About

Registered Number: 04400599
Date of Incorporation: 21/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2019 (4 years and 10 months ago)
Registered Address: 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

 

Founded in 2002, Ocean Cable Technologies Ltd are based in Norwich, it has a status of "Dissolved". Levins, Andrew David, Man, Joseph are listed as directors of the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVINS, Andrew David 01 May 2002 28 October 2005 1
MAN, Joseph 01 May 2002 19 April 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2019
LIQ13 - N/A 27 April 2019
MR04 - N/A 14 February 2019
LIQ03 - N/A 08 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2017
LIQ10 - N/A 26 September 2017
LIQ01 - N/A 20 September 2017
AD01 - Change of registered office address 23 August 2017
RESOLUTIONS - N/A 22 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 01 January 2016
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 29 April 2014
AD01 - Change of registered office address 27 March 2014
MR01 - N/A 14 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 13 April 2012
AD01 - Change of registered office address 13 April 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
AA - Annual Accounts 06 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
AA - Annual Accounts 21 January 2008
363a - Annual Return 15 June 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 12 January 2007
RESOLUTIONS - N/A 16 January 2006
MEM/ARTS - N/A 16 January 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 05 January 2006
287 - Change in situation or address of Registered Office 05 January 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
363s - Annual Return 29 June 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 13 May 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.