About

Registered Number: 02683741
Date of Incorporation: 29/01/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: Barnsley Business Innovation, Centre Innovation Way, Wilthorpe Barnsley, South Yorkshire, S75 1JL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.