About

Registered Number: 03097009
Date of Incorporation: 31/08/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA

 

Established in 1995, Scorpion Oceanics Ltd are based in Cambridge in Cambridgeshire, it's status at Companies House is "Active". There are currently 21-50 employees at this company. Page, Alan Clifford, Miller, Peter, Miller, Peter James, Pinnington, David William, Simpson, David Reginald are the current directors of this company. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Alan Clifford 31 August 1995 - 1
MILLER, Peter James 31 August 1995 30 April 2007 1
PINNINGTON, David William 31 August 1995 29 August 2013 1
SIMPSON, David Reginald 31 August 1995 08 September 1995 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Peter 30 April 2014 09 March 2020 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
MR01 - N/A 17 March 2020
TM02 - Termination of appointment of secretary 13 March 2020
MR04 - N/A 06 March 2020
PSC04 - N/A 28 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 27 September 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 05 September 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 18 July 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 02 September 2015
RP04 - N/A 20 January 2015
AP03 - Appointment of secretary 12 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 08 October 2014
RP04 - N/A 14 April 2014
AA - Annual Accounts 03 October 2013
CH01 - Change of particulars for director 13 September 2013
AR01 - Annual Return 11 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 10 September 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 30 September 2009
MISC - Miscellaneous document 30 April 2009
287 - Change in situation or address of Registered Office 25 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 01 September 2008
RESOLUTIONS - N/A 22 November 2007
RESOLUTIONS - N/A 22 November 2007
RESOLUTIONS - N/A 22 November 2007
287 - Change in situation or address of Registered Office 19 November 2007
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2006
RESOLUTIONS - N/A 31 August 2006
123 - Notice of increase in nominal capital 31 August 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 27 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 13 September 2004
287 - Change in situation or address of Registered Office 21 July 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 13 September 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 23 September 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 07 September 1998
395 - Particulars of a mortgage or charge 18 June 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 19 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1995
288 - N/A 03 October 1995
288 - N/A 05 September 1995
NEWINC - New incorporation documents 31 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

Mortgage debenture 15 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.