About

Registered Number: 04144923
Date of Incorporation: 19/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Golcar, London Road, Bracknell, Berkshire, RG12 9FR

 

Oceanport Trading Ltd was registered on 19 January 2001 and are based in Berkshire, it's status at Companies House is "Active". Clues, Victoria Jane, Kinsella, Thoamas Anthony, Kinsella, John Francis, Kinsella, Thomas, Martin, Partrick, Martin, Patrick are the current directors of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINSELLA, John Francis 02 March 2001 28 March 2003 1
KINSELLA, Thomas 28 March 2003 10 July 2006 1
MARTIN, Partrick 16 August 2005 19 February 2017 1
MARTIN, Patrick 04 January 2007 04 January 2007 1
Secretary Name Appointed Resigned Total Appointments
CLUES, Victoria Jane 25 March 2003 - 1
KINSELLA, Thoamas Anthony 02 March 2001 26 March 2003 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 25 July 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 21 July 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 20 July 2018
CS01 - N/A 16 June 2018
AA - Annual Accounts 29 October 2017
CS01 - N/A 14 June 2017
TM01 - Termination of appointment of director 22 February 2017
TM01 - Termination of appointment of director 21 February 2017
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 20 October 2014
AP01 - Appointment of director 22 September 2014
AR01 - Annual Return 19 July 2014
AA - Annual Accounts 30 October 2013
SH01 - Return of Allotment of shares 29 September 2013
AR01 - Annual Return 13 June 2013
SH01 - Return of Allotment of shares 13 June 2013
AP01 - Appointment of director 23 April 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 28 October 2012
SH01 - Return of Allotment of shares 28 February 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 22 October 2010
SH01 - Return of Allotment of shares 15 May 2010
TM01 - Termination of appointment of director 15 May 2010
AP01 - Appointment of director 15 May 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 19 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
AA - Annual Accounts 19 October 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 23 November 2005
RESOLUTIONS - N/A 26 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2005
363s - Annual Return 01 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 27 January 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
AA - Annual Accounts 27 April 2003
287 - Change in situation or address of Registered Office 27 April 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
363s - Annual Return 07 March 2003
287 - Change in situation or address of Registered Office 07 November 2002
AA - Annual Accounts 05 November 2002
287 - Change in situation or address of Registered Office 05 November 2002
363s - Annual Return 19 February 2002
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
287 - Change in situation or address of Registered Office 08 March 2001
NEWINC - New incorporation documents 19 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.