Background WavePink WaveYellow Wave

OCEANDATA LIMITED (03197250)

OCEANDATA LIMITED (03197250) is an active UK company. incorporated on 13 May 1996. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in other information technology service activities. OCEANDATA LIMITED has been registered for 29 years. Current directors include WILSON, Keely Ann.

Company Number
03197250
Status
active
Type
ltd
Incorporated
13 May 1996
Age
29 years
Address
Park House 37 Clarence Street, Leicester, LE1 3RW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
WILSON, Keely Ann
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEANDATA LIMITED

OCEANDATA LIMITED is an active company incorporated on 13 May 1996 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. OCEANDATA LIMITED was registered 29 years ago.(SIC: 62090)

Status

active

Active since 29 years ago

Company No

03197250

LTD Company

Age

29 Years

Incorporated 13 May 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Park House 37 Clarence Street Leicester, LE1 3RW,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
May 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WILSON, Keely Ann

Active
37 Clarence Street, LeicesterLE1 3RW
Born September 1963
Director
Appointed 15 Sept 1996

TORR, Mark Andrew

Resigned
70 London Road, LeicesterLE2 0QD
Secretary
Appointed 27 Feb 2001
Resigned 27 Feb 2001

WILSON, Violet Rosina

Resigned
60 Long Green, ChigwellIG7 4JD
Secretary
Appointed 15 Sept 1996
Resigned 27 Feb 2001

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 13 May 1996
Resigned 15 Sept 1996

T W SECRETARIAL SERVICES LIMITED

Resigned
37 Clarence Street, LeicesterLE1 3RW
Corporate secretary
Appointed 27 Feb 2001
Resigned 06 Jun 2018

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 13 May 1996
Resigned 15 Sept 1996

Persons with significant control

1

Ms Keely Ann Wilson

Active
37 Clarence Street, LeicesterLE1 3RW
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
23 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
5 December 2008
288cChange of Particulars
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
287Change of Registered Office
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
21 June 2007
288cChange of Particulars
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2004
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2002
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
30 March 2001
363aAnnual Return
Legacy
30 March 2001
363aAnnual Return
Legacy
30 March 2001
287Change of Registered Office
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Restoration Order Of Court
27 March 2001
AC92AC92
Gazette Dissolved Compulsary
28 November 2000
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
8 August 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
10 April 1999
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
25 September 1996
88(2)R88(2)R
Legacy
25 September 1996
287Change of Registered Office
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Incorporation Company
13 May 1996
NEWINCIncorporation