Background WavePink WaveYellow Wave

OCEAN SCIENTIFIC INTERNATIONAL LIMITED (02351541)

OCEAN SCIENTIFIC INTERNATIONAL LIMITED (02351541) is an active UK company. incorporated on 23 February 1989. with registered office in Penner Road Havant. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). OCEAN SCIENTIFIC INTERNATIONAL LIMITED has been registered for 37 years. Current directors include WILLIAMS, Richard Tudor, Dr.

Company Number
02351541
Status
active
Type
ltd
Incorporated
23 February 1989
Age
37 years
Address
Culkin House, Penner Road Havant, PO9 1QN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
WILLIAMS, Richard Tudor, Dr
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN SCIENTIFIC INTERNATIONAL LIMITED

OCEAN SCIENTIFIC INTERNATIONAL LIMITED is an active company incorporated on 23 February 1989 with the registered office located in Penner Road Havant. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). OCEAN SCIENTIFIC INTERNATIONAL LIMITED was registered 37 years ago.(SIC: 32990)

Status

active

Active since 37 years ago

Company No

02351541

LTD Company

Age

37 Years

Incorporated 23 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

ACEGULF LIMITED
From: 23 February 1989To: 23 March 1989
Contact
Address

Culkin House C8 Endeavour Business Park Penner Road Havant, PO9 1QN,

Timeline

10 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Feb 89
Funding Round
Jun 15
Loan Secured
Jan 16
Director Left
Mar 16
Owner Exit
Sept 17
Loan Secured
Mar 22
Loan Cleared
Jul 24
Loan Cleared
Dec 25
Loan Secured
Mar 26
Loan Secured
Mar 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

WILLIAMS, Richard Tudor, Dr

Active
Culkin House, Penner Road HavantPO9 1QN
Born November 1970
Director
Appointed 01 Jul 2000

COX, Amanda

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Secretary
Appointed 29 Nov 2002
Resigned 17 Oct 2005

LEWIS, Julie

Resigned
17 Monks Orchard, PetersfieldGU32 2JD
Secretary
Appointed 17 Oct 2005
Resigned 19 Oct 2006

RIDOUT, Paul Stuart

Resigned
Petworth Road, GodalmingGU8 4SU
Secretary
Appointed 19 Oct 2006
Resigned 26 Feb 2016

RIDOUT, William George

Resigned
6 St Annes Crescent, NewportNP9 7GP
Secretary
Appointed N/A
Resigned 01 Jul 1996

ROWAN, Lucy Madeleine

Resigned
Drumore, BordonGU35 8DR
Secretary
Appointed 01 Jul 1996
Resigned 29 Nov 2002

CULKIN, Frederick, Doctor

Resigned
20 Milford House, GodalmingGU8 5HJ
Born November 1929
Director
Appointed 01 Jul 1996
Resigned 06 Jul 2005

CUNNINGHAM, Stephen Robert

Resigned
39 Greenacres Drive, WinchesterSO21 2HE
Born October 1961
Director
Appointed 01 Jul 2006
Resigned 27 Jun 2007

KAY, Edward Stuart

Resigned
6 Weyside, FarnhamGU9 7RH
Born November 1970
Director
Appointed 01 Jul 1996
Resigned 01 Nov 1996

ODDY, John William Frank

Resigned
3 Troon Court, Haywards HeathRH16 3TA
Born December 1934
Director
Appointed 01 Jul 1996
Resigned 21 Oct 2005

PAGE, Graham Fereday

Resigned
Purchase Farm, HindheadGU26 9XX
Born November 1944
Director
Appointed 01 Mar 2005
Resigned 01 Jul 2006

RAYNER, Ralph Frank, Dr

Resigned
Reevey Gate House, FairfordGL7 4HD
Born December 1954
Director
Appointed 04 Aug 2003
Resigned 01 Jul 2006

RIDOUT, Paul Stuart

Resigned
Petworth Road, GodalmingGU8 4SU
Born April 1950
Director
Appointed N/A
Resigned 26 Feb 2016

RIDOUT, Philippa Jane

Resigned
11 Chichester Close, GodalmingGU8 5PA
Born March 1955
Director
Appointed 10 Mar 1993
Resigned 14 Nov 1997

RIDOUT, William George

Resigned
6 St Annes Crescent, NewportNP9 7GP
Born June 1918
Director
Appointed 01 Jul 1996
Resigned 13 Nov 2000

Persons with significant control

2

1 Active
1 Ceased
Penner Road, HavantPO9 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Aug 2016

Dr Richard Tudor Williams

Ceased
Culkin House, Penner Road HavantPO9 1QN
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

150

Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 February 2022
MR05Certification of Charge
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Accounts With Accounts Type Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Statement Of Companys Objects
29 June 2010
CC04CC04
Resolution
9 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 October 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
8 April 2009
288cChange of Particulars
Legacy
17 November 2008
288cChange of Particulars
Legacy
17 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
353353
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
353353
Legacy
15 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
25 March 2008
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 April 2007
AAAnnual Accounts
Legacy
15 January 2007
287Change of Registered Office
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
363aAnnual Return
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 January 2006
AAAnnual Accounts
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
363aAnnual Return
Legacy
6 September 2005
288bResignation of Director or Secretary
Auditors Resignation Company
30 June 2005
AUDAUD
Accounts With Accounts Type Small
12 April 2005
AAAnnual Accounts
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2003
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 December 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
9 October 1999
403aParticulars of Charge Subject to s859A
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
88(2)R88(2)R
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
21 October 1996
363sAnnual Return (shuttle)
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Accounts With Accounts Type Small
28 April 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Resolution
17 May 1995
RESOLUTIONSResolutions
Resolution
17 May 1995
RESOLUTIONSResolutions
Resolution
17 May 1995
RESOLUTIONSResolutions
Legacy
17 May 1995
88(2)Return of Allotment of Shares
Legacy
17 May 1995
123Notice of Increase in Nominal Capital
Resolution
10 April 1995
RESOLUTIONSResolutions
Resolution
10 April 1995
RESOLUTIONSResolutions
Resolution
10 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Legacy
24 March 1993
288288
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
20 September 1990
363363
Legacy
15 May 1989
224224
Legacy
12 April 1989
288288
Legacy
11 April 1989
288288
Legacy
11 April 1989
287Change of Registered Office
Legacy
10 April 1989
123Notice of Increase in Nominal Capital
Resolution
10 April 1989
RESOLUTIONSResolutions
Resolution
10 April 1989
RESOLUTIONSResolutions
Memorandum Articles
6 April 1989
MAMA
Resolution
6 April 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 March 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 February 1989
NEWINCIncorporation