About

Registered Number: 04379590
Date of Incorporation: 22/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 80 Sidney Street, Folkestone, Kent, CT19 6HQ

 

Oceanics Ltd was registered on 22 February 2002 and are based in Kent, it's status is listed as "Active". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DASSEN, Paul Hubert Nico 17 January 2003 - 1
DASSEN, Petrus Hubertus 15 May 2002 17 January 2003 1
Secretary Name Appointed Resigned Total Appointments
SABADELL CORP 15 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 15 July 2019
CS01 - N/A 12 July 2018
PSC07 - N/A 12 July 2018
PSC01 - N/A 12 July 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 23 February 2017
AP04 - Appointment of corporate secretary 16 September 2016
TM02 - Termination of appointment of secretary 16 September 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 04 March 2014
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 05 February 2013
AA - Annual Accounts 05 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 23 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 16 April 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 17 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 02 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
AA - Annual Accounts 23 October 2003
363a - Annual Return 12 May 2003
288c - Notice of change of directors or secretaries or in their particulars 02 March 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
225 - Change of Accounting Reference Date 19 December 2002
288c - Notice of change of directors or secretaries or in their particulars 19 September 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
NEWINC - New incorporation documents 22 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.