Active
Company Information for OCEAN TG UK LTD
71 FENCHURCH STREET, LONDON, EC3M 4BS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
OCEAN TG UK LTD | ||
Legal Registered Office | ||
71 FENCHURCH STREET LONDON EC3M 4BS Other companies in W1T | ||
Previous Names | ||
|
Company Number | 01347854 | |
---|---|---|
Company ID Number | 01347854 | |
Date formed | 1978-01-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 31/03/2026 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 11:25:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FELISE FEINGOLD |
||
MARK WOODHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ANDREW O'NEIL |
Director | ||
PETER ALAN RENDALL |
Director | ||
SOMERTON CONSULTANCY LTD |
Company Secretary | ||
NEWTON CHENG |
Director | ||
LEONARD ARTHUR HOLDER |
Director | ||
STEPHEN CHARLES BOND |
Company Secretary | ||
STEPHEN CHARLES BOND |
Director | ||
WALTER PERRY |
Director | ||
EDWARD JAMES BAYNHAM |
Company Secretary | ||
EDWARD JAMES BAYNHAM |
Director | ||
RICHARD BACON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIDEOTEL LIMITED | Director | 2014-07-02 | CURRENT | 2009-08-04 | Dissolved 2017-04-11 | |
VIDEOTEL TRAINING SERVICES LIMITED | Director | 2014-07-02 | CURRENT | 2003-11-13 | Active - Proposal to Strike off | |
VIDEOTEL CONSULTANTS AND RENTALS LIMITED | Director | 2014-07-02 | CURRENT | 1973-06-05 | Active - Proposal to Strike off | |
KVH MEDIA GROUP INTERNATIONAL LIMITED | Director | 2008-07-29 | CURRENT | 1953-04-27 | Active | |
KVH MEDIA GROUP SERVICES LIMITED | Director | 2008-06-09 | CURRENT | 2008-06-09 | Dissolved 2017-04-11 | |
KVH MEDIA GROUP ENTERTAINMENT LIMITED | Director | 2008-01-25 | CURRENT | 2000-05-30 | Active - Proposal to Strike off | |
KVH MEDIA GROUP COMMUNICATION LIMITED | Director | 2008-01-25 | CURRENT | 1985-04-17 | Active | |
KVH MEDIA GROUP LIMITED | Director | 2008-01-24 | CURRENT | 2008-01-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Pelican Bidco Limited as a person with significant control on 2025-01-30 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHAN HANS GUSTAFSSON | ||
REGISTERED OFFICE CHANGED ON 30/01/25 FROM Spaces Liverpool Street Station 35 New Broad Street London EC2M 1NH United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES | ||
Current accounting period extended from 31/12/24 TO 30/06/25 | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SULLIVAN | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Company name changed videotel marine international LIMITED\certificate issued on 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 03/01/23 FROM 2nd Floor, the Place 175 High Holborn London WC1V 7AA England | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/01/23 FROM 2nd Floor, the Place 175 High Holborn London WC1V 7AA England | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANISH SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANISH SINGH | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
Change of details for Pelican Bidco Limited as a person with significant control on 2019-05-13 | ||
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
PSC05 | Change of details for Pelican Bidco Limited as a person with significant control on 2019-05-13 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW O'SULLIVAN | |
AP01 | DIRECTOR APPOINTED MR MANISH SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTINUS MARIE ANTONIUS VAN GOOL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JOHAN HANS GUSTAFSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER RINGSTAD | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/20 FROM 84 Newman Street London W1T 3EU | |
AP01 | DIRECTOR APPOINTED MR MATTHEW O'SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONOGHUE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013478540003 | |
PSC02 | Notification of Pelican Bidco Limited as a person with significant control on 2019-05-13 | |
PSC07 | CESSATION OF KVH MEDIA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013478540002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM02 | Termination of appointment of Felise Feingold on 2019-07-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WOODHEAD | |
AP01 | DIRECTOR APPOINTED MR ROGER RINGSTAD | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW O'NEIL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ALAN RENDALL | |
CH01 | Director's details changed for Mr Mark Woodhead on 2015-08-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN RENDALL / 18/03/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS FELISE FEINGOLD / 18/03/2016 | |
AR01 | 31/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN RENDALL / 18/03/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS FELISE FEINGOLD / 18/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW O'NEIL / 18/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOODHEAD / 18/03/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW O'NEIL / 01/01/2014 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR PETER RENDALL | |
AP03 | SECRETARY APPOINTED MS FELISE FEINGOLD | |
AP01 | DIRECTOR APPOINTED MR MARK WOODHEAD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SOMERTON CONSULTANCY LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEWTON CHENG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD HOLDER | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 16/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 16/12/11 NO CHANGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 16/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED NEWTON CHENG | |
AP04 | CORPORATE SECRETARY APPOINTED SOMERTON CONSULTANCY LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BOND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 16/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/02/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/97 FROM: RAMILLIES HOUSE, 1/2 RAMILLIES STREET, LONDON, W1V 1DF | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/09/92 FROM: FINANCE HOUSE, 19 CRAVEN ROAD, LONDON, W2 3BP |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | STEPHEN CHARLES BOND |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCEAN TG UK LTD
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as OCEAN TG UK LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84145980 | Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans) | ||
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 85229049 | Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 85235110 | Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded | ||
![]() | 84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 85234025 | |||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | ||
![]() | 85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) | ||
![]() | 85232990 | Magnetic media for sound or image reproducing phenomena (excl. cards incorporating a magnetic stripe, magnetic tapes, magnetic strips and goods of chapter 37) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 85381000 | Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) | ||
![]() | 85234099 | |||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) | ||
![]() | 84119900 | Parts of gas turbines, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |