Company NameOcean Press & Publishing Limited
DirectorSalim Bhimji
Company StatusActive
Company Number02420412
CategoryPrivate Limited Company
Incorporation Date6 September 1989(34 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Salim Bhimji
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressSuite 154 4 Montpelier Street
South Kensington
London
SW7 1EZ
Secretary NameThe Shipowners' Register Ltd (Corporation)
StatusCurrent
Appointed30 June 2018(28 years, 10 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address4 Montpelier Street
Knightsbridge
London
SW7 1EZ
Secretary NameStephen Jeffrey Matthews
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 16 July 2001)
RoleCompany Director
Correspondence Address12 Hans Road
London
SW3 1RP
Director NameSir Kerry St Johnston
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2006)
RoleChairman
Correspondence AddressThe Garden House
26 Clapham Common North Side
London
SW4 0RL
Secretary NameMr Robert Stephen Kelford
NationalityBritish
StatusResigned
Appointed22 July 2009(19 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2018)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed16 July 2001(11 years, 10 months after company formation)
Appointment Duration8 years (resigned 22 July 2009)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Contact

Websitemodelstructures.com

Location

Registered Address2nd Floor 1-5 Clerkenwell Road
London
EC1M 5PA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

550 at £1Salim Bhimji
55.00%
Ordinary
450 at £1Jardine & Company (Sa) LTD
45.00%
Ordinary

Financials

Year2014
Net Worth£139,969
Cash£54,358
Current Liabilities£217,120

Accounts

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

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
9 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
15 August 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
1 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
5 November 2019Director's details changed for Mr Salim Bhimji on 30 June 2019 (2 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 August 2019Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH to 2nd Floor 1-5 Clerkenwell Road London EC1M 5PA on 20 August 2019 (1 page)
20 August 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 October 2018S1096 Court Order to Rectify (2 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 August 2018Appointment of The Shipowners' Register Ltd as a secretary on 30 June 2018 (2 pages)
9 August 2018Termination of appointment of Robert Stephen Kelford as a secretary on 30 June 2018 (1 page)
7 August 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
3 July 2018Second filing of Confirmation Statement dated 21/06/2017 (8 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
3 July 2017Cessation of Jardine & Company (Sa) Ltd as a person with significant control on 26 April 2016 (1 page)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Cessation of Tianjin Strategic (Holdings) Ltd as a person with significant control on 26 April 2016 (1 page)
3 July 2017Confirmation statement made on 21 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification code, statement of capital, trading status of shares and exemption from keeping a register of people with significant control and shareholder information) was registered on 03/07/2018.
(5 pages)
30 June 2017Notification of Jardine & Company (Sa) Ltd as a person with significant control on 26 April 2016 (1 page)
30 June 2017Notification of Tianjin Strategic (Holdings) Ltd as a person with significant control on 26 April 2016 (1 page)
30 June 2017Notification of Salim Bhimji as a person with significant control on 26 April 2016 (2 pages)
30 June 2017Notification of Salim Bhimji as a person with significant control on 26 April 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(5 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
13 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 September 2012Register inspection address has been changed from 35 Brompton Road Knightsbridge London SW3 1DE England (1 page)
5 September 2012Register inspection address has been changed from 35 Brompton Road Knightsbridge London SW3 1DE England (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 July 2011Register inspection address has been changed (1 page)
13 July 2011Register inspection address has been changed (1 page)
13 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 July 2009Secretary appointed mr robert stephen kelford (1 page)
23 July 2009Secretary appointed mr robert stephen kelford (1 page)
22 July 2009Appointment terminated secretary chettleburgh's secretarial LTD (1 page)
22 July 2009Appointment terminated secretary chettleburgh's secretarial LTD (1 page)
17 July 2009Director's change of particulars / salim bhimji / 30/06/2009 (1 page)
17 July 2009Director's change of particulars / salim bhimji / 30/06/2009 (1 page)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 August 2008Return made up to 30/06/08; full list of members (3 pages)
7 August 2008Return made up to 30/06/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 August 2007Return made up to 30/06/07; no change of members (6 pages)
19 August 2007Return made up to 30/06/07; no change of members (6 pages)
22 December 2006Director resigned (2 pages)
22 December 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
22 December 2006Director resigned (2 pages)
22 December 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
23 August 2006Return made up to 30/06/06; full list of members (7 pages)
23 August 2006Return made up to 30/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
9 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (10 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (10 pages)
17 September 2003Return made up to 06/09/03; full list of members (6 pages)
17 September 2003Return made up to 06/09/03; full list of members (6 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 September 2002Return made up to 06/09/02; full list of members (6 pages)
20 September 2002Return made up to 06/09/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 September 2001Return made up to 06/09/01; full list of members (6 pages)
17 September 2001Return made up to 06/09/01; full list of members (6 pages)
26 July 2001Registered office changed on 26/07/01 from: c/o messrs kershaws second floor 160 brompton road knightsbridge london SW3 1RF (1 page)
26 July 2001Registered office changed on 26/07/01 from: c/o messrs kershaws second floor 160 brompton road knightsbridge london SW3 1RF (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 September 2000Return made up to 06/09/00; full list of members (6 pages)
11 September 2000Return made up to 06/09/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
30 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
1 October 1999Return made up to 06/09/99; full list of members (6 pages)
1 October 1999Return made up to 06/09/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 June 1998 (8 pages)
27 July 1999Accounts for a small company made up to 30 June 1998 (8 pages)
12 November 1998Return made up to 06/09/98; no change of members (4 pages)
12 November 1998Return made up to 06/09/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
15 January 1998Return made up to 06/09/97; full list of members (6 pages)
15 January 1998Return made up to 06/09/97; full list of members (6 pages)
28 July 1997Full accounts made up to 30 June 1996 (11 pages)
28 July 1997Full accounts made up to 30 June 1996 (11 pages)
25 November 1996Return made up to 06/09/96; no change of members (4 pages)
25 November 1996Return made up to 06/09/96; no change of members (4 pages)
23 September 1996Accounting reference date extended from 05/03/96 to 30/06/96 (1 page)
23 September 1996Accounting reference date extended from 05/03/96 to 30/06/96 (1 page)
29 December 1995Full accounts made up to 5 March 1995 (12 pages)
29 December 1995Full accounts made up to 5 March 1995 (12 pages)
29 December 1995Full accounts made up to 5 March 1995 (12 pages)
4 October 1995Return made up to 06/09/95; full list of members (6 pages)
4 October 1995Return made up to 06/09/95; full list of members (6 pages)
6 September 1989Incorporation (29 pages)
6 September 1989Incorporation (29 pages)