Background WavePink WaveYellow Wave

OCEANFILL LIMITED (03578817)

OCEANFILL LIMITED (03578817) is an active UK company. incorporated on 10 June 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OCEANFILL LIMITED has been registered for 27 years. Current directors include JAY, David, JAY, Irvine Sidney, JAY, Philip.

Company Number
03578817
Status
active
Type
ltd
Incorporated
10 June 1998
Age
27 years
Address
Foframe House, London, NW4 2EF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAY, David, JAY, Irvine Sidney, JAY, Philip
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEANFILL LIMITED

OCEANFILL LIMITED is an active company incorporated on 10 June 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OCEANFILL LIMITED was registered 27 years ago.(SIC: 68100, 68320)

Status

active

Active since 27 years ago

Company No

03578817

LTD Company

Age

27 Years

Incorporated 10 June 1998

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Foframe House 35-37 Brent Street London, NW4 2EF,

Timeline

3 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Jun 98
New Owner
Jun 18
New Owner
Jun 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed 15 Jun 1998

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Born September 1958
Director
Appointed 15 Jun 1998

JAY, Irvine Sidney

Active
17 Shirehall Park, LondonNW4 2AE
Born June 1960
Director
Appointed 15 Jun 1998

JAY, Philip

Active
10 Danescroft Avenue, LondonNW4 2NE
Born May 1956
Director
Appointed 15 Jun 1998

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Jun 1998
Resigned 15 Jun 1998

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Jun 1998
Resigned 15 Jun 1998

Persons with significant control

3

Mr Philip Jay

Active
Foframe House, LondonNW4 2EF
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Irvine Sidney Jay

Active
Foframe House, LondonNW4 2EF
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Jay

Active
Foframe House, LondonNW4 2EF
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Resolution
4 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
23 December 2002
AUDAUD
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
395Particulars of Mortgage or Charge
Legacy
3 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
395Particulars of Mortgage or Charge
Legacy
20 April 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1998
225Change of Accounting Reference Date
Legacy
14 December 1998
88(2)R88(2)R
Legacy
12 December 1998
395Particulars of Mortgage or Charge
Legacy
12 December 1998
395Particulars of Mortgage or Charge
Legacy
25 June 1998
287Change of Registered Office
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Resolution
17 June 1998
RESOLUTIONSResolutions
Legacy
17 June 1998
287Change of Registered Office
Incorporation Company
10 June 1998
NEWINCIncorporation