This company is commonly known as Ocean Intelligent Communications Ltd. The company was founded 11 years ago and was given the registration number 08249146. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 62090 - Other information technology service activities.
Name | : | OCEAN INTELLIGENT COMMUNICATIONS LTD |
---|---|---|
Company Number | : | 08249146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 11 October 2012 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 16 December 2019 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 22 January 2020 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 12 March 2018 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 12 March 2018 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 11 October 2012 | Active |
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Director | 01 August 2013 | Active |
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Director | 09 January 2017 | Active |
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Director | 11 October 2012 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 12 March 2018 | Active |
Erika-Mann-Strasse 69, 80636, Munich, Germany, | Director | 25 June 2018 | Active |
Cancom Ocean Ltd | ||
Notified on | : | 12 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Stevens & Bolton Llp, Wey House, Guildford, England, GU1 4YD |
Nature of control | : |
|
Mr Anthony Michael Tubby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Ac Court, High Street, Thames Ditton, England, KT7 0SR |
Nature of control | : |
|
Mr Wayne Matthew Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Ac Court, High Street, Thames Ditton, England, KT7 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-29 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-09-15 | Gazette | Gazette notice voluntary. | Download |
2020-09-04 | Dissolution | Dissolution application strike off company. | Download |
2020-08-18 | Incorporation | Memorandum articles. | Download |
2020-08-18 | Resolution | Resolution. | Download |
2020-08-18 | Other | Legacy. | Download |
2020-08-18 | Other | Legacy. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Capital | Capital statement capital company with date currency figure. | Download |
2020-04-20 | Resolution | Resolution. | Download |
2020-04-20 | Capital | Legacy. | Download |
2020-04-20 | Insolvency | Legacy. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-11-26 | Accounts | Accounts with accounts type full. | Download |
2019-09-20 | Officers | Change person director company with change date. | Download |
2019-09-16 | Officers | Change person director company with change date. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.