Warning: file_put_contents(c/77f33bea8c9a677bfba40b6d72ffc468.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c8c5cdc5aef9f033ca760e11ab13fbd0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/030331cfdef74cde906b446a3e836ed7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ocean Bidco Limited, W1F 7TU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OCEAN BIDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ocean Bidco Limited. The company was founded 12 years ago and was given the registration number 08038055. The firm's registered office is in LONDON. You can find them at 25 Argyll Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:OCEAN BIDCO LIMITED
Company Number:08038055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:25 Argyll Street, London, England, W1F 7TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Argyll Street, London, England, W1F 7TU

Secretary16 May 2012Active
25, Argyll Street, London, England, W1F 7TU

Director31 January 2024Active
25, Argyll Street, London, England, W1F 7TU

Director16 May 2012Active
25, Argyll Street, London, England, W1F 7TU

Director31 January 2024Active
25, Argyll Street, London, England, W1F 7TU

Director16 May 2012Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary19 April 2012Active
One, Silk Street, London, United Kingdom, EC2Y 8HQ

Director19 April 2012Active

People with Significant Control

Atoll Debtco Ltd
Notified on:14 June 2022
Status:Active
Country of residence:England
Address:25, Argyll Street, London, England, W1F 7TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ocean Jersey Topco Limited
Notified on:16 October 2019
Status:Active
Country of residence:Jersey
Address:3rd Floor 44 Esplanade, St Helier, St Helier, Jersey,
Nature of control:
  • Ownership of shares 75 to 100 percent
Ocean Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Kingly Street, London, England, W1B 5QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-24Mortgage

Mortgage satisfy charge full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Capital

Capital statement capital company with date currency figure.

Download
2023-12-23Capital

Legacy.

Download
2023-12-23Insolvency

Legacy.

Download
2023-12-23Resolution

Resolution.

Download
2023-07-26Accounts

Accounts with accounts type group.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.