Company NameOcean Partners Limited
Company StatusActive
Company Number04372976
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Anthony Norris
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2002(3 weeks, 1 day after company formation)
Appointment Duration22 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBethany
Longfield Avenue
Longfield
Kent
DA3 7LA
Director NameMrs Laura Jane Norris
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2002(3 weeks, 1 day after company formation)
Appointment Duration22 years, 1 month
RoleAdministration
Country of ResidenceEngland
Correspondence AddressBethany
Longfield Avenue
New Barn
Kent
DA3 7LA
Secretary NameMrs Laura Jane Norris
NationalityBritish
StatusCurrent
Appointed01 October 2007(5 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleAdministration
Country of ResidenceEngland
Correspondence AddressBethany
Longfield Avenue
New Barn
Kent
DA3 7LA
Director NameMr Jack Norris
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(17 years, 1 month after company formation)
Appointment Duration5 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Meadow Road
Gravesend
DA11 7LR
Director NameMr Ian Dixon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(3 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWoodlands
Southfleet Avenue
Longfield
Kent
DA3 7JG
Director NameMrs Lynda Dixon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(3 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2007)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressWoodlands
Southfleet Avenue, New Barn
Longfield
Kent
DA3 7JG
Secretary NameMrs Lynda Dixon
NationalityBritish
StatusResigned
Appointed07 March 2002(3 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2007)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressWoodlands
Southfleet Avenue, New Barn
Longfield
Kent
DA3 7JG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1David Norris
50.00%
Ordinary
50 at £1Laura Norris
50.00%
Ordinary

Financials

Year2014
Net Worth£414,786
Cash£135,457
Current Liabilities£168,700

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

8 March 2006Delivered on: 24 March 2006
Persons entitled: Natexis Banques Populaires

Classification: Master security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest from time to time in and to each of the documents the goods and the proceeds. See the mortgage charge document for full details.
Outstanding
28 April 2004Delivered on: 6 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
7 October 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
21 September 2023Director's details changed for Mr Jack Norris on 20 September 2023 (2 pages)
3 November 2022Total exemption full accounts made up to 28 February 2022 (4 pages)
7 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
30 May 2022Confirmation statement made on 20 September 2021 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
31 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
1 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
15 May 2019Appointment of Mr Jack Norris as a director on 1 April 2019 (2 pages)
11 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 March 2009Return made up to 13/02/09; full list of members (4 pages)
3 March 2009Return made up to 13/02/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
20 February 2008Return made up to 13/02/08; full list of members (3 pages)
20 February 2008Return made up to 13/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
15 October 2007New secretary appointed (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Director resigned (1 page)
19 February 2007Return made up to 13/02/07; full list of members (3 pages)
19 February 2007Return made up to 13/02/07; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 April 2006Particulars of mortgage/charge (1 page)
13 April 2006Particulars of mortgage/charge (1 page)
24 March 2006Particulars of mortgage/charge (5 pages)
24 March 2006Particulars of mortgage/charge (5 pages)
20 February 2006Return made up to 13/02/06; full list of members (3 pages)
20 February 2006Return made up to 13/02/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 March 2005Return made up to 13/02/05; full list of members (3 pages)
23 March 2005Return made up to 13/02/05; full list of members (3 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
6 May 2004Particulars of mortgage/charge (7 pages)
6 May 2004Particulars of mortgage/charge (7 pages)
16 March 2004Return made up to 13/02/04; full list of members (9 pages)
16 March 2004Return made up to 13/02/04; full list of members (9 pages)
9 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
9 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
9 April 2003Return made up to 13/02/03; full list of members (8 pages)
9 April 2003Return made up to 13/02/03; full list of members (8 pages)
18 March 2002Ad 07/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Ad 07/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
13 February 2002Incorporation (9 pages)
13 February 2002Incorporation (9 pages)