About

Registered Number: 02351541
Date of Incorporation: 23/02/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Culkin House, C8 Endeavour Business Park, Penner Road Havant, Hampshire, PO9 1QN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2016 Outstanding

N/A

Legal mortgage 28 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.