Company NameOceanscope Limited
Company StatusDissolved
Company Number08642830
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nikistratos Androulakis
Date of BirthJune 1984 (Born 39 years ago)
NationalityGreek
StatusClosed
Appointed04 April 2017(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 27 December 2022)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address30 Dean Street
London
W1D 3SA
Director NameEmburey Ltd (Corporation)
StatusClosed
Appointed04 April 2017(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 27 December 2022)
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameCowdrey Ltd (Corporation)
StatusClosed
Appointed04 April 2017(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 27 December 2022)
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameMiss Stavvi Kanaris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed16 September 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 2017)
RolePersonal Assistant
Country of ResidenceCyprus
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2013(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameFenchurch Marine Services Limited (Corporation)
StatusResigned
Appointed16 September 2013(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 16 September 2013)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameFides Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2013(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 16 September 2013)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB

Location

Registered Address30 Dean Street
London
W1D 3SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
21 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
4 October 2017Amended micro company accounts made up to 31 January 2017 (4 pages)
4 October 2017Amended micro company accounts made up to 31 January 2017 (4 pages)
5 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 May 2017Micro company accounts made up to 31 January 2017 (4 pages)
30 May 2017Micro company accounts made up to 31 January 2017 (4 pages)
23 May 2017Appointment of Cowdrey Ltd as a secretary on 4 April 2017 (2 pages)
23 May 2017Appointment of Emburey Ltd as a director on 4 April 2017 (2 pages)
23 May 2017Termination of appointment of Stavvi Kanaris as a director on 4 April 2017 (1 page)
23 May 2017Appointment of Emburey Ltd as a director on 4 April 2017 (2 pages)
23 May 2017Appointment of Mr Nikistratos Androulakis as a director on 4 April 2017 (2 pages)
23 May 2017Termination of appointment of Stavvi Kanaris as a director on 4 April 2017 (1 page)
23 May 2017Appointment of Cowdrey Ltd as a secretary on 4 April 2017 (2 pages)
23 May 2017Appointment of Mr Nikistratos Androulakis as a director on 4 April 2017 (2 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000
(6 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000
(6 pages)
17 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(3 pages)
17 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(3 pages)
17 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(3 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 May 2015Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
8 May 2015Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 1,000
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 1,000
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 1,000
(3 pages)
2 October 2013Termination of appointment of Fides Secretaries Limited as a secretary (1 page)
2 October 2013Termination of appointment of Fenchurch Marine Services Limited as a director (1 page)
2 October 2013Termination of appointment of Fides Secretaries Limited as a secretary (1 page)
2 October 2013Termination of appointment of Fenchurch Marine Services Limited as a director (1 page)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 September 2013Termination of appointment of Jonathan Purdon as a director (1 page)
16 September 2013Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 16 September 2013 (1 page)
16 September 2013Termination of appointment of Jonathan Purdon as a director (1 page)
16 September 2013Appointment of Fides Secretaries Limited as a secretary (2 pages)
16 September 2013Director's details changed for Stavvi Kanaris on 16 September 2013 (2 pages)
16 September 2013Appointment of Stavvi Kanaris as a director (2 pages)
16 September 2013Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
16 September 2013Termination of appointment of Jonathan Purdon as a director (1 page)
16 September 2013Appointment of Fides Secretaries Limited as a secretary (2 pages)
16 September 2013Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 16 September 2013 (1 page)
16 September 2013Appointment of Fenchurch Marine Services Limited as a director (2 pages)
16 September 2013Director's details changed for Stavvi Kanaris on 16 September 2013 (2 pages)
16 September 2013Appointment of Stavvi Kanaris as a director (2 pages)
16 September 2013Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
16 September 2013Appointment of Fenchurch Marine Services Limited as a director (2 pages)
16 September 2013Termination of appointment of Jonathan Purdon as a director (1 page)
8 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(11 pages)
8 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(11 pages)