OCEAN SCIENTIFIC INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 02351541 |
Category | Private Limited Company |
Incorporated | 23 Feb 1989 |
Age | 35 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
OCEAN SCIENTIFIC INTERNATIONAL LIMITED is an active private limited company with number 02351541. It was incorporated 35 years, 3 months, 6 days ago, on 23 February 1989. The company address is Culkin House Culkin House, Penner Road Havant, PO9 1QN, Hampshire.
Company Fillings
Accounts with accounts type small
Date: 07 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change to a person with significant control
Date: 01 Sep 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-08-25
Psc name: Osil Limited
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type small
Date: 03 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type small
Date: 31 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Mar 2022
Action Date: 11 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-11
Charge number: 023515410003
Documents
Mortgage charge whole cease and release with charge number
Date: 16 Feb 2022
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 023515410002
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Change account reference date company current extended
Date: 16 Nov 2020
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-06-30
Documents
Accounts with accounts type small
Date: 10 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 03 Sep 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type small
Date: 19 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type small
Date: 14 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Richard Tudor Williams
Change date: 2017-12-12
Documents
Accounts with accounts type small
Date: 01 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Notification of a person with significant control
Date: 05 Sep 2017
Action Date: 26 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Osil Limited
Notification date: 2016-08-26
Documents
Cessation of a person with significant control
Date: 05 Sep 2017
Action Date: 26 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Tudor Williams
Cessation date: 2016-08-26
Documents
Change person director company with change date
Date: 17 Jan 2017
Action Date: 16 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-16
Officer name: Dr Richard Tudor Williams
Documents
Accounts with accounts type small
Date: 07 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Termination secretary company with name termination date
Date: 04 Mar 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-26
Officer name: Paul Stuart Ridout
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Stuart Ridout
Termination date: 2016-02-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jan 2016
Action Date: 14 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023515410002
Charge creation date: 2016-01-14
Documents
Accounts with accounts type small
Date: 04 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Capital allotment shares
Date: 24 Jun 2015
Action Date: 28 Feb 1989
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 1989-02-28
Documents
Accounts with accounts type small
Date: 27 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type small
Date: 15 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Accounts with accounts type small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Change person director company with change date
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Stuart Ridout
Change date: 2012-09-06
Documents
Change person secretary company with change date
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Stuart Ridout
Change date: 2012-09-06
Documents
Accounts with accounts type small
Date: 12 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Accounts with accounts type small
Date: 04 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Change person secretary company with change date
Date: 27 Aug 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Stuart Ridout
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Stuart Ridout
Change date: 2010-04-01
Documents
Statement of companys objects
Date: 29 Jun 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 09 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 28 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/09; full list of members
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / paul ridout / 08/04/2009
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / paul ridout / 13/10/2008
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / paul ridout / 13/10/2008
Documents
Accounts with accounts type small
Date: 30 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Legacy
Date: 07 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard williams / 01/01/2007
Documents
Accounts with accounts type small
Date: 25 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 03 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 15 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 15/01/07 from: south down house station road petersfield hampshire GU32 3ET
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/06; full list of members
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 10 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/05; full list of members
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 12 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Accounts with accounts type small
Date: 19 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 04 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 06 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/02; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 22 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/00; full list of members
Documents
Legacy
Date: 01 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 18 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 09 Oct 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/99; full list of members
Documents
Accounts with accounts type small
Date: 09 Feb 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 02 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/98; no change of members
Documents
Accounts with accounts type small
Date: 01 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 26 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/97; change of members
Documents
Legacy
Date: 14 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 18/04/97--------- £ si 50000@1=50000 £ ic 50000/100000
Documents
Accounts with accounts type small
Date: 28 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Some Companies
ASTON WADE RECRUITMENT LIMITED
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09641818 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 MAKENNY ROAD,ENNISKILLEN,BT94 1HG
Number: | NI617930 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 COSSINGTON ROAD,BIRMINGHAM,B23 5EL
Number: | 11450684 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 WESTMORELAND ROAD,BROMLEY,BR2 0TY
Number: | 08198606 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,STANMORE,HA7 1BU
Number: | 05928820 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TRINITY PLACE,SUTTON COLDFIELD,B72 1TX
Number: | 07703687 |
Status: | ACTIVE |
Category: | Private Limited Company |