Company NameOcean Ensign Limited
DirectorsMichael Alexander Robarts and Prithvi Partap Singh
Company StatusActive
Company Number09128308
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCapt Michael Alexander Robarts
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(same day as company formation)
RoleMarine Consultant
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMr Prithvi Partap Singh
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed06 November 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleMaster Mariner
Country of ResidenceUnited Kingdom
Correspondence Address11 Burr Close
Ramsey
Harwich
CO12 5EN

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

30 October 2020Micro company accounts made up to 31 July 2020 (4 pages)
24 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 July 2019 (4 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 July 2018 (3 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
11 December 2017Change of details for Mr Michael Alexander Robarts as a person with significant control on 9 December 2017 (2 pages)
11 December 2017Director's details changed for Michael Alexander Robarts on 9 December 2017 (2 pages)
2 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
2 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
11 July 2017Notification of Prithvi Partap Singh as a person with significant control on 6 November 2016 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Notification of Prithvi Partap Singh as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Change of details for Mr Michael Alexander Robarts as a person with significant control on 6 November 2016 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Change of details for Mr Michael Alexander Robarts as a person with significant control on 6 November 2016 (2 pages)
6 February 2017Director's details changed for Mr Prithvi Partap Singh on 6 November 2016 (2 pages)
6 February 2017Director's details changed for Mr Prithvi Partap Singh on 6 November 2016 (2 pages)
7 November 2016Statement of capital following an allotment of shares on 6 November 2016
  • GBP 2
(3 pages)
7 November 2016Appointment of Mr Prithvi Partap Singh as a director on 6 November 2016 (2 pages)
7 November 2016Appointment of Mr Prithvi Partap Singh as a director on 6 November 2016 (2 pages)
7 November 2016Statement of capital following an allotment of shares on 6 November 2016
  • GBP 2
(3 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Register(s) moved to registered inspection location 29 North Hill Colchester CO1 1EG (1 page)
31 July 2015Register(s) moved to registered inspection location 29 North Hill Colchester CO1 1EG (1 page)
30 July 2015Register inspection address has been changed to 29 North Hill Colchester CO1 1EG (1 page)
30 July 2015Register inspection address has been changed to 29 North Hill Colchester CO1 1EG (1 page)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
(27 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
(27 pages)