About

Registered Number: 03047730
Date of Incorporation: 19/04/1995 (29 years ago)
Company Status: Active
Registered Address: 28 Hill Brow, Hove, East Sussex, BN3 6QF

 

Oceanic Steam Navigation Company Ltd was registered on 19 April 1995 with its registered office in East Sussex, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATERSON, William James 02 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BARRATT, Michael Frank 17 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 21 January 2020
PSC07 - N/A 02 May 2019
CS01 - N/A 02 May 2019
AP01 - Appointment of director 02 May 2019
AP03 - Appointment of secretary 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
TM02 - Termination of appointment of secretary 02 May 2019
AA - Annual Accounts 14 January 2019
CH01 - Change of particulars for director 27 April 2018
PSC04 - N/A 27 April 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 30 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 03 March 2014
CH03 - Change of particulars for secretary 03 March 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 29 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 29 April 2011
CH01 - Change of particulars for director 29 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 11 February 2000
288c - Notice of change of directors or secretaries or in their particulars 17 May 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 20 May 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 08 May 1997
RESOLUTIONS - N/A 11 February 1997
AA - Annual Accounts 11 February 1997
288c - Notice of change of directors or secretaries or in their particulars 07 February 1997
288c - Notice of change of directors or secretaries or in their particulars 07 February 1997
288c - Notice of change of directors or secretaries or in their particulars 02 December 1996
288c - Notice of change of directors or secretaries or in their particulars 02 December 1996
363s - Annual Return 07 May 1996
NEWINC - New incorporation documents 19 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.