Company NameOceana UK
Company StatusActive
Company Number05952219
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 October 2006(17 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAna Barreira
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed02 October 2006(same day as company formation)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressJose Silva 15b-1, 3
Madrid
28043
Director NameSara Robinson
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed18 October 2011(5 years after company formation)
Appointment Duration12 years, 6 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Adam Kushner
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed18 June 2012(5 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Dima Mounir Freij
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameRowley Anne Alexander
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address482 Swanton Road
Davenport
California
95017
Director NameTimothy Jeffrey Keenan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address11, The Spinney
Hassocks
West Sussex
BN6 8EJ
Secretary NameBWB Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Contact

Websitewww.vivavoyage.co.uk
Telephone0800 8620137
Telephone regionFreephone

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£82,412
Net Worth£13,714
Cash£15,741
Current Liabilities£2,430

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

12 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
27 October 2020Accounts for a small company made up to 31 December 2019 (22 pages)
11 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
11 November 2019Appointment of Ms Dima Mounir Freij as a director on 4 September 2019 (2 pages)
5 November 2019Accounts for a small company made up to 31 December 2018 (20 pages)
9 September 2019Termination of appointment of Bwb Secretarial Limited as a secretary on 9 September 2019 (1 page)
6 November 2018Accounts for a small company made up to 31 December 2017 (22 pages)
31 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
24 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
24 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
6 October 2015Annual return made up to 2 October 2015 no member list (5 pages)
6 October 2015Annual return made up to 2 October 2015 no member list (5 pages)
6 October 2015Annual return made up to 2 October 2015 no member list (5 pages)
2 March 2015Registered office address changed from 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Adam Kushner on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Adam Kushner on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Sara Robinson on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Adam Kushner on 1 March 2015 (2 pages)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Director's details changed for Sara Robinson on 1 March 2015 (2 pages)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Sara Robinson on 1 March 2015 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
8 October 2014Annual return made up to 2 October 2014 no member list (5 pages)
8 October 2014Annual return made up to 2 October 2014 no member list (5 pages)
8 October 2014Annual return made up to 2 October 2014 no member list (5 pages)
18 November 2013Annual return made up to 2 October 2013 no member list (5 pages)
18 November 2013Annual return made up to 2 October 2013 no member list (5 pages)
18 November 2013Annual return made up to 2 October 2013 no member list (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
2 November 2012Annual return made up to 2 October 2012 no member list (5 pages)
2 November 2012Annual return made up to 2 October 2012 no member list (5 pages)
2 November 2012Annual return made up to 2 October 2012 no member list (5 pages)
23 October 2012Appointment of Sara Robinson as a director (2 pages)
23 October 2012Appointment of Sara Robinson as a director (2 pages)
23 October 2012Termination of appointment of Timothy Keenan as a director (1 page)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
23 October 2012Termination of appointment of Timothy Keenan as a director (1 page)
30 July 2012Termination of appointment of Rowley Anne Alexander as a director (1 page)
30 July 2012Termination of appointment of Rowley Anne Alexander as a director (1 page)
28 June 2012Appointment of Mr Adam Kushner as a director (2 pages)
28 June 2012Appointment of Mr Adam Kushner as a director (2 pages)
27 October 2011Annual return made up to 2 October 2011 no member list (5 pages)
27 October 2011Annual return made up to 2 October 2011 no member list (5 pages)
27 October 2011Annual return made up to 2 October 2011 no member list (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
6 October 2010Annual return made up to 2 October 2010 no member list (5 pages)
6 October 2010Annual return made up to 2 October 2010 no member list (5 pages)
6 October 2010Annual return made up to 2 October 2010 no member list (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
22 October 2009Director's details changed for Rowley Anne Alexander on 13 October 2009 (2 pages)
22 October 2009Annual return made up to 2 October 2009 no member list (4 pages)
22 October 2009Director's details changed for Timothy Jeffrey Keenan on 13 October 2009 (2 pages)
22 October 2009Secretary's details changed for Bwb Secretarial Limited on 13 October 2009 (2 pages)
22 October 2009Annual return made up to 2 October 2009 no member list (4 pages)
22 October 2009Secretary's details changed for Bwb Secretarial Limited on 13 October 2009 (2 pages)
22 October 2009Registered office address changed from C/O Bates Wells & Braithwaite Cannon Street London EC4M 6YH on 22 October 2009 (1 page)
22 October 2009Director's details changed for Timothy Jeffrey Keenan on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Ana Barreira on 13 October 2009 (2 pages)
22 October 2009Annual return made up to 2 October 2009 no member list (4 pages)
22 October 2009Director's details changed for Ana Barreira on 13 October 2009 (2 pages)
22 October 2009Registered office address changed from C/O Bates Wells & Braithwaite Cannon Street London EC4M 6YH on 22 October 2009 (1 page)
22 October 2009Director's details changed for Rowley Anne Alexander on 13 October 2009 (2 pages)
17 October 2008Annual return made up to 02/10/08 (3 pages)
17 October 2008Registered office changed on 17/10/2008 from c/o bates, wells & braithwaite 2-6 cannon street london EC4M 6YH (1 page)
17 October 2008Location of debenture register (1 page)
17 October 2008Location of register of members (1 page)
17 October 2008Registered office changed on 17/10/2008 from c/o bates, wells & braithwaite 2-6 cannon street london EC4M 6YH (1 page)
17 October 2008Location of debenture register (1 page)
17 October 2008Location of register of members (1 page)
17 October 2008Annual return made up to 02/10/08 (3 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
26 October 2007Annual return made up to 02/10/07 (4 pages)
26 October 2007Annual return made up to 02/10/07 (4 pages)
10 April 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
10 April 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
2 October 2006Incorporation (24 pages)
2 October 2006Incorporation (24 pages)