About

Registered Number: 06719255
Date of Incorporation: 09/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

 

Established in 2008, Oceanair Express Logistics Ltd are based in Kent, it's status is listed as "Active". Omg Limited, Bee, Christopher John, Omg Limited, Mason, Michelle, Omg Limited are listed as directors of the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEE, Christopher John 28 January 2010 - 1
MASON, Michelle 09 October 2008 11 June 2013 1
OMG LIMITED 09 October 2008 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
OMG LIMITED 09 October 2019 - 1
OMG LIMITED 08 November 2010 30 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
AA01 - Change of accounting reference date 12 March 2020
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 26 October 2019
AP04 - Appointment of corporate secretary 26 October 2019
AA01 - Change of accounting reference date 19 September 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 09 October 2018
AA01 - Change of accounting reference date 21 September 2018
PSC07 - N/A 14 February 2018
PSC07 - N/A 14 February 2018
PSC01 - N/A 14 February 2018
PSC07 - N/A 14 February 2018
PSC01 - N/A 14 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 10 October 2017
CH01 - Change of particulars for director 04 January 2017
CS01 - N/A 21 October 2016
TM02 - Termination of appointment of secretary 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 07 October 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 30 October 2013
TM01 - Termination of appointment of director 24 June 2013
CH01 - Change of particulars for director 06 February 2013
CH01 - Change of particulars for director 06 February 2013
CH02 - Change of particulars for corporate director 06 February 2013
CH04 - Change of particulars for corporate secretary 06 February 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 06 October 2011
AP04 - Appointment of corporate secretary 10 November 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
MG01 - Particulars of a mortgage or charge 13 October 2010
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH02 - Change of particulars for corporate director 04 February 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 17 November 2009
CH02 - Change of particulars for corporate director 17 November 2009
225 - Change of Accounting Reference Date 16 December 2008
NEWINC - New incorporation documents 09 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.