This company is commonly known as Oceanic Resources International Ltd. The company was founded 28 years ago and was given the registration number 03192467. The firm's registered office is in WARE. You can find them at 1-3 High Oak Business Centre 15/17 Gentlemens Field, Westmill Road, Ware, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | OCEANIC RESOURCES INTERNATIONAL LTD |
---|---|---|
Company Number | : | 03192467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-3 High Oak Business Centre 15/17 Gentlemens Field, Westmill Road, Ware, England, SG12 0EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-3 High Oak Business Centre, 15/17 Gentlemens Field, Westmill Road, Ware, England, SG12 0EF | Secretary | 19 October 2001 | Active |
1-3 High Oak Business Centre, 15/17 Gentlemens Field, Westmill Road, Ware, England, SG12 0EF | Director | 21 October 2017 | Active |
1-3 High Oak Business Centre, 15/17 Gentlemens Field, Westmill Road, Ware, England, SG12 0EF | Director | 06 April 2021 | Active |
1-3 High Oak Business Centre, 15/17 Gentlemens Field, Westmill Road, Ware, England, SG12 0EF | Director | 08 December 2013 | Active |
56 Ermine Street, Thundridge, Ware, SG12 0SY | Secretary | 30 April 1996 | Active |
27 Warner Road, Ware, SG12 9JL | Secretary | 30 November 1998 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 30 April 1996 | Active |
11, Grange Road, Bishops Stortford, Uk, CM23 5NG | Director | 30 April 1996 | Active |
Unit 1 Widbury Barns, Widbury Hill, Ware, England, SG12 7QE | Director | 08 December 2013 | Active |
Glendee Kennels, Dixon Hill Close, North Mimms, AL9 7EN | Director | 24 October 2001 | Active |
2b Oceanic House, Star Street, Ware, England, SG12 7AA | Director | 08 December 2013 | Active |
4 High Oak Business Centre, Gentlemens Field, Westmill Road, Ware, England, SG12 0EF | Director | 08 December 2013 | Active |
11, Grange Road, Bishops Stortford, Uk, CM23 5NG | Director | 19 October 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 30 April 1996 | Active |
Mr Barney Weston | ||
Notified on | : | 12 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-3 High Oak Business Centre, 15/17 Gentlemens Field, Ware, England, SG12 0EF |
Nature of control | : |
|
Ms Louise Janet Gibbons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 High Oak Business Centre, Gentlemens Field, Westmill Road, Ware, England, SG12 0EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Incorporation | Memorandum articles. | Download |
2022-03-10 | Resolution | Resolution. | Download |
2022-03-07 | Capital | Capital name of class of shares. | Download |
2022-01-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Officers | Change person secretary company with change date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Address | Change registered office address company with date old address new address. | Download |
2018-11-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Officers | Appoint person director company with name date. | Download |
2017-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.