Advanced company searchLink opens in new window

OCEAN INTELLIGENT COMMUNICATIONS LTD

Company number 08249146

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 9 January 2017
  • GBP 10,579
30 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2017 AP01 Appointment of Mr Trevor Andrew Rolls as a director on 9 January 2017
25 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
25 Oct 2016 AD01 Registered office address changed from 110 Clifton Street London EC2A 4HT England to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 25 October 2016
21 Oct 2016 CH01 Director's details changed for Mr Jason Sebastian Osmond on 10 October 2016
21 Oct 2016 CH01 Director's details changed for Mr Jason Sebastian Osmond on 10 October 2016
20 Oct 2016 CH01 Director's details changed for Mr Wayne Matthew Lloyd on 10 October 2016
20 Oct 2016 CH01 Director's details changed for Mr Anthony Michael Tubby on 10 October 2016
01 Jun 2016 AD01 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 110 Clifton Street London EC2A 4HT on 1 June 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000
22 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
04 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
04 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 07/04/2013
04 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 07/04/2013
04 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 07/04/2013
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
21 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 October 2013
21 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
  • ANNOTATION A second filed AR01 was registered on 21/05/2014
20 Sep 2013 AA01 Previous accounting period shortened from 31 October 2013 to 31 August 2013