Company NameOceancare Cosmetics Limited
DirectorsYiannis Hajivassiliou and Andriana Hajivassiliou
Company StatusActive
Company Number03492902
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Yiannis Hajivassiliou
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFieldings Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QU
Secretary NameMr Christakis Vassiliou
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address90a Hadley Road
Barnet
Hertfordshire
EN5 5QR
Director NameMrs Andriana Hajivassiliou
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(3 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldings Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QU
Director NameMr Christakis Vassiliou
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock B 115 Brunswick Park Road
London
N11 1JR
Director NameMario John Vassiliou
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2004)
RoleCompany Director
Correspondence Address115 Brunswick Park Road
London
N11 1EA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address115 Brunswick Park Road
New Southgate
London
N11 1EA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

26 at £1Andriana Hajivassiliou
26.00%
Ordinary
26 at £1Mr John Christos Hajivassiliou
26.00%
Ordinary
12 at £1Christakes John Vassiliou
12.00%
Ordinary
12 at £1Mario John Vassiliou
12.00%
Ordinary
12 at £1Michael John Vassiliou
12.00%
Ordinary
12 at £1Nicholas John Vassiliou
12.00%
Ordinary

Financials

Year2014
Net Worth£41,294
Cash£509
Current Liabilities£105,814

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

25 February 2004Delivered on: 28 February 2004
Satisfied on: 20 May 2005
Persons entitled: The Cyprus Popular Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
13 February 2020Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
18 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
28 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
16 March 2018Director's details changed for Mr John Christos Hajivassiliou on 1 October 2009 (2 pages)
16 March 2018Change of details for Mr John Christos Hajivassiliou as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(6 pages)
8 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
28 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Secretary's details changed for Mr Christakis Vassiliou on 1 March 2013 (2 pages)
28 March 2013Director's details changed for Mrs Andriana Hajivassiliou on 1 March 2013 (2 pages)
28 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
28 March 2013Director's details changed for Mr John Christos Hajivassiliou on 1 March 2013 (2 pages)
28 March 2013Secretary's details changed for Mr Christakis Vassiliou on 1 March 2013 (2 pages)
28 March 2013Director's details changed for Mr John Christos Hajivassiliou on 1 March 2013 (2 pages)
28 March 2013Director's details changed for Mr John Christos Hajivassiliou on 1 March 2013 (2 pages)
28 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
28 March 2013Director's details changed for Mrs Andriana Hajivassiliou on 1 March 2013 (2 pages)
28 March 2013Secretary's details changed for Mr Christakis Vassiliou on 1 March 2013 (2 pages)
28 March 2013Director's details changed for Mrs Andriana Hajivassiliou on 1 March 2013 (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
25 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 15/01/09; full list of members (5 pages)
31 March 2009Return made up to 15/01/09; full list of members (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2008Return made up to 15/01/08; full list of members (5 pages)
21 August 2008Return made up to 15/01/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 March 2007Return made up to 15/01/07; full list of members (3 pages)
8 March 2007Return made up to 15/01/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Return made up to 15/01/06; full list of members (8 pages)
27 January 2006Return made up to 15/01/06; full list of members (8 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Return made up to 15/01/05; full list of members (9 pages)
25 January 2005Return made up to 15/01/05; full list of members (9 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Return made up to 15/01/04; full list of members (8 pages)
23 January 2004Return made up to 15/01/04; full list of members (8 pages)
17 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 February 2003Return made up to 15/01/03; full list of members (8 pages)
19 February 2003Return made up to 15/01/03; full list of members (8 pages)
30 January 2002Ad 01/01/01--------- £ si 98@1 (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (10 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Ad 01/01/01--------- £ si 98@1 (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (10 pages)
10 January 2002Return made up to 15/01/02; full list of members (6 pages)
10 January 2002Return made up to 15/01/02; full list of members (6 pages)
16 January 2001Return made up to 15/01/01; full list of members (6 pages)
16 January 2001Return made up to 15/01/01; full list of members (6 pages)
16 November 2000Full accounts made up to 31 March 2000 (10 pages)
16 November 2000Full accounts made up to 31 March 2000 (10 pages)
6 April 2000Return made up to 15/01/00; full list of members (6 pages)
6 April 2000Return made up to 15/01/00; full list of members (6 pages)
10 November 1999Full accounts made up to 31 March 1999 (11 pages)
10 November 1999Full accounts made up to 31 March 1999 (11 pages)
12 May 1999Return made up to 15/01/99; full list of members (6 pages)
12 May 1999Return made up to 15/01/99; full list of members (6 pages)
13 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
13 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
21 January 1998Registered office changed on 21/01/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
15 January 1998Incorporation (12 pages)
15 January 1998Incorporation (12 pages)