About

Registered Number: 04357811
Date of Incorporation: 22/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Eldo House, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR

 

Ocean Telecom Ltd was established in 2002. This company has one director listed in the Companies House registry. We don't currently know the number of employees at Ocean Telecom Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Lisa 07 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 12 April 2019
CH01 - Change of particulars for director 25 January 2019
CS01 - N/A 25 January 2019
CH03 - Change of particulars for secretary 25 January 2019
CH01 - Change of particulars for director 25 January 2019
CH01 - Change of particulars for director 25 January 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH03 - Change of particulars for secretary 01 February 2011
SH01 - Return of Allotment of shares 07 June 2010
RESOLUTIONS - N/A 28 May 2010
SH08 - Notice of name or other designation of class of shares 28 May 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
363s - Annual Return 14 August 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 30 January 2008
363s - Annual Return 14 April 2007
AA - Annual Accounts 01 April 2007
AA - Annual Accounts 28 April 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 24 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
287 - Change in situation or address of Registered Office 29 October 2004
AA - Annual Accounts 08 October 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
395 - Particulars of a mortgage or charge 19 March 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 25 June 2003
395 - Particulars of a mortgage or charge 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
NEWINC - New incorporation documents 22 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2004 Fully Satisfied

N/A

Rent deposit deed 22 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.