About

Registered Number: 04586727
Date of Incorporation: 11/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 1 Ruckstall Centre, Rembrandt Close Blackdam, Basingstoke, Hampshire, RG21 3QR

 

Having been setup in 2002, Ocean Spices Ltd have registered office in Basingstoke, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 5 directors listed for Ocean Spices Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKSH, Mohammed Mamun 21 January 2003 - 1
MIAH, Khalku 31 January 2019 - 1
BEGUM, Syeda Shahana 01 December 2018 31 January 2019 1
BEGUM, Syeda Shahana 21 January 2003 12 January 2006 1
MIAH, Khalku 13 December 2006 01 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 07 February 2019
AP01 - Appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
CS01 - N/A 18 December 2018
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM02 - Termination of appointment of secretary 18 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 19 November 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 10 August 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 21 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 12 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
363s - Annual Return 06 December 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 30 November 2005
363s - Annual Return 07 September 2005
DISS40 - Notice of striking-off action discontinued 05 April 2005
AA - Annual Accounts 30 March 2005
AA - Annual Accounts 30 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
287 - Change in situation or address of Registered Office 21 February 2005
GAZ1 - First notification of strike-off action in London Gazette 26 October 2004
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
CERTNM - Change of name certificate 05 March 2003
CERTNM - Change of name certificate 14 January 2003
NEWINC - New incorporation documents 11 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.