This company is commonly known as Oceans-esu Limited. The company was founded 32 years ago and was given the registration number 02683741. The firm's registered office is in WILTHORPE BARNSLEY. You can find them at Barnsley Business Innovation, Centre Innovation Way, Wilthorpe Barnsley, South Yorkshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | OCEANS-ESU LIMITED |
---|---|---|
Company Number | : | 02683741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barnsley Business Innovation, Centre Innovation Way, Wilthorpe Barnsley, South Yorkshire, S75 1JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Kestrel Road, Barnsley, United Kingdom, S75 1AR | Secretary | 17 April 2009 | Active |
5, Kestrel Road, Barnsley, United Kingdom, S75 1AR | Director | 17 April 2009 | Active |
Far View 164 Denby Lane, Upper Denby, Huddersfield, HD8 8UN | Secretary | 01 May 1994 | Active |
164 Denby Lane, Upper Denby, Huddersfield, HD8 8UN | Secretary | 10 May 2007 | Active |
6 Stonefield Avenue, Crosland Hill, Huddersfield, HD4 5QG | Secretary | 22 December 1992 | Active |
The Mill, Llanbedr, Crickhowell, NP8 1SY | Secretary | 12 May 2009 | Active |
Glenhurst, Lower Trevethan, Redruth, TR16 5HL | Secretary | 02 March 1992 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 31 January 1992 | Active |
Far View 164 Denby Lane, Upper Denby, Huddersfield, HD8 8UN | Director | 01 November 1992 | Active |
164 Denby Lane, Upper Denby, Huddersfield, HD8 8UN | Director | 10 May 2007 | Active |
6 Stonefield Avenue, Crosland Hill, Huddersfield, HD4 5QG | Director | 01 November 1992 | Active |
16, Roundacre, Barnsley, United Kingdom, S75 1EZ | Director | 02 March 1992 | Active |
55 Arnold Street, Birkby, Huddersfield, HD2 2TA | Director | 01 October 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 31 January 1992 | Active |
Michelle Elizabeth Gill | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | 5, Kestrel Road, Barnsley, S75 1AR |
Nature of control | : |
|
Dr Lucian Stephen Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Address | : | Barnsley Business Innovation, Wilthorpe Barnsley, S75 1JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Change account reference date company current extended. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
2018-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-23 | Capital | Capital cancellation shares. | Download |
2018-07-23 | Capital | Capital return purchase own shares. | Download |
2018-07-23 | Capital | Capital return purchase own shares. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-06 | Officers | Change person director company with change date. | Download |
2017-04-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.