UKBizDB.co.uk

OCEAN INTELLIGENT COMMUNICATIONS LTD

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director16 December 2019Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director22 January 2020Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director12 March 2018Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director12 March 2018Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director11 October 2012Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director01 August 2013Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director09 January 2017Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director11 October 2012Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director12 March 2018Active
Erika-Mann-Strasse 69, 80636, Munich, Germany,

Director25 June 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-06-29Gazette

Gazette dissolved voluntary.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-15Gazette

Gazette notice voluntary.

Download
2020-09-04Dissolution

Dissolution application strike off company.

Download
2020-08-18Incorporation

Memorandum articles.

Download
2020-08-18Resolution

Resolution.

Download
2020-08-18Other

Legacy.

Download
2020-08-18Other

Legacy.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-04-20Capital

Capital statement capital company with date currency figure.

Download
2020-04-20Resolution

Resolution.

Download
2020-04-20Capital

Legacy.

Download
2020-04-20Insolvency

Legacy.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-11-26Accounts

Accounts with accounts type full.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-08-12Address

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

Download

Copyright © 2024. All rights reserved.