About

Registered Number: 02529325
Date of Incorporation: 09/08/1990 (34 years and 8 months ago)
Company Status: Active
Registered Address: Fox & Co., Atticus House 2 The Windmills, Turk Street, Alton, Hampshire, GU34 1EF

 

Ocean Commodities Ltd was established in 1990, it's status at Companies House is "Active". The organisation has only one director. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLAND, Julie Ann N/A 27 December 2000 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 19 February 2019
PSC04 - N/A 05 September 2018
PSC04 - N/A 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CS01 - N/A 11 August 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 20 December 2012
CH03 - Change of particulars for secretary 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 19 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 17 June 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 08 September 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 24 August 2001
395 - Particulars of a mortgage or charge 17 July 2001
AA - Annual Accounts 06 March 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
363s - Annual Return 31 August 2000
288c - Notice of change of directors or secretaries or in their particulars 25 May 2000
288c - Notice of change of directors or secretaries or in their particulars 25 May 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 22 August 1995
AA - Annual Accounts 03 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 September 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 27 April 1993
363s - Annual Return 02 September 1992
RESOLUTIONS - N/A 13 February 1992
RESOLUTIONS - N/A 13 February 1992
AA - Annual Accounts 13 February 1992
287 - Change in situation or address of Registered Office 24 September 1991
363b - Annual Return 06 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1991
288 - N/A 20 August 1990
287 - Change in situation or address of Registered Office 20 August 1990
NEWINC - New incorporation documents 09 August 1990

Mortgages & Charges

Description Date Status Charge by
Trade finance security agreement 12 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.