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

OCEAN TG UK LTD

SPACES LIVERPOOL STREET STATION, 35 NEW BROAD STREET, LONDON, EC2M 1NH,
Company Registration Number
01347854
Private Limited Company
Active

Company Overview

About Ocean Tg Uk Ltd
OCEAN TG UK LTD was founded on 1978-01-12 and has its registered office in London. The organisation's status is listed as "Active". Ocean Tg Uk Ltd 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 TG UK LTD
 
Legal Registered Office
SPACES LIVERPOOL STREET STATION
35 NEW BROAD STREET
LONDON
EC2M 1NH
Other companies in W1T
 
Previous Names
VIDEOTEL MARINE INTERNATIONAL LIMITED31/03/2023
Filing Information
Company Number 01347854
Company ID Number 01347854
Date formed 1978-01-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB235463662  GB325832601  
Last Datalog update: 2024-08-05 21:20:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEAN TG UK LTD
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 TG UK LTD

Current Directors
Officer Role Date Appointed
FELISE FEINGOLD
Company Secretary 2014-07-02
MARK WOODHEAD
Director 2014-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ANDREW O'NEIL
Director 2005-06-15 2017-12-31
PETER ALAN RENDALL
Director 2014-07-02 2016-06-22
SOMERTON CONSULTANCY LTD
Company Secretary 2010-05-05 2014-07-02
NEWTON CHENG
Director 2010-05-05 2014-07-02
LEONARD ARTHUR HOLDER
Director 1996-07-01 2014-04-22
STEPHEN CHARLES BOND
Company Secretary 2003-01-18 2010-05-05
STEPHEN CHARLES BOND
Director 1991-12-31 2010-05-05
WALTER PERRY
Director 1991-12-31 2003-07-18
EDWARD JAMES BAYNHAM
Company Secretary 1991-12-31 2003-01-18
EDWARD JAMES BAYNHAM
Director 1991-12-31 2003-01-18
RICHARD BACON
Director 1991-12-31 1996-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WOODHEAD VIDEOTEL LIMITED Director 2014-07-02 CURRENT 2009-08-04 Dissolved 2017-04-11
MARK WOODHEAD VIDEOTEL TRAINING SERVICES LIMITED Director 2014-07-02 CURRENT 2003-11-13 Active
MARK WOODHEAD VIDEOTEL CONSULTANTS AND RENTALS LIMITED Director 2014-07-02 CURRENT 1973-06-05 Active
MARK WOODHEAD KVH MEDIA GROUP INTERNATIONAL LIMITED Director 2008-07-29 CURRENT 1953-04-27 Active
MARK WOODHEAD KVH MEDIA GROUP SERVICES LIMITED Director 2008-06-09 CURRENT 2008-06-09 Dissolved 2017-04-11
MARK WOODHEAD KVH MEDIA GROUP ENTERTAINMENT LIMITED Director 2008-01-25 CURRENT 2000-05-30 Active - Proposal to Strike off
MARK WOODHEAD KVH MEDIA GROUP COMMUNICATION LIMITED Director 2008-01-25 CURRENT 1985-04-17 Active
MARK WOODHEAD KVH MEDIA GROUP LIMITED Director 2008-01-24 CURRENT 2008-01-03 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
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-31Company name changed videotel marine international LIMITED\certificate issued on 31/03/23
2023-01-23CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM 2nd Floor, the Place 175 High Holborn London WC1V 7AA England
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM 2nd Floor, the Place 175 High Holborn London WC1V 7AA England
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MANISH SINGH
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MANISH SINGH
2022-02-01FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-12Change of details for Pelican Bidco Limited as a person with significant control on 2019-05-13
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12PSC05Change of details for Pelican Bidco Limited as a person with significant control on 2019-05-13
2021-12-03AP01DIRECTOR APPOINTED MR MATTHEW O'SULLIVAN
2021-10-25AP01DIRECTOR APPOINTED MR MANISH SINGH
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTINUS MARIE ANTONIUS VAN GOOL
2021-04-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-13AP01DIRECTOR APPOINTED JOHAN HANS GUSTAFSSON
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER RINGSTAD
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/20 FROM 84 Newman Street London W1T 3EU
2020-01-10AP01DIRECTOR APPOINTED MR MATTHEW O'SULLIVAN
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONOGHUE
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 013478540003
2019-10-17PSC02Notification of Pelican Bidco Limited as a person with significant control on 2019-05-13
2019-10-17PSC07CESSATION OF KVH MEDIA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 013478540002
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-30TM02Termination of appointment of Felise Feingold on 2019-07-22
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOODHEAD
2019-07-29AP01DIRECTOR APPOINTED MR ROGER RINGSTAD
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW O'NEIL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN RENDALL
2016-05-04CH01Director's details changed for Mr Mark Woodhead on 2015-08-06
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN RENDALL / 18/03/2016
2016-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS FELISE FEINGOLD / 18/03/2016
2016-03-21AR0131/12/15 FULL LIST
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN RENDALL / 18/03/2016
2016-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS FELISE FEINGOLD / 18/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW O'NEIL / 18/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOODHEAD / 18/03/2016
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-06AR0131/12/14 FULL LIST
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW O'NEIL / 01/01/2014
2014-10-29AUDAUDITOR'S RESIGNATION
2014-10-14AP01DIRECTOR APPOINTED MR PETER RENDALL
2014-10-13AP03SECRETARY APPOINTED MS FELISE FEINGOLD
2014-10-13AP01DIRECTOR APPOINTED MR MARK WOODHEAD
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY SOMERTON CONSULTANCY LTD
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR NEWTON CHENG
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD HOLDER
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-12AR0131/12/13 FULL LIST
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-27AR0116/12/12 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-02AR0116/12/11 NO CHANGES
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-03AR0116/12/10 FULL LIST
2011-03-03AP01DIRECTOR APPOINTED NEWTON CHENG
2011-03-03AP04CORPORATE SECRETARY APPOINTED SOMERTON CONSULTANCY LTD
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOND
2011-03-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BOND
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-24AR0116/12/09 FULL LIST
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-15363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-07363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-10288aNEW DIRECTOR APPOINTED
2005-03-30363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-03-16363(288)DIRECTOR RESIGNED
2004-03-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-21244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-04-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-02288aNEW SECRETARY APPOINTED
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-02244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/01
2001-02-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-12-22363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-13363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-12-30363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-06-12287REGISTERED OFFICE CHANGED ON 12/06/97 FROM: RAMILLIES HOUSE, 1/2 RAMILLIES STREET, LONDON, W1V 1DF
1996-12-17363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-19288NEW DIRECTOR APPOINTED
1996-05-13288DIRECTOR RESIGNED
1996-01-04363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-05363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-12363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1993-03-03363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-09-11287REGISTERED OFFICE CHANGED ON 11/09/92 FROM: FINANCE HOUSE, 19 CRAVEN ROAD, LONDON, W2 3BP
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OCEAN TG UK LTD 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 TG UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-23 Satisfied STEPHEN CHARLES BOND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 TG UK LTD

Intangible Assets
Patents
We have not found any records of OCEAN TG UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN TG UK LTD
Trademarks
We have not found any records of OCEAN TG UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN TG UK LTD. 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 (96090 - Other service activities n.e.c.) as OCEAN TG UK LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where OCEAN TG UK LTD 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.
Import/Export of Goods
Goods imported/exported by OCEAN TG UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184714100Data-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)
2015-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-03-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2012-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-12-0185229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2011-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-02-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2010-12-0184735080Parts 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)
2010-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-11-0185234025
2010-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-10-0185177090Parts 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)
2010-10-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2010-10-0185232990Magnetic media for sound or image reproducing phenomena (excl. cards incorporating a magnetic stripe, magnetic tapes, magnetic strips and goods of chapter 37)
2010-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-09-0185381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2010-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-08-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2010-08-0185234099
2010-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-06-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2010-02-0184119900Parts of gas turbines, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEAN TG UK LTD 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 TG UK LTD 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.