Company NameOSEA Island Limited
DirectorNigel Quentin Frieda
Company StatusActive
Company Number07446200
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Nigel Quentin Frieda
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Location

Registered AddressMatrix Studios
91 Peterborough Road
London
SW6 3BU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£277,500
Current Liabilities£330,444

Accounts

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

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

8 May 2017Delivered on: 10 May 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all freehold and leasehold property now vested in or charged to the company and by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company. For more charged land or intellectual property, please refer to the instrument.
Outstanding

Filing History

26 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
30 December 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
28 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
26 September 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
28 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
26 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 May 2017Registration of charge 074462000001, created on 8 May 2017 (19 pages)
10 May 2017Registration of charge 074462000001, created on 8 May 2017 (19 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
14 January 2016Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 14 January 2016 (1 page)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 February 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 December 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 August 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
31 August 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 August 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
20 August 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
3 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
3 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
17 July 2012Registered office address changed from C/0 S W Frankson & Co Bridge House, Station Road Hayes Middlesex UB3 4BX England on 17 July 2012 (1 page)
17 July 2012Registered office address changed from C/0 S W Frankson & Co Bridge House, Station Road Hayes Middlesex UB3 4BX England on 17 July 2012 (1 page)
14 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
22 November 2010Incorporation (33 pages)
22 November 2010Incorporation (33 pages)