvent Date2013-03-19
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at Charterhouse, Legge Street, Birmingham, B4 7EU on 17 May 2013 at 10.00 am (members) and 10.15 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at Charterhouse, Legge Street, Birmingham, B4 7EU no later than 12.00 noon on 16 May 2013. Date of Appointment: 5 April 2012 Office Holder details: Dilip K Dattani, (IP No. 7915) and Nicholas Charles Osbourn Lee, (IP No. 9069) both of RSM Tenon Recovery, Charterhouse, Legge Street, Birmingham, B4 7EU, Tel: +44 (0) 121 333 3100. Alternative contact: Justyna Bailey, Email: justyna.bailey@rsmtenon.com Dilip K Dattani and Nicholas Charles Osborn Lee , Joint Liquidators :
 
Initiating party Event TypeNotices to Creditors
Defending partyOCEANUS CONSULTANCY LIMITEDEvent Date2012-04-05
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 22 May 2012, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Dilip K Dattani at 6th Floor, The White House, 111 New Street, Birmingham, B2 4EU and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement to prove debts will be given. Date of appointment: 5 April 2012. Further details contact: Dilip K Dattani or Nicholas Charles Osborn Lee, Email: birmingham@rsmtenon.com, Tel: +44 (0)121 616 6790. Alternative contact: Marisa Ricketts, Email: marisa.ricketts@rsmtenon.com, Tel: 0121 616 6790. Dilip K Dattani and Nicholas Charles Osborn Lee , Joint Liquidators (IP nos 7915 and 9069) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyOCEANUS CONSULTANCY LTDEvent Date2011-06-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEANUS CONSULTANCY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCEANUS CONSULTANCY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.