Advanced company searchLink opens in new window

OCEAN INFORMATICS UK LIMITED

Company number 06066175

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
22 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
26 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
20 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
28 Mar 2021 AA Micro company accounts made up to 30 June 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
25 Oct 2018 AD01 Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to International House 142 Cromwell Road Kensington London SW7 4EF on 25 October 2018
30 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
07 Nov 2017 AA Micro company accounts made up to 30 June 2017
30 May 2017 TM01 Termination of appointment of Thomas William Beale as a director on 19 May 2017
21 Apr 2017 CS01 Confirmation statement made on 24 January 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,000
21 Feb 2016 CH01 Director's details changed for Mr Thomas William Beale on 1 January 2016
21 Feb 2016 CH01 Director's details changed for Samuel Russell Heard on 1 January 2016
13 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
06 Oct 2015 AD01 Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY to International House 124 Cromwell Road Kensington London SW7 4ET on 6 October 2015
10 Jun 2015 TM02 Termination of appointment of 2020 Secretarial Limited as a secretary on 10 June 2015
08 May 2015 TM01 Termination of appointment of Michael Raymund Beale as a director on 8 May 2015