UKBizDB.co.uk

OCEANSTREAM LIMITED

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

This company is commonly known as Oceanstream Limited. The company was founded 6 years ago and was given the registration number 11051767. The firm's registered office is in LONDON. You can find them at St Georges House, 15, Hanover Square, 6th Floor, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OCEANSTREAM LIMITED
Company Number:11051767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:St Georges House, 15, Hanover Square, 6th Floor, London, England, W1S 1HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Georges House, 15, Hanover Square, 6th Floor, London, England, W1S 1HS

Corporate Secretary05 December 2019Active
St Georges House, 15, Hanover Square, 6th Floor, London, England, W1S 1HS

Director28 February 2022Active
19, Leyden Street, London, England, E1 7LE

Corporate Secretary07 November 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Corporate Secretary14 March 2019Active
Enterprise House, 113-115 George Lane, London, England, E18 1AB

Director14 March 2019Active
St Georges House, 15, Hanover Square, 6th Floor, London, England, W1S 1HS

Director05 December 2019Active
Enterprise House, 113-115 George Lane, London, England, E18 1AB

Director13 November 2018Active
19, Leyden Street, London, England, E1 7LE

Director07 November 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Corporate Director14 March 2019Active

People with Significant Control

Ioannis Vardinogiannis
Notified on:14 March 2019
Status:Active
Date of birth:January 1962
Nationality:Greek
Country of residence:England
Address:St Georges House, 15, Hanover Square, 6th Floor, London, England, W1S 1HS
Nature of control:
  • Ownership of shares 75 to 100 percent
Chalfen Nominees Limited
Notified on:07 November 2017
Status:Active
Country of residence:England
Address:19, Leyden Street, London, England, E1 7LE
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Address

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

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Appoint corporate secretary company with name date.

Download
2020-01-22Officers

Termination secretary company with name termination date.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Resolution

Resolution.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Capital

Capital allotment shares.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Officers

Appoint corporate secretary company with name date.

Download
2019-03-15Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.