Ocean Scientific International Ltd was founded on 23 February 1989 and has its registered office in Penner Road Havant, Hampshire. We don't know the number of employees at the company. The current directors of this business are Culkin, Frederick, Doctor, Cunningham, Stephen Robert, Kay, Edward Stuart, Page, Graham Fereday, Ridout, Philippa Jane, Ridout, William George.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CULKIN, Frederick, Doctor | 01 July 1996 | 06 July 2005 | 1 |
CUNNINGHAM, Stephen Robert | 01 July 2006 | 27 June 2007 | 1 |
KAY, Edward Stuart | 01 July 1996 | 01 November 1996 | 1 |
PAGE, Graham Fereday | 01 March 2005 | 01 July 2006 | 1 |
RIDOUT, Philippa Jane | 10 March 1993 | 14 November 1997 | 1 |
RIDOUT, William George | 01 July 1996 | 13 November 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 19 November 2019 | |
CS01 - N/A | 04 September 2019 | |
AA - Annual Accounts | 14 February 2019 | |
CS01 - N/A | 28 August 2018 | |
CH01 - Change of particulars for director | 16 January 2018 | |
AA - Annual Accounts | 01 December 2017 | |
CS01 - N/A | 05 September 2017 | |
PSC02 - N/A | 05 September 2017 | |
PSC07 - N/A | 05 September 2017 | |
CH01 - Change of particulars for director | 17 January 2017 | |
AA - Annual Accounts | 07 November 2016 | |
CS01 - N/A | 31 August 2016 | |
TM02 - Termination of appointment of secretary | 04 March 2016 | |
TM01 - Termination of appointment of director | 04 March 2016 | |
MR01 - N/A | 15 January 2016 | |
AA - Annual Accounts | 04 November 2015 | |
AR01 - Annual Return | 02 September 2015 | |
SH01 - Return of Allotment of shares | 24 June 2015 | |
AA - Annual Accounts | 27 October 2014 | |
AR01 - Annual Return | 08 September 2014 | |
AA - Annual Accounts | 15 November 2013 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 06 September 2012 | |
CH01 - Change of particulars for director | 06 September 2012 | |
CH03 - Change of particulars for secretary | 06 September 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 27 August 2010 | |
CH03 - Change of particulars for secretary | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CC04 - Statement of companies objects | 29 June 2010 | |
RESOLUTIONS - N/A | 09 June 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 27 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2008 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 07 October 2008 | |
353 - Register of members | 07 October 2008 | |
363a - Annual Return | 16 September 2008 | |
353 - Register of members | 16 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2008 | |
AA - Annual Accounts | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2007 | |
AA - Annual Accounts | 03 April 2007 | |
287 - Change in situation or address of Registered Office | 15 January 2007 | |
288a - Notice of appointment of directors or secretaries | 10 November 2006 | |
288b - Notice of resignation of directors or secretaries | 10 November 2006 | |
363a - Annual Return | 25 October 2006 | |
288b - Notice of resignation of directors or secretaries | 18 August 2006 | |
288b - Notice of resignation of directors or secretaries | 04 August 2006 | |
288a - Notice of appointment of directors or secretaries | 27 July 2006 | |
AA - Annual Accounts | 10 January 2006 | |
288b - Notice of resignation of directors or secretaries | 16 November 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
288b - Notice of resignation of directors or secretaries | 15 November 2005 | |
363a - Annual Return | 06 September 2005 | |
288b - Notice of resignation of directors or secretaries | 06 September 2005 | |
AUD - Auditor's letter of resignation | 30 June 2005 | |
AA - Annual Accounts | 12 April 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
363s - Annual Return | 28 September 2004 | |
AA - Annual Accounts | 19 December 2003 | |
363s - Annual Return | 04 October 2003 | |
288a - Notice of appointment of directors or secretaries | 14 August 2003 | |
288a - Notice of appointment of directors or secretaries | 23 December 2002 | |
288b - Notice of resignation of directors or secretaries | 23 December 2002 | |
AA - Annual Accounts | 06 December 2002 | |
363s - Annual Return | 26 September 2002 | |
AA - Annual Accounts | 25 January 2002 | |
363s - Annual Return | 05 September 2001 | |
AA - Annual Accounts | 26 April 2001 | |
288b - Notice of resignation of directors or secretaries | 22 December 2000 | |
363s - Annual Return | 07 September 2000 | |
288a - Notice of appointment of directors or secretaries | 01 August 2000 | |
AA - Annual Accounts | 18 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1999 | |
363s - Annual Return | 14 September 1999 | |
AA - Annual Accounts | 09 February 1999 | |
363s - Annual Return | 02 September 1998 | |
AA - Annual Accounts | 01 May 1998 | |
288b - Notice of resignation of directors or secretaries | 26 November 1997 | |
363s - Annual Return | 03 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 1997 | |
AA - Annual Accounts | 28 April 1997 | |
288b - Notice of resignation of directors or secretaries | 10 February 1997 | |
363s - Annual Return | 21 October 1996 | |
288 - N/A | 28 July 1996 | |
288 - N/A | 28 July 1996 | |
288 - N/A | 28 July 1996 | |
288 - N/A | 28 July 1996 | |
288 - N/A | 28 July 1996 | |
288 - N/A | 28 July 1996 | |
AA - Annual Accounts | 28 April 1996 | |
363s - Annual Return | 29 September 1995 | |
395 - Particulars of a mortgage or charge | 12 July 1995 | |
RESOLUTIONS - N/A | 17 May 1995 | |
RESOLUTIONS - N/A | 17 May 1995 | |
RESOLUTIONS - N/A | 17 May 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 May 1995 | |
123 - Notice of increase in nominal capital | 17 May 1995 | |
RESOLUTIONS - N/A | 10 April 1995 | |
RESOLUTIONS - N/A | 10 April 1995 | |
RESOLUTIONS - N/A | 10 April 1995 | |
AA - Annual Accounts | 10 April 1995 | |
363s - Annual Return | 30 September 1994 | |
AA - Annual Accounts | 23 March 1994 | |
363s - Annual Return | 14 September 1993 | |
AA - Annual Accounts | 27 April 1993 | |
288 - N/A | 24 March 1993 | |
363s - Annual Return | 14 September 1992 | |
AA - Annual Accounts | 24 February 1992 | |
363b - Annual Return | 12 September 1991 | |
AA - Annual Accounts | 18 January 1991 | |
363 - Annual Return | 20 September 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 May 1989 | |
288 - N/A | 12 April 1989 | |
288 - N/A | 11 April 1989 | |
287 - Change in situation or address of Registered Office | 11 April 1989 | |
RESOLUTIONS - N/A | 10 April 1989 | |
RESOLUTIONS - N/A | 10 April 1989 | |
123 - Notice of increase in nominal capital | 10 April 1989 | |
RESOLUTIONS - N/A | 06 April 1989 | |
MA - Memorandum and Articles | 06 April 1989 | |
CERTNM - Change of name certificate | 22 March 1989 | |
CERTNM - Change of name certificate | 22 March 1989 | |
NEWINC - New incorporation documents | 23 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 January 2016 | Outstanding |
N/A |
Legal mortgage | 28 June 1995 | Fully Satisfied |
N/A |