Background WavePink WaveYellow Wave

OCEANCHASE LIMITED (07211871)

OCEANCHASE LIMITED (07211871) is an active UK company. incorporated on 1 April 2010. with registered office in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OCEANCHASE LIMITED has been registered for 16 years. Current directors include THORNTON, Bryan.

Company Number
07211871
Status
active
Type
ltd
Incorporated
1 April 2010
Age
16 years
Address
Dept 2 43 Owston Road, Doncaster, DN6 8DA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THORNTON, Bryan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEANCHASE LIMITED

OCEANCHASE LIMITED is an active company incorporated on 1 April 2010 with the registered office located in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OCEANCHASE LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07211871

LTD Company

Age

16 Years

Incorporated 1 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Dept 2 43 Owston Road Carcroft Doncaster, DN6 8DA,

Previous Addresses

19 Leyden Street London E1 7LE England
From: 8 October 2015To: 16 March 2024
Global House 5a Sandy`S Row London E1 7HW
From: 1 April 2010To: 8 October 2015
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 13
Director Joined
May 13
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Apr 24
New Owner
Apr 24
Owner Exit
Dec 25
Director Left
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

THORNTON, Bryan

Active
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 18 Dec 2025

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 10 Apr 2013
Resigned 15 Mar 2024

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy`S Row, LondonE1 7HW
Corporate secretary
Appointed 01 Apr 2010
Resigned 10 Apr 2013

MARTIN, Emma Jayne

Resigned
Leyden Street, LondonE1 7LE
Born February 1978
Director
Appointed 13 Nov 2018
Resigned 13 Nov 2021

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 10 Apr 2013
Resigned 13 Nov 2018

PURDON, Jonathan Gardner

Resigned
5a Sandy`S Row, LondonE1 7HW
Born January 1966
Director
Appointed 01 Apr 2010
Resigned 10 Apr 2013

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 15 Mar 2024
Resigned 18 Dec 2025

YOUNG, Lisa Mary

Resigned
Leyden Street, LondonE1 7LE
Born December 1964
Director
Appointed 13 Nov 2021
Resigned 15 Mar 2024

Persons with significant control

6

2 Active
4 Ceased

Mr Bryan Thornton

Active
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 18 Dec 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 15 Mar 2024
Ceased 18 Dec 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2024

Jonathan Gardner Purdon

Ceased
Leyden Street, LondonE1 7LE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mr Alan Charles Rutland

Ceased
Leyden Street, LondonE1 7LE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

62

Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
4 November 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Corporate Secretary Company With Name
22 May 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Incorporation Company
1 April 2010
NEWINCIncorporation