UKBizDB.co.uk

OCEAN PARTNERS UK LIMITED

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

This company is commonly known as Ocean Partners Uk Limited. The company was founded 19 years ago and was given the registration number 05171451. The firm's registered office is in MAIDENHEAD. You can find them at The Pearce Building, West Street, Maidenhead, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:OCEAN PARTNERS UK LIMITED
Company Number:05171451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:The Pearce Building, West Street, Maidenhead, England, SL6 1RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pearce Building, West Street, Maidenhead, England, SL6 1RL

Secretary05 May 2017Active
The Pearce Building, West Street, Maidenhead, England, SL6 1RL

Director01 July 2020Active
The Pearce Building, West Street, Maidenhead, England, SL6 1RL

Director01 March 2014Active
The Pearce Building, West Street, Maidenhead, England, SL6 1RL

Director30 March 2012Active
The Pearce Building, West Street, Maidenhead, England, SL6 1RL

Director01 February 2006Active
The Pearce Building, West Street, Maidenhead, England, SL6 1RL

Director19 January 2016Active
The Pearce Building, West Street, Maidenhead, England, SL6 1RL

Director01 October 2020Active
30 - 36 King Street, Maidenhead, Berkshire, SL6 1EF

Secretary07 June 2007Active
85 West Hill, Portishead, Bristol, BS20 6LQ

Secretary28 September 2004Active
29 Broad High Way, Cobham, KT11 2RR

Secretary23 August 2004Active
30 - 36 King Street, Maidenhead, Berkshire, SL6 1EF

Secretary27 June 2014Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Secretary06 July 2004Active
30 - 36 King Street, Maidenhead, Berkshire, SL6 1EF

Director30 March 2012Active
30 - 36 King Street, Maidenhead, Berkshire, SL6 1EF

Director23 August 2004Active
30 - 36 King Street, Maidenhead, Berkshire, SL6 1EF

Director28 September 2004Active
The Pearce Building, West Street, Maidenhead, England, SL6 1RL

Director30 March 2012Active
Five Chancery Lane, Clifford's Inn, London, EC4A 1BU

Corporate Director06 July 2004Active

People with Significant Control

Ocean Partners Holdings Limited
Notified on:07 July 2023
Status:Active
Country of residence:England
Address:The Pearce Building, West Street, Maidenhead, England, SL6 1RL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2023-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.