Company NameOceanic Maritime Limited
DirectorsGerasimos Tomaras and Irene Tomaras
Company StatusActive
Company Number01754372
CategoryPrivate Limited Company
Incorporation Date20 September 1983(40 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Gerasimos Tomaras
Date of BirthApril 1950 (Born 74 years ago)
NationalityGreek
StatusCurrent
Appointed15 September 1991(7 years, 12 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Park View Road
Ealing
London
W5 2JB
Director NameIrene Tomaras
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(9 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View Road
Ealing
London
W5 2JB
Secretary NameIrene Tomaras
NationalityBritish
StatusCurrent
Appointed01 April 1993(9 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View Road
Ealing
London
W5 2JB
Director NameMr Douglas Stubbings
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(7 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressTamarinde Vale
Hook End Lane Hook End
Brentwood
Essex
CM15 0HD
Secretary NameGerassimos Tomaras
NationalityGreek
StatusResigned
Appointed15 September 1991(7 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address52 Corringway
Ealing
London
W5 3AD
Director NameMr Alan Atkinson
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(9 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 October 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
17 Valley Drive
Harrogate
North Yorkshire
HG2 0JJ

Contact

Websiteoceanicmaritime.com

Location

Registered Address32 The Mall
Ealing
London
W5 3TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £1Gerasimos Tomaras
51.00%
Ordinary
475 at £1Irene Tomaras
19.00%
Ordinary
250 at £1Alexis Tomaras
10.00%
Ordinary
250 at £1Christos Tomaras
10.00%
Ordinary
250 at £1Nicholas Tomaras
10.00%
Ordinary

Financials

Year2014
Net Worth£56,125
Cash£4,107
Current Liabilities£368,038

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Charges

20 December 1998Delivered on: 6 January 1999
Satisfied on: 25 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gerassimos tomaras and/or irene tomaras to the chargee on any account whatsoever.
Particulars: Unit 1 21 plaza 535 kings road chelsea SW10.
Fully Satisfied
20 December 1998Delivered on: 6 January 1999
Satisfied on: 6 March 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 the mall ealing.
Fully Satisfied
17 May 1996Delivered on: 24 May 1996
Satisfied on: 25 February 2014
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage.
Particulars: 1996 princess 60 motor cruiser on: 728831, hin no: MPPGBO38K596, fitted with 2 x man 680 hp engines.
Fully Satisfied

Filing History

30 September 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 November 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
26 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 September 2019Change of details for Mr Gerasimos Tomaras as a person with significant control on 1 August 2019 (2 pages)
15 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2,500
(6 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2,500
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,500
(6 pages)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,500
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 March 2014Satisfaction of charge 2 in full (1 page)
6 March 2014Satisfaction of charge 2 in full (1 page)
25 February 2014Satisfaction of charge 1 in full (3 pages)
25 February 2014Satisfaction of charge 3 in full (3 pages)
25 February 2014Satisfaction of charge 1 in full (3 pages)
25 February 2014Satisfaction of charge 3 in full (3 pages)
4 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,500
(6 pages)
11 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,500
(6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 October 2010Director's details changed for Irene Tomaras on 15 September 2010 (2 pages)
1 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Irene Tomaras on 15 September 2010 (2 pages)
1 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Gerassimos Tomaras on 15 September 2010 (2 pages)
30 September 2010Director's details changed for Gerassimos Tomaras on 15 September 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 March 2010Termination of appointment of Alan Atkinson as a director (1 page)
6 March 2010Termination of appointment of Alan Atkinson as a director (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2009Return made up to 15/09/09; full list of members (5 pages)
15 September 2009Return made up to 15/09/09; full list of members (5 pages)
9 February 2009Return made up to 15/09/08; full list of members (5 pages)
9 February 2009Return made up to 15/09/08; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Return made up to 15/09/07; full list of members (3 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Return made up to 15/09/07; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 September 2006Return made up to 15/09/06; full list of members (3 pages)
28 September 2006Return made up to 15/09/06; full list of members (3 pages)
3 November 2005Return made up to 15/09/05; full list of members (3 pages)
3 November 2005Return made up to 15/09/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 March 2005Return made up to 15/09/04; full list of members (8 pages)
30 March 2005Return made up to 15/09/04; full list of members (8 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 February 2004Return made up to 15/09/03; full list of members (8 pages)
18 February 2004Return made up to 15/09/03; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 October 2002Return made up to 15/09/02; full list of members (8 pages)
4 October 2002Return made up to 15/09/02; full list of members (8 pages)
11 December 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 2000Return made up to 15/09/00; full list of members (8 pages)
20 October 2000Return made up to 15/09/00; full list of members (8 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 September 1999Return made up to 15/09/99; no change of members (4 pages)
7 September 1999Return made up to 15/09/99; no change of members (4 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 October 1998Return made up to 15/09/98; full list of members (6 pages)
27 October 1998Return made up to 15/09/98; full list of members (6 pages)
27 October 1998Registered office changed on 27/10/98 from: plaza 535 kings road london SW10 0SZ (1 page)
27 October 1998Registered office changed on 27/10/98 from: plaza 535 kings road london SW10 0SZ (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 September 1997Return made up to 15/09/97; full list of members (6 pages)
10 September 1997Return made up to 15/09/97; full list of members (6 pages)
22 November 1996Return made up to 15/09/96; full list of members (6 pages)
22 November 1996Return made up to 15/09/96; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
4 October 1995Return made up to 15/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 1995Return made up to 15/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 September 1983Incorporation (18 pages)
20 September 1983Incorporation (18 pages)