UKBizDB.co.uk

OCEAN SHIPBROKERS LIMITED

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

This company is commonly known as Ocean Shipbrokers Limited. The company was founded 18 years ago and was given the registration number 05763629. The firm's registered office is in LONDON. You can find them at C/o Gross Klein, 5 St. John's Lane, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OCEAN SHIPBROKERS LIMITED
Company Number:05763629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2006
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Gross Klein, 5 St. John's Lane, London, England, EC1M 4BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, England, WC2B 5AH

Director10 November 2023Active
16, Great Queen Street, Covent Garden, London, England, WC2B 5AH

Director10 November 2023Active
St Catherines Lodge, Stratton Road, Winchester, SO23 0JQ

Secretary30 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 March 2006Active
98 Beeleigh Link, Chelmsford, CM2 6RG

Director03 April 2006Active
12 Oxenden Wood Road, Chelsfield, BR6 6HR

Director30 March 2006Active
St Catherines Lodge, Stratton Road, Winchester, SO23 0JQ

Director30 March 2006Active
23 Thornton Way, London, NW11 6SL

Director04 May 2006Active
Stannetts, East End, Pagelsham, Rochford, England, SS4 2DZ

Director04 May 2006Active
58 Marney Road, London, SW11 5EP

Director04 May 2006Active
6 Weston Park, Thames Ditton, KT7 0HQ

Director04 May 2006Active
1c The Glebe, Blackheath, London, SE3 9TT

Director03 April 2006Active
Lodge Farm House, Groton, Sudbury, England, CO10 5EJ

Director08 July 2022Active
34, Parkdale, Danbury, England, CM3 4EH

Director08 July 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 March 2006Active

People with Significant Control

Fearnleys Shipbrokers Uk Ltd
Notified on:10 November 2023
Status:Active
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Daly
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:St Catherines Lodge, Stratton Road, Winchester, England, SO23 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel William Duchar Gundy
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Stannetts, East End, Rochford, England, SS4 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Richard Coulson
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Waylands, 12 Oxenden Wood Road, Orpington, England, BR6 6HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2024-02-22Capital

Capital name of class of shares.

Download
2024-02-21Capital

Capital variation of rights attached to shares.

Download
2024-02-17Incorporation

Memorandum articles.

Download
2024-02-17Resolution

Resolution.

Download
2024-02-12Address

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

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-10Capital

Capital return purchase own shares.

Download
2023-11-06Capital

Capital return purchase own shares.

Download
2023-10-24Capital

Capital cancellation shares.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-06-02Capital

Capital cancellation shares.

Download
2023-06-02Capital

Capital return purchase own shares.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-28Officers

Second filing of director termination with name.

Download

Copyright © 2024. All rights reserved.