Background WavePink WaveYellow Wave

OCEANSKILLS LIMITED (07514561)

OCEANSKILLS LIMITED (07514561) is an active UK company. incorporated on 2 February 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OCEANSKILLS LIMITED has been registered for 15 years. Current directors include PAPAKYRIACOU, Michael.

Company Number
07514561
Status
active
Type
ltd
Incorporated
2 February 2011
Age
15 years
Address
Agc Busworks Un2.34 39-41 North Road, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PAPAKYRIACOU, Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEANSKILLS LIMITED

OCEANSKILLS LIMITED is an active company incorporated on 2 February 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OCEANSKILLS LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07514561

LTD Company

Age

15 Years

Incorporated 2 February 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Agc Busworks Un2.34 39-41 North Road London, N7 9DP,

Previous Addresses

Agc Busworks Un2.34 39-41 North Road London N7 9DP United Kingdom
From: 13 December 2023To: 13 December 2023
Enterprise House 113-115 George Lane London E18 1AB
From: 3 March 2011To: 13 December 2023
Global House 5a Sandy's Row London E1 7HW United Kingdom
From: 2 February 2011To: 3 March 2011
Timeline

11 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
Mar 11
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
New Owner
Jul 18
Director Joined
Jul 21
Director Left
Jul 21
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PAPAKYRIACOU, Michael

Active
39-41 North Road, LondonN7 9DP
Secretary
Appointed 23 Jul 2021

PAPAKYRIACOU, Michael

Active
39-41 North Road, LondonN7 9DP
Born June 1964
Director
Appointed 23 Jul 2021

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 02 Feb 2011
Resigned 03 Mar 2011

COWDREY LTD

Resigned
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 19 Feb 2016
Resigned 23 Jul 2021

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 03 Mar 2011
Resigned 19 Feb 2016

KANARIS, Stavvi

Resigned
113-115 George Lane, LondonE18 1AB
Born January 1977
Director
Appointed 03 Mar 2011
Resigned 19 Feb 2016

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 02 Feb 2011
Resigned 03 Mar 2011

THEODOTOU, Ifigeneia

Resigned
113-115 George Lane, LondonE18 1AB
Born July 1982
Director
Appointed 19 Feb 2016
Resigned 23 Jul 2021

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 03 Mar 2011
Resigned 19 Feb 2016

Persons with significant control

1

Michael Papakyriakou

Active
39-41 North Road, LondonN7 9DP
Born June 1964

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 November 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
12 May 2020
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
12 May 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 February 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Legacy
8 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Legacy
14 July 2011
MG01MG01
Legacy
12 May 2011
MG01MG01
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Appoint Corporate Director Company With Name
3 March 2011
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
3 March 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Incorporation Company
2 February 2011
NEWINCIncorporation