UKBizDB.co.uk

OCEANS-ESU LIMITED

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

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5, Kestrel Road, Barnsley, United Kingdom, S75 1AR

Secretary17 April 2009Active
5, Kestrel Road, Barnsley, United Kingdom, S75 1AR

Director17 April 2009Active
Far View 164 Denby Lane, Upper Denby, Huddersfield, HD8 8UN

Secretary01 May 1994Active
164 Denby Lane, Upper Denby, Huddersfield, HD8 8UN

Secretary10 May 2007Active
6 Stonefield Avenue, Crosland Hill, Huddersfield, HD4 5QG

Secretary22 December 1992Active
The Mill, Llanbedr, Crickhowell, NP8 1SY

Secretary12 May 2009Active
Glenhurst, Lower Trevethan, Redruth, TR16 5HL

Secretary02 March 1992Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary31 January 1992Active
Far View 164 Denby Lane, Upper Denby, Huddersfield, HD8 8UN

Director01 November 1992Active
164 Denby Lane, Upper Denby, Huddersfield, HD8 8UN

Director10 May 2007Active
6 Stonefield Avenue, Crosland Hill, Huddersfield, HD4 5QG

Director01 November 1992Active
16, Roundacre, Barnsley, United Kingdom, S75 1EZ

Director02 March 1992Active
55 Arnold Street, Birkby, Huddersfield, HD2 2TA

Director01 October 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director31 January 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Accounts

Change account reference date company previous shortened.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Change account reference date company current extended.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-07-25Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Capital

Capital cancellation shares.

Download
2018-07-23Capital

Capital return purchase own shares.

Download
2018-07-23Capital

Capital return purchase own shares.

Download
2018-02-21Officers

Change person director company with change date.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-06Officers

Change person director company with change date.

Download
2017-04-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.