Company NameChambers Oceanics Limited
DirectorMichael Andrew Chambers
Company StatusActive
Company Number04305147
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Andrew Chambers
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hull Road
Cottingham
East Yorkshire
HU16 4PX
Secretary NameFererlith Pask
StatusCurrent
Appointed01 August 2012(10 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address38 Hull Road
Cottingham
East Yorkshire
HU16 4PX
Secretary NameFererlith Pask
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Hall Walk
Cottingham
East Yorkshire
HU16 4RL
Secretary NameJarvis Aidan Pask
StatusResigned
Appointed30 July 2012(10 years, 9 months after company formation)
Appointment Duration2 days (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressPrinces House
Wright Street
Hull
East Yorkshire
HU2 8HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitechambersoceanics.com

Location

Registered AddressHarpings Road
Hull
HU5 4JF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Andrew Chambers
100.00%
Ordinary

Financials

Year2014
Net Worth£376,186
Cash£80,544
Current Liabilities£36,971

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
17 March 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
18 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
28 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
21 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
25 February 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
6 March 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
3 May 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
4 April 2019Registered office address changed from 3D Harpings Road Hull HU5 4JF England to Harpings Road Hull HU5 4JF on 4 April 2019 (1 page)
26 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 March 2017Registered office address changed from Unit 9 National Industrial Estate Bontoft Avenue Hull HU5 4HF to 3D Harpings Road Hull HU5 4JF on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Unit 9 National Industrial Estate Bontoft Avenue Hull HU5 4HF to 3D Harpings Road Hull HU5 4JF on 24 March 2017 (1 page)
31 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 December 2015Secretary's details changed for Fererlith Pask on 26 March 2015 (1 page)
31 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
31 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
31 December 2015Secretary's details changed for Fererlith Pask on 26 March 2015 (1 page)
2 April 2015Director's details changed for Mr Michael Andrew Chambers on 26 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Michael Andrew Chambers on 26 March 2015 (2 pages)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 February 2013Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX on 20 February 2013 (1 page)
26 November 2012Appointment of Fererlith Pask as a secretary (2 pages)
26 November 2012Termination of appointment of Jarvis Pask as a secretary (1 page)
26 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
26 November 2012Appointment of Fererlith Pask as a secretary (2 pages)
26 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
26 November 2012Termination of appointment of Jarvis Pask as a secretary (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Appointment of Jarvis Aidan Pask as a secretary (1 page)
30 July 2012Appointment of Jarvis Aidan Pask as a secretary (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Termination of appointment of Fererlith Pask as a secretary (1 page)
30 July 2012Termination of appointment of Fererlith Pask as a secretary (1 page)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Michael Andrew Chambers on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Michael Andrew Chambers on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Michael Andrew Chambers on 1 October 2009 (2 pages)
23 October 2008Return made up to 16/10/08; full list of members (3 pages)
23 October 2008Return made up to 16/10/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 October 2007Return made up to 16/10/07; full list of members (2 pages)
19 October 2007Return made up to 16/10/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 November 2006Return made up to 16/10/06; full list of members (2 pages)
8 November 2006Return made up to 16/10/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 January 2006Return made up to 16/10/05; full list of members (6 pages)
16 January 2006Return made up to 16/10/05; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 November 2004Return made up to 16/10/03; full list of members (6 pages)
18 November 2004Return made up to 16/10/03; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 November 2004Return made up to 16/10/04; full list of members (6 pages)
2 November 2004Return made up to 16/10/04; full list of members (6 pages)
4 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003New secretary appointed (2 pages)
16 December 2002Return made up to 16/10/02; full list of members (6 pages)
16 December 2002Return made up to 16/10/02; full list of members (6 pages)
30 October 2001Registered office changed on 30/10/01 from: 23 hall walk cottingham hull east yorkshire HU16 4RL (1 page)
30 October 2001Registered office changed on 30/10/01 from: 23 hall walk cottingham hull east yorkshire HU16 4RL (1 page)
16 October 2001Incorporation (18 pages)
16 October 2001Incorporation (18 pages)