Advanced company searchLink opens in new window

OCEAN INTELLIGENT COMMUNICATIONS LTD

Company number 08249146

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)
29 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2021 TM01 Termination of appointment of Richard John Halsey as a director on 31 March 2021
08 Jan 2021 CS01 Confirmation statement made on 11 October 2020 with updates
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2020 DS01 Application to strike the company off the register
18 Aug 2020 MA Memorandum and Articles of Association
18 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
18 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
17 Jun 2020 TM01 Termination of appointment of Wayne Matthew Lloyd as a director on 16 June 2020
20 Apr 2020 SH19 Statement of capital on 20 April 2020
  • GBP 1
20 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 02/04/2020
20 Apr 2020 SH20 Statement by Directors
20 Apr 2020 CAP-SS Solvency Statement dated 25/03/20
07 Feb 2020 TM01 Termination of appointment of Thomas Paul Erich Volk as a director on 22 January 2020
07 Feb 2020 AP01 Appointment of Mr Thomas Anton Stark as a director on 22 January 2020
03 Jan 2020 TM01 Termination of appointment of Mathias Michael Giesemann as a director on 13 December 2019
03 Jan 2020 AP01 Appointment of Sabine Domes as a director on 16 December 2019
06 Dec 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
05 Dec 2019 CH01 Director's details changed for Mr Wayne Matthew Lloyd on 30 September 2019
26 Nov 2019 AA Full accounts made up to 31 December 2018
20 Sep 2019 CH01 Director's details changed for Mr Stephan Wolfram on 25 June 2018
16 Sep 2019 CH01 Director's details changed for Mr Wayne Matthew Lloyd on 9 August 2019
12 Aug 2019 AD01 Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019