About

Registered Number: 02813300
Date of Incorporation: 22/04/1993 (31 years ago)
Company Status: Active
Registered Address: 2nd Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ

 

Having been setup in 1993, Ocean Agencies Ltd have registered office in London. We don't know the number of employees at Ocean Agencies Ltd. Macfarlane, Colin, Manyakhin, Andrey, Blincow, Nigel Derek James, Capel, Anthony John, Macfarlane, Colin, Yiannaki, Athena, Foster, Sergei Viktorovich, Lokhov, Sergei Borisovich, Sokhanj, Pavel Andreievich, Stasevich, Sergey, Tsaran, Pavel Grigoreivich are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANYAKHIN, Andrey 30 October 1995 - 1
FOSTER, Sergei Viktorovich 22 April 1993 15 April 1996 1
LOKHOV, Sergei Borisovich 17 May 1993 22 April 1994 1
SOKHANJ, Pavel Andreievich 21 April 1993 20 June 1995 1
STASEVICH, Sergey 01 June 1994 31 March 2014 1
TSARAN, Pavel Grigoreivich 26 June 1995 15 January 1996 1
Secretary Name Appointed Resigned Total Appointments
MACFARLANE, Colin 18 November 2013 - 1
BLINCOW, Nigel Derek James 06 July 1993 09 August 1993 1
CAPEL, Anthony John 31 January 2001 18 November 2013 1
MACFARLANE, Colin 20 April 1995 31 January 2001 1
YIANNAKI, Athena 09 August 1993 20 April 1995 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CH01 - Change of particulars for director 28 August 2020
CH01 - Change of particulars for director 28 August 2020
CH01 - Change of particulars for director 28 August 2020
CH03 - Change of particulars for secretary 28 August 2020
PSC04 - N/A 28 August 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 03 May 2019
RP04PSC01 - N/A 26 September 2018
PSC04 - N/A 09 July 2018
CH01 - Change of particulars for director 09 July 2018
CH01 - Change of particulars for director 07 June 2018
CH01 - Change of particulars for director 07 June 2018
CH01 - Change of particulars for director 07 June 2018
CH01 - Change of particulars for director 07 June 2018
PSC04 - N/A 07 June 2018
PSC04 - N/A 07 June 2018
PSC04 - N/A 07 June 2018
PSC04 - N/A 10 May 2018
PSC04 - N/A 10 May 2018
PSC01 - N/A 09 May 2018
PSC04 - N/A 09 May 2018
PSC04 - N/A 09 May 2018
PSC01 - N/A 09 May 2018
PSC01 - N/A 09 May 2018
PSC07 - N/A 09 May 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 09 April 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 19 May 2016
MR01 - N/A 29 March 2016
MR01 - N/A 26 October 2015
MR01 - N/A 26 October 2015
MR01 - N/A 26 October 2015
MR01 - N/A 26 October 2015
MR01 - N/A 26 October 2015
MR01 - N/A 26 October 2015
MR01 - N/A 09 October 2015
MR04 - N/A 16 September 2015
MR04 - N/A 16 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 01 April 2014
AP03 - Appointment of secretary 18 November 2013
TM02 - Termination of appointment of secretary 18 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 15 May 2013
AD01 - Change of registered office address 15 May 2013
MG01 - Particulars of a mortgage or charge 07 January 2013
MG01 - Particulars of a mortgage or charge 03 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 07 June 2009
AA - Annual Accounts 26 September 2008
363s - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 03 June 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 06 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
287 - Change in situation or address of Registered Office 20 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 28 April 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 28 November 1997
RESOLUTIONS - N/A 12 November 1997
MEM/ARTS - N/A 12 November 1997
363s - Annual Return 29 May 1997
288c - Notice of change of directors or secretaries or in their particulars 29 May 1997
288c - Notice of change of directors or secretaries or in their particulars 29 May 1997
288c - Notice of change of directors or secretaries or in their particulars 29 May 1997
288c - Notice of change of directors or secretaries or in their particulars 29 May 1997
AA - Annual Accounts 23 January 1997
CERTNM - Change of name certificate 30 May 1996
363s - Annual Return 22 May 1996
288 - N/A 22 May 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 15 November 1995
AA - Annual Accounts 02 November 1995
288 - N/A 15 September 1995
288 - N/A 11 July 1995
RESOLUTIONS - N/A 03 July 1995
MEM/ARTS - N/A 03 July 1995
363s - Annual Return 04 May 1995
288 - N/A 04 May 1995
AA - Annual Accounts 01 November 1994
288 - N/A 05 July 1994
363s - Annual Return 25 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1993
CERTNM - Change of name certificate 07 October 1993
RESOLUTIONS - N/A 09 September 1993
RESOLUTIONS - N/A 09 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1993
123 - Notice of increase in nominal capital 09 September 1993
287 - Change in situation or address of Registered Office 26 August 1993
288 - N/A 16 August 1993
288 - N/A 16 August 1993
395 - Particulars of a mortgage or charge 22 July 1993
288 - N/A 15 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1993
288 - N/A 01 June 1993
288 - N/A 26 May 1993
288 - N/A 26 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1993
288 - N/A 26 May 1993
NEWINC - New incorporation documents 22 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2016 Outstanding

N/A

A registered charge 22 October 2015 Outstanding

N/A

A registered charge 22 October 2015 Outstanding

N/A

A registered charge 22 October 2015 Outstanding

N/A

A registered charge 22 October 2015 Outstanding

N/A

A registered charge 22 October 2015 Outstanding

N/A

A registered charge 22 October 2015 Outstanding

N/A

A registered charge 30 September 2015 Outstanding

N/A

Manager's undertaking 04 January 2013 Fully Satisfied

N/A

Manager's undertaking 30 August 2012 Fully Satisfied

N/A

Charge of deposit 17 June 2010 Outstanding

N/A

Deed of deposit 07 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.