Company NameOcean Capital Industries Ltd
Company StatusDissolved
Company Number08771065
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 6 months ago)
Dissolution Date13 July 2021 (2 years, 10 months ago)
Previous NameOcean Capital Industries Plc

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Nicholas Oliver Daniel Julien
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed29 October 2014(11 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 King Street
London
EC2V 8EH
Director NameOcean Capital Partners Ltd (Corporation)
StatusClosed
Appointed29 October 2014(11 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 13 July 2021)
Correspondence Address37 Warren Street 37 Warren Street
London
W1T 6AD
Secretary NameOcean Capital Partners Ltd (Corporation)
StatusClosed
Appointed29 October 2014(11 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 13 July 2021)
Correspondence Address37 Warren Street 37 Warren Street
London
W1T 6AD
Director NameMr Edouard Henry Bridel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Wyndham Place
London
W1H 2PY
Director NameMr Pedro Miguel Raul Marie Errazuriz
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 South Croxted Road
London
SE21 8BD
Secretary NamePedro Errazuriz
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address74 South Croxted Road
London
SE21 8BD

Contact

Websitewww.oceancap.com
Telephone0808 1648040
Telephone regionFreephone

Location

Registered Address30 (6th Floor) King Street
London
EC2V 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
21 December 2020Second filing of Confirmation Statement dated 12 November 2018 (4 pages)
1 December 2020Withdrawal of a person with significant control statement on 1 December 2020 (2 pages)
1 December 2020Notification of Ocean Industries Sa as a person with significant control on 24 September 2018 (2 pages)
27 November 2020Notification of a person with significant control statement (2 pages)
27 November 2020Cessation of Ocean Capital Partners Ltd as a person with significant control on 24 September 2018 (1 page)
15 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 March 2020Change of details for Ocean Capital Partners Ltd as a person with significant control on 27 February 2020 (2 pages)
2 March 2020Secretary's details changed for Ocean Capital Partners Ltd on 27 February 2020 (1 page)
2 March 2020Director's details changed for Ocean Capital Partners Ltd on 27 February 2020 (1 page)
28 February 2020Director's details changed (1 page)
13 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 December 2018Confirmation statement made on 12 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 21.12.2020.
(4 pages)
30 January 2018Confirmation statement made on 12 November 2017 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
21 December 2016Full accounts made up to 31 December 2015 (20 pages)
21 December 2016Full accounts made up to 31 December 2015 (20 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,000
(5 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,000
(5 pages)
5 June 2015Full accounts made up to 31 December 2014 (16 pages)
5 June 2015Full accounts made up to 31 December 2014 (16 pages)
21 January 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
21 January 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
21 January 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 January 2015Re-registration of Memorandum and Articles (20 pages)
21 January 2015Certificate of re-registration from Public Limited Company to Private (1 page)
21 January 2015Re-registration from a public company to a private limited company (2 pages)
5 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 50,000
(5 pages)
5 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 50,000
(5 pages)
10 November 2014Termination of appointment of Pedro Errazuriz as a secretary on 29 October 2014 (2 pages)
10 November 2014Appointment of Ocean Capital Partners Ltd as a director on 29 October 2014 (3 pages)
10 November 2014Termination of appointment of Pedro Errazuriz as a director on 29 October 2014 (2 pages)
10 November 2014Appointment of Ocean Capital Partners Ltd as a director on 29 October 2014 (3 pages)
10 November 2014Appointment of Nicholas Oliver Daniel Julien as a director on 29 October 2014 (3 pages)
10 November 2014Appointment of Ocean Capital Partners Ltd as a secretary on 29 October 2014 (3 pages)
10 November 2014Appointment of Nicholas Oliver Daniel Julien as a director on 29 October 2014 (3 pages)
10 November 2014Termination of appointment of Edouard Henry Bridel as a director on 29 October 2014 (2 pages)
10 November 2014Appointment of Ocean Capital Partners Ltd as a secretary on 29 October 2014 (3 pages)
10 November 2014Termination of appointment of Edouard Henry Bridel as a director on 29 October 2014 (2 pages)
10 November 2014Termination of appointment of Pedro Errazuriz as a director on 29 October 2014 (2 pages)
10 November 2014Termination of appointment of Pedro Errazuriz as a secretary on 29 October 2014 (2 pages)
10 June 2014Registered office address changed from 10 Cork Street London W1S 3NP United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from , 10 Cork Street, London, W1S 3NP, United Kingdom on 10 June 2014 (1 page)
18 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
18 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
13 November 2013Trading certificate for a public company (3 pages)
13 November 2013Commence business and borrow (1 page)
13 November 2013Trading certificate for a public company (3 pages)
13 November 2013Commence business and borrow (1 page)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 50,000
(68 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 50,000
(68 pages)