Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCEAN NETWORK SERVICES LIMITED
Company Information for

OCEAN NETWORK SERVICES LIMITED

Ground Floor, Egerton House, 68 Baker Street, Weybridge, SURREY, KT13 8AL,
Company Registration Number
04251666
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ocean Network Services Ltd
OCEAN NETWORK SERVICES LIMITED was founded on 2001-07-13 and has its registered office in Weybridge. The organisation's status is listed as "Active - Proposal to Strike off". Ocean Network Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OCEAN NETWORK SERVICES LIMITED
 
Legal Registered Office
Ground Floor, Egerton House
68 Baker Street
Weybridge
SURREY
KT13 8AL
Other companies in N3
 
Filing Information
Company Number 04251666
Company ID Number 04251666
Date formed 2001-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB772881883  
Last Datalog update: 2023-06-07 10:09:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEAN NETWORK SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of OCEAN NETWORK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MATHIAS MICHAEL GIESEMANN
Director 2018-03-12
RICHARD JOHN HALSEY
Director 2018-03-12
WAYNE MATTHEW LLOYD
Director 2013-04-06
THOMAS PAUL ERICH VOLK
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
TONY TUBBY
Director 2003-04-21 2018-03-12
MICHELLE HEWITT
Company Secretary 2003-10-01 2014-04-30
DAVID JAMES SALISBURY
Director 2003-10-01 2012-08-29
MICHELLE HEWITT
Director 2001-07-13 2004-06-18
SUSAN ANN BLAKE
Company Secretary 2001-07-13 2003-09-30
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2001-07-13 2001-07-13
WILDMAN & BATTELL LIMITED
Nominated Director 2001-07-13 2001-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATHIAS MICHAEL GIESEMANN TELEFÓNICA TECH COMMUNICATION & COLLABORATION LIMITED Director 2018-03-12 CURRENT 2007-08-30 Active
MATHIAS MICHAEL GIESEMANN OCEAN INTELLIGENT COMMUNICATIONS LTD Director 2018-03-12 CURRENT 2012-10-11 Active - Proposal to Strike off
RICHARD JOHN HALSEY TELEFÓNICA TECH COMMUNICATION & COLLABORATION LIMITED Director 2018-03-12 CURRENT 2007-08-30 Active
RICHARD JOHN HALSEY OCEAN INTELLIGENT COMMUNICATIONS LTD Director 2018-03-12 CURRENT 2012-10-11 Active - Proposal to Strike off
RICHARD JOHN HALSEY BURLEY GRANGE (MANAGEMENT) LIMITED Director 2015-01-03 CURRENT 1958-04-28 Active
WAYNE MATTHEW LLOYD TELEFÓNICA TECH OCEAN LIMITED Director 2018-03-12 CURRENT 2018-03-09 Active
WAYNE MATTHEW LLOYD OCEAN CONTACT CENTRE LIMITED Director 2013-03-11 CURRENT 2013-02-15 Active - Proposal to Strike off
WAYNE MATTHEW LLOYD OCEAN INTELLIGENT COMMUNICATIONS LTD Director 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
THOMAS PAUL ERICH VOLK TELEFÓNICA TECH COMMUNICATION & COLLABORATION LIMITED Director 2018-03-12 CURRENT 2007-08-30 Active
THOMAS PAUL ERICH VOLK OCEAN INTELLIGENT COMMUNICATIONS LTD Director 2018-03-12 CURRENT 2012-10-11 Active - Proposal to Strike off
THOMAS PAUL ERICH VOLK TYNTEC GROUP LIMITED Director 2017-02-01 CURRENT 2016-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13SECOND GAZETTE not voluntary dissolution
2021-12-13APPOINTMENT TERMINATED, DIRECTOR SABINE DOMES
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SABINE DOMES
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HALSEY
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-09-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-03DS01Application to strike the company off the register
2020-08-19MEM/ARTSARTICLES OF ASSOCIATION
2020-08-19RES01ADOPT ARTICLES 19/08/20
2020-08-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MATTHEW LLOYD
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PAUL ERICH VOLK
2020-02-07AP01DIRECTOR APPOINTED MR THOMAS ANTON STARK
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MATHIAS MICHAEL GIESEMANN
2020-01-03AP01DIRECTOR APPOINTED SABINE DOMES
2019-12-05CH01Director's details changed for Mr Wayne Matthew Lloyd on 2019-09-30
2019-11-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20CH01Director's details changed for Mr Stephan Wolfram on 2018-06-25
2019-09-16CH01Director's details changed for Mr Wayne Matthew Lloyd on 2019-08-09
2019-08-12PSC05Change of details for Ocean Intelligent Communications Ltd as a person with significant control on 2019-08-09
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN WOLFRAM
2019-01-04AA01Previous accounting period shortened from 31/08/19 TO 31/12/18
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-07-20CH01Director's details changed for Mr Mathias Michael Giesemann on 2018-06-16
2018-07-19RES01ADOPT ARTICLES 19/07/18
2018-07-16PSC05Change of details for Ocean Intelligent Communications Ltd as a person with significant control on 2016-06-01
2018-07-09AP01DIRECTOR APPOINTED MR STEPHAN WOLFRAM
2018-06-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23RES01ADOPT ARTICLES 23/03/18
2018-03-16AP01DIRECTOR APPOINTED MR RICHARD JOHN HALSEY
2018-03-16AP01DIRECTOR APPOINTED MR THOMAS PAUL ERICH VOLK
2018-03-16AP01DIRECTOR APPOINTED MR MATHIAS MICHAEL GIESEMANN
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TONY TUBBY
2017-11-24AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02DISS40Compulsory strike-off action has been discontinued
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-08-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM 110 Clifton Street London EC2A 4HT England
2016-10-21CH01Director's details changed for Tony Tubby on 2016-10-10
2016-10-20CH01Director's details changed for Mr Wayne Matthew Lloyd on 2016-10-10
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM 305 Regents Park Road Finchley London N3 1DP
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13CH01Director's details changed for on
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0110/07/15 ANNUAL RETURN FULL LIST
2015-08-04AP01DIRECTOR APPOINTED MR WAYNE MATTHEW LLOYD
2015-08-04AA01CURREXT FROM 31/07/2015 TO 31/08/2015
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0110/07/14 FULL LIST
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE HEWITT
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-11AR0110/07/13 FULL LIST
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-24AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SALISBURY
2012-10-02CH01CHANGE PERSON AS DIRECTOR
2012-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE HEWITT / 01/10/2012
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM BROOK POINT 3RD FLOOR 1412-1420 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND
2012-07-30AR0110/07/12 FULL LIST
2012-04-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-11AR0110/07/11 FULL LIST
2011-04-26AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-12AR0110/07/10 FULL LIST
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-06-12AA31/07/08 TOTAL EXEMPTION FULL
2008-07-11363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-05-29AA31/07/07 TOTAL EXEMPTION FULL
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-10363sRETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2006-08-04363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-22363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-11-01363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-10-22288bDIRECTOR RESIGNED
2004-10-2288(2)RAD 18/06/04--------- £ SI 98@1=98 £ IC 2/100
2004-01-19288aNEW DIRECTOR APPOINTED
2004-01-19288aNEW SECRETARY APPOINTED
2004-01-19288bSECRETARY RESIGNED
2004-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-21363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-06-12288aNEW DIRECTOR APPOINTED
2002-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-15363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-07-20287REGISTERED OFFICE CHANGED ON 20/07/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2001-07-20288aNEW SECRETARY APPOINTED
2001-07-20288bDIRECTOR RESIGNED
2001-07-20288bSECRETARY RESIGNED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to OCEAN NETWORK SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCEAN NETWORK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-07-31 £ 728,579
Creditors Due Within One Year 2011-07-31 £ 734,693
Provisions For Liabilities Charges 2012-07-31 £ 5,679

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-08-31

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 NETWORK SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-31 £ 26,589
Current Assets 2012-07-31 £ 872,899
Current Assets 2011-07-31 £ 728,481
Debtors 2012-07-31 £ 826,310
Debtors 2011-07-31 £ 728,480
Secured Debts 2011-07-31 £ 71,752
Shareholder Funds 2012-07-31 £ 171,539
Stocks Inventory 2012-07-31 £ 20,000
Tangible Fixed Assets 2012-07-31 £ 32,898
Tangible Fixed Assets 2011-07-31 £ 6,817

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OCEAN NETWORK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN NETWORK SERVICES LIMITED
Trademarks
We have not found any records of OCEAN NETWORK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN NETWORK SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as OCEAN NETWORK SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where OCEAN NETWORK SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEAN NETWORK SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCEAN NETWORK SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.