Warning: file_put_contents(c/eaa11506e0e5c347ad81d6c24ed4acff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ocean Dynamics Grp Limited, MK45 4HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OCEAN DYNAMICS GRP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ocean Dynamics Grp Limited. The company was founded 9 years ago and was given the registration number 09559754. The firm's registered office is in SILSOE. You can find them at 28-31 The Stables, Wrest Park, Silsoe, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:OCEAN DYNAMICS GRP LIMITED
Company Number:09559754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:28-31 The Stables, Wrest Park, Silsoe, United Kingdom, MK45 4HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28-31 The Stables, Wrest Park, Silsoe, United Kingdom, MK45 4HR

Director11 April 2019Active
28-31 The Stables, Wrest Park, Silsoe, United Kingdom, MK45 4HR

Director11 April 2019Active
28-31 The Stables, Wrest Park, Silsoe, United Kingdom, MK45 4HR

Director20 January 2023Active
28-31 The Stables, Wrest Park, Silsoe, United Kingdom, MK45 4HR

Director11 April 2019Active
Haddenham House, 500 Goldington Road, Bedford, United Kingdom, MK41 0DX

Director26 January 2016Active
Hardwick House, Prospect Place, Swindon, United Kingdom, SN1 3LJ

Director24 April 2015Active
Haddenham House, 500 Goldington Road, Bedford, United Kingdom, MK41 0DX

Director01 May 2015Active

People with Significant Control

Tlm Group Technology Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Haddenham House, 500 Goldington Road, Bedford, United Kingdom, MK41 0DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Change of name

Certificate change of name company.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type small.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-11-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.