UKBizDB.co.uk

OCEAN BRANDING LIMITED

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

This company is commonly known as Ocean Branding Limited. The company was founded 26 years ago and was given the registration number 03405892. The firm's registered office is in . You can find them at 37 Warren Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OCEAN BRANDING LIMITED
Company Number:03405892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37a, Mildmay Grove North, London, United Kingdom, N1 4RH

Director15 July 1997Active
43, Basils Road, Stevenage, Herts, United Kingdom, SG1 3PY

Secretary19 March 2008Active
The Boiler House, 1 Canonbury Villas, Islington, London, N1 2NF

Secretary15 July 1997Active
4th Floor, St Alphage House, 2 Fore Street, London, EC2Y 5DH

Nominee Secretary15 July 1997Active
104 Abinger Road, London, W4 1EX

Director15 July 1997Active
4t Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH

Nominee Director15 July 1997Active
Hornpipe, Park Road, Forest Row, RH18 5BX

Director15 July 1997Active
15 Hebron Road, London, W6 0PQ

Director15 July 1997Active
Lower Ground Floor Flat, 83a Elsham Road, London, W14 8HH

Director15 July 1997Active

People with Significant Control

Mr David Alexander Buchan
Notified on:11 October 2019
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:37a, Mildmay Grove North, London, United Kingdom, N1 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ocean Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:37, Warren Street, London, United Kingdom, W1T 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Address

Change registered office address company with date old address new address.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Officers

Termination secretary company with name termination date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-02Officers

Change person secretary company with change date.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.