Company NameOcean Branding Limited
DirectorDavid Alexander Buchan
Company StatusActive
Company Number03405892
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)
Previous NamesCrelco Ten Limited and Ocean Design Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Alexander Buchan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Mildmay Grove North
London
N1 4RH
Director NameNicholas Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address104 Abinger Road
London
W4 1EX
Director NameMr Alan Toby Alfred Morton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHornpipe
Park Road
Forest Row
East Sussex
RH18 5BX
Director NameJeremy Sice
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address15 Hebron Road
London
W6 0PQ
Director NameDavid Stocks
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleGraphic Designer
Correspondence AddressLower Ground Floor Flat
83a Elsham Road
London
W14 8HH
Secretary NameDavid Alexander Buchan
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Boiler House
1 Canonbury Villas, Islington
London
N1 2NF
Secretary NameMatthew Bailey
NationalityBritish
StatusResigned
Appointed19 March 2008(10 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 May 2019)
RoleCompany Director
Correspondence Address43 Basils Road
Stevenage
Herts
SG1 3PY
Director NameCity Executor And Trustee Company Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address4t Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address4th Floor, St Alphage House
2 Fore Street
London
EC2Y 5DH

Contact

Websitewww.oceanbranding.co.uk

Location

Registered Address255 Poulton Road
Wallasey
CH44 4BT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£710,207
Cash£769,277
Current Liabilities£695,994

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

4 July 2005Delivered 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 1997Delivered 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

Filing History

23 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
27 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
27 March 2020Notification of David Alexander Buchan as a person with significant control on 11 October 2019 (2 pages)
20 March 2020Cessation of Ocean Holdings Uk Limited as a person with significant control on 11 October 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
5 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
12 June 2019Termination of appointment of Matthew Bailey as a secretary on 29 May 2019 (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
23 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
1 August 2017Notification of Ocean Holdings Uk Limited as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Ocean Holdings Uk Limited as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
8 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
2 June 2016Secretary's details changed for Matthew Bailey on 20 May 2016 (1 page)
2 June 2016Secretary's details changed for Matthew Bailey on 20 May 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
15 June 2015Accounts for a small company made up to 31 October 2014 (6 pages)
15 June 2015Accounts for a small company made up to 31 October 2014 (6 pages)
25 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
25 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
14 October 2013Director's details changed for David Alexander Buchan on 4 October 2013 (2 pages)
14 October 2013Director's details changed for David Alexander Buchan on 4 October 2013 (2 pages)
14 October 2013Director's details changed for David Alexander Buchan on 4 October 2013 (2 pages)
9 October 2013Director's details changed for David Alexander Buchan on 4 October 2013 (2 pages)
9 October 2013Director's details changed for David Alexander Buchan on 4 October 2013 (2 pages)
9 October 2013Director's details changed for David Alexander Buchan on 4 October 2013 (2 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
12 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
12 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
9 July 2013Director's details changed for David Alexander Buchan on 9 July 2013 (2 pages)
9 July 2013Director's details changed for David Alexander Buchan on 9 July 2013 (2 pages)
9 July 2013Director's details changed for David Alexander Buchan on 9 July 2013 (2 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
11 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
11 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
7 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
6 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
6 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
6 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
28 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
28 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
10 June 2010Company name changed ocean design LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Company name changed ocean design LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
14 January 2010Secretary's details changed for Matthew Bailey on 14 January 2010 (1 page)
14 January 2010Secretary's details changed for Matthew Bailey on 14 January 2010 (1 page)
8 September 2009Return made up to 15/07/09; full list of members (3 pages)
8 September 2009Return made up to 15/07/09; full list of members (3 pages)
1 September 2009Accounts for a small company made up to 30 October 2008 (6 pages)
1 September 2009Accounts for a small company made up to 30 October 2008 (6 pages)
2 September 2008Return made up to 15/07/08; full list of members (3 pages)
2 September 2008Return made up to 15/07/08; full list of members (3 pages)
9 June 2008Accounts for a small company made up to 31 October 2007 (6 pages)
9 June 2008Accounts for a small company made up to 31 October 2007 (6 pages)
5 April 2008Appointment terminated director alan morton (1 page)
5 April 2008Declaration of assistance for shares acquisition (6 pages)
5 April 2008Secretary appointed matthew bailey (2 pages)
5 April 2008Appointment terminated secretary david buchan (1 page)
5 April 2008Declaration of assistance for shares acquisition (6 pages)
5 April 2008Appointment terminated director alan morton (1 page)
5 April 2008Secretary appointed matthew bailey (2 pages)
5 April 2008Appointment terminated secretary david buchan (1 page)
12 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
12 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
18 July 2007Return made up to 15/07/07; full list of members (2 pages)
18 July 2007Return made up to 15/07/07; full list of members (2 pages)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
13 September 2006Return made up to 15/07/06; full list of members (2 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 15/07/06; full list of members (2 pages)
1 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
1 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
11 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
11 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
20 July 2005Return made up to 15/07/05; full list of members (2 pages)
20 July 2005Return made up to 15/07/05; full list of members (2 pages)
13 July 2005Particulars of mortgage/charge (9 pages)
13 July 2005Particulars of mortgage/charge (9 pages)
26 July 2004Return made up to 15/07/04; full list of members (7 pages)
26 July 2004Return made up to 15/07/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
6 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
22 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
6 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
19 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
16 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
18 July 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
6 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
25 July 2000Return made up to 15/07/00; full list of members (6 pages)
25 July 2000Return made up to 15/07/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 August 1999Director's particulars changed (1 page)
3 August 1999Return made up to 15/07/99; full list of members (6 pages)
3 August 1999Return made up to 15/07/99; full list of members (6 pages)
3 August 1999Director's particulars changed (1 page)
9 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 November 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
19 November 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
4 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1998Registered office changed on 21/05/98 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
21 May 1998Registered office changed on 21/05/98 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
3 September 1997Particulars of mortgage/charge (4 pages)
3 September 1997Particulars of mortgage/charge (4 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Secretary resigned (1 page)
1 August 1997New director appointed (3 pages)
1 August 1997New director appointed (3 pages)
23 July 1997Company name changed crelco ten LIMITED\certificate issued on 24/07/97 (2 pages)
23 July 1997Company name changed crelco ten LIMITED\certificate issued on 24/07/97 (2 pages)
15 July 1997Incorporation (13 pages)
15 July 1997Incorporation (13 pages)