London
N1 4RH
Director Name | Nicholas Austin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 104 Abinger Road London W4 1EX |
Director Name | Mr Alan Toby Alfred Morton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Hornpipe Park Road Forest Row East Sussex RH18 5BX |
Director Name | Jeremy Sice |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 15 Hebron Road London W6 0PQ |
Director Name | David Stocks |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | Lower Ground Floor Flat 83a Elsham Road London W14 8HH |
Secretary Name | David Alexander Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Boiler House 1 Canonbury Villas, Islington London N1 2NF |
Secretary Name | Matthew Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 May 2019) |
Role | Company Director |
Correspondence Address | 43 Basils Road Stevenage Herts SG1 3PY |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 4t Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 4th Floor, St Alphage House 2 Fore Street London EC2Y 5DH |
Website | www.oceanbranding.co.uk |
---|
Registered Address | 255 Poulton Road Wallasey CH44 4BT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £710,207 |
Cash | £769,277 |
Current Liabilities | £695,994 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
4 July 2005 | Delivered on: 13 July 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
1 September 1997 | Delivered on: 3 September 1997 Satisfied on: 4 August 1998 Persons entitled: David John Stocks as Agent Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 1 september 1997 and made between david john stocks,nicholas alexander austin and jeremy john sice as lenders and ocean design limited as borrower or on any other account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
27 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
27 March 2020 | Notification of David Alexander Buchan as a person with significant control on 11 October 2019 (2 pages) |
20 March 2020 | Cessation of Ocean Holdings Uk Limited as a person with significant control on 11 October 2019 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
12 June 2019 | Termination of appointment of Matthew Bailey as a secretary on 29 May 2019 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
23 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
1 August 2017 | Notification of Ocean Holdings Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Ocean Holdings Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 June 2016 | Secretary's details changed for Matthew Bailey on 20 May 2016 (1 page) |
2 June 2016 | Secretary's details changed for Matthew Bailey on 20 May 2016 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
15 June 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
15 June 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
25 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
25 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 October 2013 | Director's details changed for David Alexander Buchan on 4 October 2013 (2 pages) |
14 October 2013 | Director's details changed for David Alexander Buchan on 4 October 2013 (2 pages) |
14 October 2013 | Director's details changed for David Alexander Buchan on 4 October 2013 (2 pages) |
9 October 2013 | Director's details changed for David Alexander Buchan on 4 October 2013 (2 pages) |
9 October 2013 | Director's details changed for David Alexander Buchan on 4 October 2013 (2 pages) |
9 October 2013 | Director's details changed for David Alexander Buchan on 4 October 2013 (2 pages) |
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
12 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
12 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
9 July 2013 | Director's details changed for David Alexander Buchan on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for David Alexander Buchan on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for David Alexander Buchan on 9 July 2013 (2 pages) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
11 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
7 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
6 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
6 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
28 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
10 June 2010 | Company name changed ocean design LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Company name changed ocean design LIMITED\certificate issued on 10/06/10
|
14 January 2010 | Secretary's details changed for Matthew Bailey on 14 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Matthew Bailey on 14 January 2010 (1 page) |
8 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
1 September 2009 | Accounts for a small company made up to 30 October 2008 (6 pages) |
1 September 2009 | Accounts for a small company made up to 30 October 2008 (6 pages) |
2 September 2008 | Return made up to 15/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 15/07/08; full list of members (3 pages) |
9 June 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
9 June 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
5 April 2008 | Appointment terminated director alan morton (1 page) |
5 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
5 April 2008 | Secretary appointed matthew bailey (2 pages) |
5 April 2008 | Appointment terminated secretary david buchan (1 page) |
5 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
5 April 2008 | Appointment terminated director alan morton (1 page) |
5 April 2008 | Secretary appointed matthew bailey (2 pages) |
5 April 2008 | Appointment terminated secretary david buchan (1 page) |
12 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
12 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
18 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
13 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2006 | Return made up to 15/07/06; full list of members (2 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 15/07/06; full list of members (2 pages) |
1 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
1 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
11 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
11 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
20 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
13 July 2005 | Particulars of mortgage/charge (9 pages) |
13 July 2005 | Particulars of mortgage/charge (9 pages) |
26 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members
|
22 July 2003 | Return made up to 15/07/03; full list of members
|
6 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
19 July 2002 | Return made up to 15/07/02; full list of members
|
19 July 2002 | Return made up to 15/07/02; full list of members
|
16 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
16 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
18 July 2001 | Return made up to 15/07/01; full list of members
|
18 July 2001 | Return made up to 15/07/01; full list of members
|
21 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
6 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Director's particulars changed (1 page) |
25 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
3 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Return made up to 15/07/99; full list of members (6 pages) |
3 August 1999 | Return made up to 15/07/99; full list of members (6 pages) |
3 August 1999 | Director's particulars changed (1 page) |
9 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 November 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
19 November 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
4 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
21 May 1998 | Registered office changed on 21/05/98 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
3 September 1997 | Particulars of mortgage/charge (4 pages) |
3 September 1997 | Particulars of mortgage/charge (4 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
1 August 1997 | New director appointed (3 pages) |
1 August 1997 | New director appointed (3 pages) |
23 July 1997 | Company name changed crelco ten LIMITED\certificate issued on 24/07/97 (2 pages) |
23 July 1997 | Company name changed crelco ten LIMITED\certificate issued on 24/07/97 (2 pages) |
15 July 1997 | Incorporation (13 pages) |
15 July 1997 | Incorporation (13 pages) |