Background WavePink WaveYellow Wave

OCEAN CORPORATE HYGIENE LIMITED (06730344)

OCEAN CORPORATE HYGIENE LIMITED (06730344) is an active UK company. incorporated on 22 October 2008. with registered office in Romford. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. OCEAN CORPORATE HYGIENE LIMITED has been registered for 17 years. Current directors include OSBORNE, Kelly, OSBORNE, Ross.

Company Number
06730344
Status
active
Type
ltd
Incorporated
22 October 2008
Age
17 years
Address
10 Western Road, Romford, RM1 3JT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
OSBORNE, Kelly, OSBORNE, Ross
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN CORPORATE HYGIENE LIMITED

OCEAN CORPORATE HYGIENE LIMITED is an active company incorporated on 22 October 2008 with the registered office located in Romford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. OCEAN CORPORATE HYGIENE LIMITED was registered 17 years ago.(SIC: 47990)

Status

active

Active since 17 years ago

Company No

06730344

LTD Company

Age

17 Years

Incorporated 22 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 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

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

10 Western Road Romford, RM1 3JT,

Previous Addresses

Communication House Victoria Avenue Camberley Surrey GU15 3HX
From: 9 January 2013To: 3 May 2018
Portland House Park Street Bagshot Surrey GU19 5PG
From: 22 October 2008To: 9 January 2013
Timeline

15 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Loan Cleared
Mar 18
Loan Secured
Apr 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Mar 20
Loan Cleared
Apr 20
Loan Secured
May 20
Director Left
Nov 20
Director Left
Apr 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

OSBORNE, Kelly

Active
Western Road, RomfordRM1 3JT
Born September 1980
Director
Appointed 26 Apr 2018

OSBORNE, Ross

Active
Western Road, RomfordRM1 3JT
Born November 1979
Director
Appointed 26 Apr 2018

HUMPHREYS, Antony

Resigned
Alexandra Avenue, CamberleyGU15 3BY
Secretary
Appointed 07 Nov 2008
Resigned 29 Oct 2009

OSBORNE, Lynn

Resigned
Western Road, RomfordRM1 3JT
Secretary
Appointed 26 Apr 2018
Resigned 07 Jul 2020

GOODWIN, Alan Derek

Resigned
Victoria Avenue, CamberleyGU15 3HX
Born April 1958
Director
Appointed 22 Oct 2008
Resigned 26 Apr 2018

OSBORNE, Lionel

Resigned
Western Road, RomfordRM1 3JT
Born November 1952
Director
Appointed 26 Apr 2018
Resigned 01 Sept 2023

OSBORNE, Lynn Rosetta

Resigned
Western Road, RomfordRM1 3JT
Born November 1956
Director
Appointed 26 Apr 2018
Resigned 07 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Western Road, RomfordRM1 3JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2018

Mr Alan Derek Goodwin

Ceased
Western Road, RomfordRM1 3JT
Born April 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Apr 2018

Mrs Cheryl Goodwin

Ceased
Western Road, RomfordRM1 3JT
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 July 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
288aAppointment of Director or Secretary
Incorporation Company
22 October 2008
NEWINCIncorporation