General information

Name:

Ocean Traders Ltd

Office Address:

1 Victoria Square C/o Afadlink International Resources B1 1BD Birmingham

Number: 08681184

Incorporation date: 2013-09-09

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

The company is widely known under the name of Ocean Traders Limited. This firm was started eleven years ago and was registered under 08681184 as its registration number. This particular registered office of this company is registered in Birmingham. You may find them at 1 Victoria Square, C/o Afadlink International Resources. The firm's classified under the NACE and SIC code 62020 and their NACE code stands for Information technology consultancy activities. 2020-09-30 is the last time when account status updates were reported.

Since 2013-09-09, the company has only been guided by one managing director: Narender P. who has been maintaining it for eleven years.

Narender P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Narender P.

Role: Director

Appointed: 09 September 2013

Latest update: 5 December 2023

People with significant control

Narender P.
Notified on 1 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 23 September 2021
Confirmation statement last made up date 09 September 2020
Annual Accounts 25 May 2015
Start Date For Period Covered By Report 09 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 May 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 09 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 23 May 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 09 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 09 September 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 09 September 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 09 September 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 09 September 2013
End Date For Period Covered By Report 30 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

10 Farnell Court Loughton

Post code:

MK5 8FD

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
10
Company Age

Closest Companies - by postcode