Background WavePink WaveYellow Wave

OCEAN FM LIMITED (02367458)

OCEAN FM LIMITED (02367458) is an active UK company. incorporated on 31 March 1989. with registered office in 30 Leicester Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OCEAN FM LIMITED has been registered for 36 years. Current directors include MESSER, Olivia, PORTER, Benedict Campion.

Company Number
02367458
Status
active
Type
ltd
Incorporated
31 March 1989
Age
36 years
Address
30 Leicester Square, WC2H 7LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MESSER, Olivia, PORTER, Benedict Campion
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN FM LIMITED

OCEAN FM LIMITED is an active company incorporated on 31 March 1989 with the registered office located in 30 Leicester Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OCEAN FM LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02367458

LTD Company

Age

36 Years

Incorporated 31 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

OCEAN SOUND (HOLDINGS) LIMITED
From: 21 September 1989To: 8 March 1996
SOUTHERN RADIO HOLDINGS LIMITED
From: 3 August 1989To: 21 September 1989
RADIO SOUTH LIMITED
From: 31 March 1989To: 3 August 1989
Contact
Address

30 Leicester Square London , WC2H 7LA,

Timeline

15 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Left
May 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

MESSER, Olivia

Active
30 Leicester SquareWC2H 7LA
Born November 1989
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 09 Nov 2015
Resigned 31 Dec 2017

FLUET, Cliff

Resigned
11 Rokesly Avenue, LondonN8 8NS
Secretary
Appointed 10 Aug 2004
Resigned 09 May 2005

FRANKLIN, Michael Graham

Resigned
40 Ocean Drive, WorthingBN12 5QP
Secretary
Appointed N/A
Resigned 26 Feb 1993

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Secretary
Appointed 09 May 2005
Resigned 28 Nov 2008

NAISMITH, Roy Cameron

Resigned
The Corn Store, Old AlresfordSO24 9DH
Secretary
Appointed 01 Mar 1993
Resigned 31 Aug 1998

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 28 Nov 2008
Resigned 30 Sept 2015

SCHWARZ, Nathalie Esther

Resigned
Flat 10, LondonNW3 4AU
Secretary
Appointed 31 Aug 1998
Resigned 10 Aug 2004

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Resigned
Leicester Square, LondonWC2H 7LA
Born January 1957
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Born September 1965
Director
Appointed 09 Nov 2015
Resigned 31 Dec 2017

CONNOLE, Michael Damien

Resigned
Leicester Square, LondonWC2H 7LA
Born July 1964
Director
Appointed 18 Jul 2008
Resigned 14 Aug 2015

DAVIES, Paul Richard

Resigned
28 Roehampton Gate, LondonSW15 5JS
Born August 1955
Director
Appointed 24 Jan 2005
Resigned 31 Dec 2005

EYRE, Richard Anthony

Resigned
31 Croham Park Avenue, South CroydonCR2 7HN
Born May 1954
Director
Appointed 29 Mar 1996
Resigned 19 Aug 1997

FRANKLIN, Michael Graham

Resigned
40 Ocean Drive, WorthingBN12 5QP
Born February 1960
Director
Appointed N/A
Resigned 26 Feb 1993

HARRIS, Peter Jonathan

Resigned
381 Wimbledon Park Road, LondonSW19 6PE
Born March 1962
Director
Appointed 19 Aug 1997
Resigned 09 May 2005

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Born November 1964
Director
Appointed 31 Dec 2005
Resigned 28 Nov 2008

MCLEOD, Roderick John Sibbald

Resigned
Marnhull Farmhouse, HailshamBN27 3SX
Born November 1951
Director
Appointed N/A
Resigned 21 Jun 1994

MIRON, Stephen Gabriel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1965
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

NAISMITH, Roy Cameron

Resigned
The Corn Store, Old AlresfordSO24 9DH
Born February 1962
Director
Appointed 29 Mar 1996
Resigned 31 Aug 1998

PALLOT, Wendy Monica

Resigned
The Willows, TonbridgeTN11 9LZ
Born February 1965
Director
Appointed 09 May 2005
Resigned 18 Jul 2008

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Born June 1956
Director
Appointed 28 Nov 2008
Resigned 30 Sept 2015

SCHWARZ, Nathalie Esther

Resigned
Flat 10, LondonNW3 4AU
Born May 1970
Director
Appointed 24 Mar 1999
Resigned 24 Jan 2005

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 09 Nov 2015
Resigned 01 Jul 2023

TAYLOR, John Patrick Enfield

Resigned
Pitt House Farm, NewburyRG15 8BN
Born April 1948
Director
Appointed 21 Jun 1994
Resigned 29 Mar 1996

WILLIAMS, John

Resigned
Apple Industrial Estate, FarehamPO15 5SX
Born April 1970
Director
Appointed 31 Dec 2017
Resigned 01 May 2025

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
7 January 2009
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
21 June 2006
288cChange of Particulars
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288cChange of Particulars
Legacy
9 August 2005
225Change of Accounting Reference Date
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 March 2005
AAAnnual Accounts
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2004
AAAnnual Accounts
Legacy
5 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2003
AAAnnual Accounts
Legacy
16 January 2003
288cChange of Particulars
Legacy
15 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2001
AAAnnual Accounts
Legacy
21 December 2001
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2001
AAAnnual Accounts
Legacy
18 December 2000
363aAnnual Return
Legacy
24 December 1999
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 1999
AAAnnual Accounts
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
287Change of Registered Office
Legacy
31 December 1998
363aAnnual Return
Legacy
31 December 1998
353353
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 June 1998
AAAnnual Accounts
Resolution
11 June 1998
RESOLUTIONSResolutions
Resolution
11 June 1998
RESOLUTIONSResolutions
Legacy
29 January 1998
363aAnnual Return
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
363aAnnual Return
Legacy
25 January 1997
353353
Legacy
25 January 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
21 November 1996
AAAnnual Accounts
Legacy
25 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Certificate Change Of Name Company
7 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1996
363x363x
Accounts With Accounts Type Dormant
10 January 1996
AAAnnual Accounts
Legacy
2 January 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
22 January 1995
AAAnnual Accounts
Legacy
20 December 1994
363x363x
Legacy
20 July 1994
288288
Legacy
6 July 1994
288288
Accounts With Accounts Type Dormant
4 February 1994
AAAnnual Accounts
Legacy
9 January 1994
363x363x
Legacy
16 April 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
14 January 1993
363x363x
Accounts With Accounts Type Dormant
7 January 1993
AAAnnual Accounts
Legacy
11 March 1992
363x363x
Accounts With Accounts Type Dormant
1 November 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 1991
AAAnnual Accounts
Legacy
1 November 1991
288288
Legacy
1 November 1991
288288
Legacy
1 November 1991
288288
Legacy
1 November 1991
287Change of Registered Office
Legacy
1 November 1991
288288
Legacy
1 November 1991
363x363x
Accounts With Accounts Type Dormant
15 December 1989
AAAnnual Accounts
Legacy
15 December 1989
363363
Legacy
15 December 1989
225(1)225(1)
Resolution
5 December 1989
RESOLUTIONSResolutions
Legacy
5 December 1989
288288
Legacy
2 October 1989
288288
Certificate Change Of Name Company
20 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 August 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 1989
NEWINCIncorporation