About

Registered Number: 04070904
Date of Incorporation: 13/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 45 Mymms Drive, Brookmans Park, Hatfield, Hertfordshire, AL9 7AE

 

Based in Hatfield, Hertfordshire, Ocean Proteins Ltd was registered on 13 September 2000. The current directors of this company are listed as Misso, Shane Eric Francis, Aylwin, Carmen Sara Bernardita, Wright, Alexander Hamilton. We don't currently know the number of employees at Ocean Proteins Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISSO, Shane Eric Francis 13 September 2000 - 1
AYLWIN, Carmen Sara Bernardita 15 January 2001 04 October 2013 1
WRIGHT, Alexander Hamilton 13 September 2000 15 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 29 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
CH03 - Change of particulars for secretary 30 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 17 October 2013
TM01 - Termination of appointment of director 04 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 10 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 29 July 2005
287 - Change in situation or address of Registered Office 22 March 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 25 July 2003
287 - Change in situation or address of Registered Office 01 April 2003
363s - Annual Return 18 September 2002
287 - Change in situation or address of Registered Office 11 July 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
225 - Change of Accounting Reference Date 08 October 2001
287 - Change in situation or address of Registered Office 12 July 2001
225 - Change of Accounting Reference Date 03 July 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
287 - Change in situation or address of Registered Office 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
NEWINC - New incorporation documents 13 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.