OCEAN NETWORK SERVICES LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2113 December 2021 Termination of appointment of Sabine Domes as a director on 2021-12-10

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / OCEAN INTELLIGENT COMMUNICATIONS LTD / 09/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHAN WOLFRAM

View Document

04/01/194 January 2019 PREVSHO FROM 31/08/2019 TO 31/12/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIAS MICHAEL GIESEMANN / 16/06/2018

View Document

19/07/1819 July 2018 ADOPT ARTICLES 25/06/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / OCEAN INTELLIGENT COMMUNICATIONS LTD / 01/06/2016

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR STEPHAN WOLFRAM

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 ADOPT ARTICLES 12/03/2018

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR TONY TUBBY

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR MATHIAS MICHAEL GIESEMANN

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR THOMAS PAUL ERICH VOLK

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR RICHARD JOHN HALSEY

View Document

24/11/1724 November 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 110 CLIFTON STREET LONDON EC2A 4HT ENGLAND

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / TONY TUBBY / 10/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MATTHEW LLOYD / 10/10/2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 305 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 CHANGE PERSON AS DIRECTOR

View Document

05/08/155 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 CURREXT FROM 31/07/2015 TO 31/08/2015

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR WAYNE MATTHEW LLOYD

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY MICHELLE HEWITT

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SALISBURY

View Document

02/10/122 October 2012 CHANGE PERSON AS DIRECTOR

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE HEWITT / 01/10/2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM BROOK POINT 3RD FLOOR 1412-1420 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

04/08/064 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

18/01/0418 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company