Oceans-esu Ltd was registered on 29 January 1992 with its registered office in Wilthorpe Barnsley in South Yorkshire. Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Gladwell, Christopher Edward, Boryslawskyj, Michael, Dr, Hyland, Robert, Doctor for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BORYSLAWSKYJ, Michael, Dr | 01 November 1992 | 29 April 1994 | 1 |
HYLAND, Robert, Doctor | 01 October 1997 | 27 May 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLADWELL, Christopher Edward | 02 March 1992 | 22 December 1992 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 04 August 2020 | |
CS01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 07 February 2020 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 11 February 2019 | |
TM01 - Termination of appointment of director | 09 August 2018 | |
PSC01 - N/A | 25 July 2018 | |
PSC07 - N/A | 23 July 2018 | |
SH06 - Notice of cancellation of shares | 23 July 2018 | |
SH03 - Return of purchase of own shares | 23 July 2018 | |
SH03 - Return of purchase of own shares | 23 July 2018 | |
CH01 - Change of particulars for director | 21 February 2018 | |
CS01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 08 January 2018 | |
MR01 - N/A | 17 August 2017 | |
CH01 - Change of particulars for director | 06 June 2017 | |
CH01 - Change of particulars for director | 26 April 2017 | |
CH03 - Change of particulars for secretary | 26 April 2017 | |
AA - Annual Accounts | 03 April 2017 | |
CS01 - N/A | 15 March 2017 | |
AR01 - Annual Return | 29 March 2016 | |
CH01 - Change of particulars for director | 04 February 2016 | |
RESOLUTIONS - N/A | 29 December 2015 | |
SH08 - Notice of name or other designation of class of shares | 29 December 2015 | |
AA - Annual Accounts | 19 November 2015 | |
MR01 - N/A | 04 August 2015 | |
RESOLUTIONS - N/A | 26 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 26 June 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 06 February 2014 | |
AA - Annual Accounts | 22 October 2013 | |
AR01 - Annual Return | 27 February 2013 | |
CH03 - Change of particulars for secretary | 27 February 2013 | |
CH01 - Change of particulars for director | 27 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2013 | |
MG01 - Particulars of a mortgage or charge | 28 November 2012 | |
AA - Annual Accounts | 01 November 2012 | |
AR01 - Annual Return | 21 February 2012 | |
CH03 - Change of particulars for secretary | 26 January 2012 | |
CH01 - Change of particulars for director | 26 January 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 08 March 2011 | |
TM02 - Termination of appointment of secretary | 02 March 2011 | |
AR01 - Annual Return | 05 March 2010 | |
AA - Annual Accounts | 27 September 2009 | |
288b - Notice of resignation of directors or secretaries | 21 September 2009 | |
288b - Notice of resignation of directors or secretaries | 23 June 2009 | |
288b - Notice of resignation of directors or secretaries | 07 June 2009 | |
288a - Notice of appointment of directors or secretaries | 07 June 2009 | |
288a - Notice of appointment of directors or secretaries | 02 May 2009 | |
288b - Notice of resignation of directors or secretaries | 22 April 2009 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 19 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2008 | |
363a - Annual Return | 06 February 2008 | |
395 - Particulars of a mortgage or charge | 02 February 2008 | |
AA - Annual Accounts | 18 December 2007 | |
363a - Annual Return | 19 July 2007 | |
288a - Notice of appointment of directors or secretaries | 04 July 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
288a - Notice of appointment of directors or secretaries | 04 July 2007 | |
RESOLUTIONS - N/A | 21 June 2007 | |
RESOLUTIONS - N/A | 21 June 2007 | |
123 - Notice of increase in nominal capital | 21 June 2007 | |
AA - Annual Accounts | 01 June 2007 | |
287 - Change in situation or address of Registered Office | 21 February 2007 | |
363s - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 29 January 2005 | |
AA - Annual Accounts | 02 August 2004 | |
AA - Annual Accounts | 21 May 2004 | |
363s - Annual Return | 13 February 2004 | |
363s - Annual Return | 26 February 2003 | |
AA - Annual Accounts | 03 December 2002 | |
363s - Annual Return | 30 January 2002 | |
AA - Annual Accounts | 28 January 2002 | |
363s - Annual Return | 12 February 2001 | |
CERTNM - Change of name certificate | 23 October 2000 | |
AA - Annual Accounts | 10 May 2000 | |
363s - Annual Return | 13 April 2000 | |
395 - Particulars of a mortgage or charge | 24 January 2000 | |
395 - Particulars of a mortgage or charge | 04 October 1999 | |
AA - Annual Accounts | 02 June 1999 | |
363s - Annual Return | 23 March 1999 | |
288b - Notice of resignation of directors or secretaries | 11 August 1998 | |
AA - Annual Accounts | 01 June 1998 | |
363s - Annual Return | 09 March 1998 | |
288a - Notice of appointment of directors or secretaries | 08 October 1997 | |
AA - Annual Accounts | 03 June 1997 | |
363s - Annual Return | 09 April 1997 | |
AA - Annual Accounts | 23 May 1996 | |
363s - Annual Return | 05 March 1996 | |
395 - Particulars of a mortgage or charge | 23 August 1995 | |
AA - Annual Accounts | 04 May 1995 | |
287 - Change in situation or address of Registered Office | 22 March 1995 | |
363s - Annual Return | 01 March 1995 | |
288 - N/A | 17 May 1994 | |
288 - N/A | 17 May 1994 | |
363s - Annual Return | 15 April 1994 | |
AA - Annual Accounts | 26 January 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 December 1993 | |
363s - Annual Return | 08 February 1993 | |
288 - N/A | 08 February 1993 | |
287 - Change in situation or address of Registered Office | 05 January 1993 | |
288 - N/A | 24 November 1992 | |
288 - N/A | 24 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 November 1992 | |
287 - Change in situation or address of Registered Office | 24 August 1992 | |
287 - Change in situation or address of Registered Office | 20 March 1992 | |
288 - N/A | 20 March 1992 | |
288 - N/A | 20 March 1992 | |
NEWINC - New incorporation documents | 29 January 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 August 2017 | Outstanding |
N/A |
A registered charge | 29 July 2015 | Outstanding |
N/A |
Debenture | 20 November 2012 | Outstanding |
N/A |
Debenture | 31 January 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 11 January 2000 | Fully Satisfied |
N/A |
Debenture | 27 September 1999 | Fully Satisfied |
N/A |
Single debenture | 14 August 1995 | Fully Satisfied |
N/A |