Background WavePink WaveYellow Wave

OCEAN TOPCO LIMITED (08037869)

OCEAN TOPCO LIMITED (08037869) is a dissolved UK company. incorporated on 19 April 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. OCEAN TOPCO LIMITED has been registered for 13 years. Current directors include BLEAKLEY, Tim James, JOSEPH, Stephen Zev.

Company Number
08037869
Status
dissolved
Type
ltd
Incorporated
19 April 2012
Age
13 years
Address
25 Argyll Street, London, W1F 7TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BLEAKLEY, Tim James, JOSEPH, Stephen Zev
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN TOPCO LIMITED

OCEAN TOPCO LIMITED is an dissolved company incorporated on 19 April 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. OCEAN TOPCO LIMITED was registered 13 years ago.(SIC: 73110)

Status

dissolved

Active since 13 years ago

Company No

08037869

LTD Company

Age

13 Years

Incorporated 19 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 16 September 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 January 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

25 Argyll Street London, W1F 7TU,

Previous Addresses

25 Kingly Street London W1B 5QB
From: 12 June 2015To: 3 March 2020
25 25 Kingly Street London W1B 5QB England
From: 12 June 2015To: 12 June 2015
20 st. James's Street London SW1A 1ES
From: 14 December 2012To: 12 June 2015
Ocean Outdoor (Gb) Limited 20 St James's Street London SW1A 1ES United Kingdom
From: 18 May 2012To: 14 December 2012
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 19 April 2012To: 18 May 2012
Timeline

44 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Apr 12
Share Issue
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Director Joined
Sept 12
Funding Round
Sept 12
Director Left
Aug 14
Director Left
Aug 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Nov 14
Capital Reduction
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Funding Round
Feb 15
Director Left
Feb 15
Funding Round
Feb 15
Director Left
Feb 15
Loan Secured
Mar 15
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Funding Round
Jun 18
Funding Round
Oct 18
Loan Cleared
Oct 18
Funding Round
Mar 19
Funding Round
Jun 19
Capital Update
Nov 19
18
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JOSEPH, Stephen Zev

Active
Argyll Street, LondonW1F 7TU
Secretary
Appointed 16 May 2012

BLEAKLEY, Tim James

Active
Argyll Street, LondonW1F 7TU
Born October 1965
Director
Appointed 16 May 2012

JOSEPH, Stephen Zev

Active
Argyll Street, LondonW1F 7TU
Born October 1980
Director
Appointed 16 May 2012

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 19 Apr 2012
Resigned 16 May 2012

ANDREWS, David William

Resigned
St James's Street, LondonSW1A 1ES
Born April 1983
Director
Appointed 21 Aug 2014
Resigned 19 Jan 2015

AYKROYD, Bertie Thomas

Resigned
1 Vine Street, LondonW1J 0AH
Born August 1983
Director
Appointed 16 May 2012
Resigned 21 Aug 2014

BEW, Gerard Francis

Resigned
Kingly Street, LondonW1B 5QB
Born December 1954
Director
Appointed 02 Aug 2014
Resigned 28 Mar 2018

GLATT, Darren

Resigned
Kingly Street, LondonW1B 5QB
Born November 1975
Director
Appointed 19 Jan 2015
Resigned 28 Mar 2018

GODDARD, Tom Christopher

Resigned
Kingly Street, LondonW1B 5QB
Born October 1950
Director
Appointed 16 May 2012
Resigned 28 Mar 2018

GREGORY, Shaun

Resigned
St James's Street, LondonSW1A 1ES
Born October 1968
Director
Appointed 24 Sept 2012
Resigned 21 Oct 2014

HAARMANN, Oliver

Resigned
Kingly Street, LondonW1B 5QB
Born September 1967
Director
Appointed 19 Jan 2015
Resigned 28 Mar 2018

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 19 Apr 2012
Resigned 16 May 2012

SASAKI, Daniel William

Resigned
1 Vine Street, LondonW1J 0AH
Born July 1963
Director
Appointed 16 May 2012
Resigned 28 Jul 2014

SELLERS, Patrick Elborough

Resigned
St. James's Street, LondonSW1A 1ES
Born February 1959
Director
Appointed 28 Jul 2014
Resigned 19 Jan 2015

Persons with significant control

1

Kingly Street, LondonW1B 5QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Gazette Dissolved Voluntary
29 June 2021
GAZ2(A)GAZ2(A)
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
18 February 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 November 2019
DS01DS01
Legacy
5 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 November 2019
SH19Statement of Capital
Legacy
5 November 2019
CAP-SSCAP-SS
Resolution
5 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Resolution
22 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Resolution
8 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Memorandum Articles
20 February 2015
MAMA
Resolution
20 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Capital Cancellation Shares
8 December 2014
SH06Cancellation of Shares
Resolution
8 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Capital Allotment Shares
9 September 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Resolution
14 August 2014
RESOLUTIONSResolutions
Resolution
29 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 May 2013
SH10Notice of Particulars of Variation
Resolution
16 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Capital Allotment Shares
1 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2012
AP01Appointment of Director
Resolution
31 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2012
SH01Allotment of Shares
Capital Allotment Shares
25 May 2012
SH01Allotment of Shares
Capital Allotment Shares
25 May 2012
SH01Allotment of Shares
Capital Allotment Shares
25 May 2012
SH01Allotment of Shares
Capital Allotment Shares
25 May 2012
SH01Allotment of Shares
Capital Allotment Shares
25 May 2012
SH01Allotment of Shares
Capital Allotment Shares
25 May 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2012
AP01Appointment of Director
Legacy
22 May 2012
MG01MG01
Legacy
22 May 2012
MG01MG01
Termination Director Company With Name Termination Date
21 May 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
15 May 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
9 May 2012
RESOLUTIONSResolutions
Incorporation Company
19 April 2012
NEWINCIncorporation