Company NameOcean Tide (UK) Limited
DirectorsYangxi Dong and Xuan Qu
Company StatusActive
Company Number05550351
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Yangxi Dong
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2012(7 years after company formation)
Appointment Duration11 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Crown Place
London
EC2A 4EB
Director NameMrs Xuan Qu
Date of BirthDecember 1979 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed11 February 2020(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address30 Crown Place
London
EC2A 4EB
Director NameYangxi Dong
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address461 Copperfield
Chigwell
Essex
IG7 5NS
Secretary NameMs Xiaojun Rao
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address461 Copperfield
Chigwell
Essex
IG7 5NS
Director NameGuoquan Winkworth
Date of BirthAugust 1944 (Born 79 years ago)
NationalityChinese
StatusResigned
Appointed01 May 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2008)
RoleBusiness Owner
Correspondence AddressFlat 4 Museum Chamber Bury Place
London
WC1A 2LD
Secretary NameAnthony John Winkworth
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2008)
RoleBusiness Manager
Correspondence AddressFlat 4, Museum Chamber Bury Place
London
WC1A 2LD
Director NameMrs Xiao Jun Rao
Date of BirthAugust 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed01 July 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2009)
RoleManager
Correspondence Address10 Forest Road
Loughton
Essex
IG10 1DX
Secretary NameDr Chunxia Yang
NationalityChinese
StatusResigned
Appointed01 July 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 2012)
RoleDoctor
Correspondence Address10 Forest Road
Loughton
Essex
IG10 1DX
Secretary NameMrs Jenny Dong
StatusResigned
Appointed01 September 2014(9 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2020)
RoleCompany Director
Correspondence Address67 Chestnut Grove
Ilford
Essex
IG6 3AS
Director NameMs Jenny Dong
Date of BirthAugust 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed18 December 2014(9 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 October 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address31 Southampton Row
London
WC1B 5HJ
Director NameMr Junxian Li
Date of BirthJuly 1989 (Born 34 years ago)
NationalityChinese
StatusResigned
Appointed18 December 2014(9 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Southampton Row
London
WC1B 5HJ
Director NamePeng Liu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(9 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 October 2015)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address31 Southampton Row
London
WC1B 5HJ

Location

Registered Address30 Crown Place
London
EC2A 4EB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

85 at £0.01Yangxi Dong
85.00%
Ordinary
15 at £0.01Junxian Li
15.00%
Ordinary

Financials

Year2014
Net Worth-£5,139
Cash£182
Current Liabilities£9,034

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
6 October 2020Termination of appointment of Jenny Dong as a secretary on 1 January 2020 (1 page)
29 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
11 February 2020Appointment of Mrs Xuan Qu as a director on 11 February 2020 (2 pages)
6 September 2019Registered office address changed from 35 New Broad Street London EC2M 1NH England to 30 Crown Place London EC2A 4EB on 6 September 2019 (1 page)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
1 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
13 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
5 September 2017Registered office address changed from C/O Mr Yangxi Dong 2 London Wall Buildings London EC2M 5UU to 35 New Broad Street London EC2M 1NH on 5 September 2017 (1 page)
5 September 2017Registered office address changed from C/O Mr Yangxi Dong 2 London Wall Buildings London EC2M 5UU to 35 New Broad Street London EC2M 1NH on 5 September 2017 (1 page)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Registered office address changed from C/O Mr Yangxi Dong 31 Southampton Row London WC1B 5HJ to C/O Mr Yangxi Dong 2 London Wall Buildings London EC2M 5UU on 19 January 2016 (1 page)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Registered office address changed from C/O Mr Yangxi Dong 31 Southampton Row London WC1B 5HJ to C/O Mr Yangxi Dong 2 London Wall Buildings London EC2M 5UU on 19 January 2016 (1 page)
14 October 2015Termination of appointment of Junxian Li as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Junxian Li as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Jenny Dong as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Peng Liu as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Jenny Dong as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Peng Liu as a director on 14 October 2015 (1 page)
4 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
4 January 2015Director's details changed for Mr Yangxi Dong on 4 January 2015 (2 pages)
4 January 2015Director's details changed for Mr Yangxi Dong on 4 January 2015 (2 pages)
4 January 2015Director's details changed for Mr Yangxi Dong on 4 January 2015 (2 pages)
1 January 2015Registered office address changed from C/O Howard Dong Ostd Room Ostd Room, 77 Oxford Street London W1D 2ES England to C/O Mr Yangxi Dong 31 Southampton Row London WC1B 5HJ on 1 January 2015 (1 page)
1 January 2015Registered office address changed from C/O Howard Dong Ostd Room Ostd Room, 77 Oxford Street London W1D 2ES England to C/O Mr Yangxi Dong 31 Southampton Row London WC1B 5HJ on 1 January 2015 (1 page)
1 January 2015Registered office address changed from C/O Howard Dong Ostd Room Ostd Room, 77 Oxford Street London W1D 2ES England to C/O Mr Yangxi Dong 31 Southampton Row London WC1B 5HJ on 1 January 2015 (1 page)
18 December 2014Appointment of Mrs Jenny Dong as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of Mr Junxian Li as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of Mr Junxian Li as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of Mr Peng Liu as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of Mrs Jenny Dong as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of Mr Peng Liu as a director on 18 December 2014 (2 pages)
24 November 2014Registered office address changed from 77 Oxford Street London W1D 2ES to C/O Howard Dong Ostd Room Ostd Room, 77 Oxford Street London W1D 2ES on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 77 Oxford Street London W1D 2ES to C/O Howard Dong Ostd Room Ostd Room, 77 Oxford Street London W1D 2ES on 24 November 2014 (1 page)
11 September 2014Appointment of Mrs Jenny Dong as a secretary on 1 September 2014 (2 pages)
11 September 2014Appointment of Mrs Jenny Dong as a secretary on 1 September 2014 (2 pages)
11 September 2014Appointment of Mrs Jenny Dong as a secretary on 1 September 2014 (2 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 20,000
(3 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 20,000
(3 pages)
23 April 2014Registered office address changed from 25 Floral Street London WC2E 9DS England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 25 Floral Street London WC2E 9DS England on 23 April 2014 (1 page)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 October 2013Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 31 October 2013 (1 page)
1 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 20,000
(3 pages)
1 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 20,000
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 March 2013Termination of appointment of Jenny Dong as a director (1 page)
6 March 2013Termination of appointment of Jenny Dong as a director (1 page)
2 January 2013Statement of capital following an allotment of shares on 2 January 2012
  • GBP 50,000
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2012
  • GBP 50,000
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2012
  • GBP 50,000
(3 pages)
2 November 2012Registered office address changed from C/O Jenny Dong 67 Chestnut Grove Ilford Essex IG6 3AS United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from C/O Jenny Dong 67 Chestnut Grove Ilford Essex IG6 3AS United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from C/O Jenny Dong 67 Chestnut Grove Ilford Essex IG6 3AS United Kingdom on 2 November 2012 (1 page)
18 September 2012Appointment of Mr Yangxi Dong as a director (2 pages)
18 September 2012Appointment of Mr Yangxi Dong as a director (2 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
14 June 2012Termination of appointment of Chunxia Yang as a secretary (1 page)
14 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 June 2012Registered office address changed from 10 Forest Road Loughton Essex IG10 1DX United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 10 Forest Road Loughton Essex IG10 1DX United Kingdom on 14 June 2012 (1 page)
14 June 2012Termination of appointment of Chunxia Yang as a secretary (1 page)
14 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Appointment of Mrs Jenny Dong as a director (2 pages)
1 June 2010Termination of appointment of Xiao Rao as a director (1 page)
1 June 2010Termination of appointment of Xiao Rao as a director (1 page)
1 June 2010Appointment of Mrs Jenny Dong as a director (2 pages)
30 September 2009Return made up to 31/08/09; full list of members (3 pages)
30 September 2009Return made up to 31/08/09; full list of members (3 pages)
22 September 2009Location of debenture register (1 page)
22 September 2009Secretary appointed dr chunxia yang (1 page)
22 September 2009Registered office changed on 22/09/2009 from 10 forest road loughton essex IG10 1DX uk (1 page)
22 September 2009Location of debenture register (1 page)
22 September 2009Appointment terminated secretary anthony winkworth (1 page)
22 September 2009Secretary appointed dr chunxia yang (1 page)
22 September 2009Location of register of members (1 page)
22 September 2009Appointment terminated director guoquan winkworth (1 page)
22 September 2009Location of register of members (1 page)
22 September 2009Registered office changed on 22/09/2009 from 10 forest road loughton essex IG10 1DX uk (1 page)
22 September 2009Appointment terminated director guoquan winkworth (1 page)
22 September 2009Director appointed mrs xiao jun rao (1 page)
22 September 2009Director appointed mrs xiao jun rao (1 page)
22 September 2009Appointment terminated secretary anthony winkworth (1 page)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 September 2008Return made up to 31/08/08; full list of members (3 pages)
17 September 2008Return made up to 31/08/08; full list of members (3 pages)
13 June 2008Registered office changed on 13/06/2008 from flat 4, museum chamber, bury place, london WC1A 2LD (1 page)
13 June 2008Registered office changed on 13/06/2008 from flat 4, museum chamber, bury place, london WC1A 2LD (1 page)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 September 2007Return made up to 31/08/07; full list of members (2 pages)
26 September 2007Location of register of members (1 page)
26 September 2007Location of register of members (1 page)
26 September 2007Location of debenture register (1 page)
26 September 2007New secretary appointed (1 page)
26 September 2007New secretary appointed (1 page)
26 September 2007New director appointed (1 page)
26 September 2007Return made up to 31/08/07; full list of members (2 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007Location of debenture register (1 page)
26 September 2007New director appointed (1 page)
26 September 2007Registered office changed on 26/09/07 from: 461 copperfield chigwell essex IG7 5NS (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Registered office changed on 26/09/07 from: 461 copperfield chigwell essex IG7 5NS (1 page)
26 September 2007Director resigned (1 page)
26 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
26 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
8 September 2006Location of register of members (1 page)
8 September 2006Registered office changed on 08/09/06 from: 26 anglers lane london NW5 3DD (1 page)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Location of debenture register (1 page)
8 September 2006Registered office changed on 08/09/06 from: 26 anglers lane london NW5 3DD (1 page)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Location of debenture register (1 page)
8 September 2006Return made up to 31/08/06; full list of members (2 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Return made up to 31/08/06; full list of members (2 pages)
8 September 2006Location of register of members (1 page)
31 August 2005Incorporation (19 pages)
31 August 2005Incorporation (19 pages)