About

Registered Number: 03405892
Date of Incorporation: 15/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 37 Warren Street, London, W1T 6AD

 

Established in 1997, Ocean Branding Ltd are based in the United Kingdom. Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Bailey, Matthew, Buchan, David Alexander, Morton, Alan Toby Alfred, Sice, Jeremy, Stocks, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON, Alan Toby Alfred 15 July 1997 19 March 2008 1
SICE, Jeremy 15 July 1997 23 March 1998 1
STOCKS, David 15 July 1997 23 March 1998 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Matthew 19 March 2008 29 May 2019 1
BUCHAN, David Alexander 15 July 1997 19 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 27 March 2020
PSC01 - N/A 27 March 2020
PSC07 - N/A 20 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 05 July 2019
TM02 - Termination of appointment of secretary 12 June 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 23 July 2018
CS01 - N/A 01 August 2017
PSC02 - N/A 01 August 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 29 June 2016
CH03 - Change of particulars for secretary 02 June 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 15 June 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 14 October 2013
CH01 - Change of particulars for director 09 October 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 12 July 2013
CH01 - Change of particulars for director 09 July 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 28 July 2010
CERTNM - Change of name certificate 10 June 2010
CONNOT - N/A 10 June 2010
CH03 - Change of particulars for secretary 14 January 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 09 June 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 April 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 18 July 2007
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
AA - Annual Accounts 01 September 2006
AA - Annual Accounts 11 August 2005
363a - Annual Return 20 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 21 May 2001
288c - Notice of change of directors or secretaries or in their particulars 06 April 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 03 July 2000
363a - Annual Return 03 August 1999
288c - Notice of change of directors or secretaries or in their particulars 03 August 1999
AA - Annual Accounts 09 March 1999
225 - Change of Accounting Reference Date 19 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1998
RESOLUTIONS - N/A 22 July 1998
RESOLUTIONS - N/A 22 July 1998
RESOLUTIONS - N/A 22 July 1998
363a - Annual Return 22 July 1998
287 - Change in situation or address of Registered Office 21 May 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
395 - Particulars of a mortgage or charge 03 September 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
225 - Change of Accounting Reference Date 01 August 1997
CERTNM - Change of name certificate 23 July 1997
NEWINC - New incorporation documents 15 July 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 July 2005 Outstanding

N/A

Debenture 01 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.