Established in 1997, Ocean Branding Ltd are based in the United Kingdom. Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Bailey, Matthew, Buchan, David Alexander, Morton, Alan Toby Alfred, Sice, Jeremy, Stocks, David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORTON, Alan Toby Alfred | 15 July 1997 | 19 March 2008 | 1 |
SICE, Jeremy | 15 July 1997 | 23 March 1998 | 1 |
STOCKS, David | 15 July 1997 | 23 March 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Matthew | 19 March 2008 | 29 May 2019 | 1 |
BUCHAN, David Alexander | 15 July 1997 | 19 March 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 July 2020 | |
CS01 - N/A | 27 March 2020 | |
PSC01 - N/A | 27 March 2020 | |
PSC07 - N/A | 20 March 2020 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 05 July 2019 | |
TM02 - Termination of appointment of secretary | 12 June 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 23 July 2018 | |
CS01 - N/A | 01 August 2017 | |
PSC02 - N/A | 01 August 2017 | |
AA - Annual Accounts | 08 February 2017 | |
AR01 - Annual Return | 29 June 2016 | |
CH03 - Change of particulars for secretary | 02 June 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 15 June 2015 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 15 July 2014 | |
CH01 - Change of particulars for director | 14 October 2013 | |
CH01 - Change of particulars for director | 09 October 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 12 July 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 11 July 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 06 August 2010 | |
AA - Annual Accounts | 28 July 2010 | |
CERTNM - Change of name certificate | 10 June 2010 | |
CONNOT - N/A | 10 June 2010 | |
CH03 - Change of particulars for secretary | 14 January 2010 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 09 June 2008 | |
288b - Notice of resignation of directors or secretaries | 05 April 2008 | |
288b - Notice of resignation of directors or secretaries | 05 April 2008 | |
288a - Notice of appointment of directors or secretaries | 05 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 April 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363a - Annual Return | 18 July 2007 | |
363a - Annual Return | 13 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2006 | |
AA - Annual Accounts | 01 September 2006 | |
AA - Annual Accounts | 11 August 2005 | |
363a - Annual Return | 20 July 2005 | |
395 - Particulars of a mortgage or charge | 13 July 2005 | |
363s - Annual Return | 26 July 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 22 July 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 19 July 2002 | |
AA - Annual Accounts | 16 April 2002 | |
363s - Annual Return | 18 July 2001 | |
AA - Annual Accounts | 21 May 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 2001 | |
363s - Annual Return | 25 July 2000 | |
AA - Annual Accounts | 03 July 2000 | |
363a - Annual Return | 03 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 1999 | |
AA - Annual Accounts | 09 March 1999 | |
225 - Change of Accounting Reference Date | 19 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 1998 | |
RESOLUTIONS - N/A | 22 July 1998 | |
RESOLUTIONS - N/A | 22 July 1998 | |
RESOLUTIONS - N/A | 22 July 1998 | |
363a - Annual Return | 22 July 1998 | |
287 - Change in situation or address of Registered Office | 21 May 1998 | |
288b - Notice of resignation of directors or secretaries | 25 March 1998 | |
288b - Notice of resignation of directors or secretaries | 25 March 1998 | |
288b - Notice of resignation of directors or secretaries | 25 March 1998 | |
395 - Particulars of a mortgage or charge | 03 September 1997 | |
288b - Notice of resignation of directors or secretaries | 05 August 1997 | |
288b - Notice of resignation of directors or secretaries | 05 August 1997 | |
288a - Notice of appointment of directors or secretaries | 01 August 1997 | |
288a - Notice of appointment of directors or secretaries | 01 August 1997 | |
288a - Notice of appointment of directors or secretaries | 01 August 1997 | |
288a - Notice of appointment of directors or secretaries | 01 August 1997 | |
288a - Notice of appointment of directors or secretaries | 01 August 1997 | |
288a - Notice of appointment of directors or secretaries | 01 August 1997 | |
225 - Change of Accounting Reference Date | 01 August 1997 | |
CERTNM - Change of name certificate | 23 July 1997 | |
NEWINC - New incorporation documents | 15 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 04 July 2005 | Outstanding |
N/A |
Debenture | 01 September 1997 | Fully Satisfied |
N/A |