THE OCEAN PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Termination of appointment of Clare Leigh Scott as a director on 2024-06-30

View Document

17/05/2417 May 2024 Director's details changed for Mr Christodolous Mouskoundi on 2017-10-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

16/10/2316 October 2023 Director's details changed for Mr Christodolous Mouskoundi on 2023-10-12

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Termination of appointment of Michael John Scott as a secretary on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-10-09 with updates

View Document

22/11/2222 November 2022 Cessation of Matthew Cameron as a person with significant control on 2022-01-25

View Document

21/11/2221 November 2022 Notification of Allied People Group Limited as a person with significant control on 2022-01-25

View Document

21/11/2221 November 2022 Cessation of Clare Leigh Scott as a person with significant control on 2022-01-25

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

20/10/2120 October 2021 Change of details for Matthew Cameron as a person with significant control on 2020-12-29

View Document

20/10/2120 October 2021 Director's details changed for Mr Matthew James Cameron on 2020-12-29

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

23/11/1823 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SCOTT / 13/11/2018

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LEIGH SCOTT

View Document

21/11/1821 November 2018 SAIL ADDRESS CHANGED FROM: 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CAMERON

View Document

21/11/1821 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/11/2018

View Document

13/11/1813 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 SAIL ADDRESS CHANGED FROM: 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR CHRISTODOLOUS MOUSKOUNDI

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 4 LOMBARD STREET LONDON EC3V 9HD

View Document

24/10/1624 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK KEITH BARTON / 01/01/2015

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR MATTHEW CAMERON

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/01/1614 January 2016 ADOPT ARTICLES 23/12/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LEIGH SCOTT / 01/08/2010

View Document

05/11/155 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW BARTON

View Document

23/04/1523 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/04/1523 April 2015 SECRETARY APPOINTED MR MICHAEL JOHN SCOTT

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL WHOMES

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR JACK BARTON

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM ST ALBANS HOUSE 57 - 59 HAYMARKET LONDON SW1Y 4QX UNITED KINGDOM

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044409010004

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM VENTURE HOUSE 27-29 GLASSHOUSE STREET LONDON W1B 5DF

View Document

06/11/146 November 2014 SAIL ADDRESS CREATED

View Document

06/11/146 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/11/145 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual return made up to 9 October 2013 with full list of shareholders

View Document

16/01/1416 January 2014 INCREASE IN SHARE CAPITAL 15/02/2013

View Document

16/01/1416 January 2014 15/02/13 STATEMENT OF CAPITAL GBP 1176

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/10/129 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/10/1114 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ADOPT ARTICLES 12/10/2010

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM PARAMOUNT HOUSE 162-170 WARDOUR STREET LONDON W1F 8ZX

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK KEITH BARTON / 01/10/2010

View Document

28/10/1028 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW TERRY BARTON / 01/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LEIGH SCOTT / 01/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TERENCE WHOMES / 01/10/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TERENCE WHOMES / 10/10/2008

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LEIGH SCOTT / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK KEITH BARTON / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TERENCE WHOMES / 14/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/06/095 June 2009 COMPANY NAME CHANGED OCEAN RESOURCING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/06/09

View Document

04/06/094 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MRS CLARE LEIGH SCOTT

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/06/075 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: THE COBALT BUILDING 19-20 NOEL STREET LONDON W1F 8GW

View Document

08/12/058 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0529 November 2005 £ NC 1000/2000 17/10/05

View Document

29/11/0529 November 2005 NC INC ALREADY ADJUSTED 17/10/05

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company