About

Registered Number: 04372976
Date of Incorporation: 13/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 163 Welcomes Road, Kenley, Surrey, CR8 5HB

 

Founded in 2002, Ocean Partners Ltd has its registered office in Surrey, it's status at Companies House is "Active". There are 5 directors listed as Norris, David Anthony, Norris, Jack, Norris, Laura Jane, Dixon, Ian, Dixon, Lynda for this business. Currently we aren't aware of the number of employees at the Ocean Partners Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, David Anthony 07 March 2002 - 1
NORRIS, Jack 01 April 2019 - 1
NORRIS, Laura Jane 07 March 2002 - 1
DIXON, Ian 07 March 2002 01 October 2007 1
DIXON, Lynda 07 March 2002 01 October 2007 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 16 May 2019
AP01 - Appointment of director 15 May 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 30 November 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 29 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 06 March 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 27 December 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 08 January 2007
395 - Particulars of a mortgage or charge 13 April 2006
395 - Particulars of a mortgage or charge 24 March 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 24 December 2004
395 - Particulars of a mortgage or charge 06 May 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 09 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

Description Date Status Charge by
Master security agreement 08 March 2006 Outstanding

N/A

Debenture deed 28 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.