Background WavePink WaveYellow Wave

OCEAN BIDCO LIMITED (08038055)

OCEAN BIDCO LIMITED (08038055) is an active 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 BIDCO LIMITED has been registered for 13 years. Current directors include BETHELL, Melissa, Lady, BLEAKLEY, Tim James, CAPLAN, David and 1 others.

Company Number
08038055
Status
active
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
BETHELL, Melissa, Lady, BLEAKLEY, Tim James, CAPLAN, David, JOSEPH, Stephen Zev
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN BIDCO LIMITED

OCEAN BIDCO LIMITED is an active 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 BIDCO LIMITED was registered 13 years ago.(SIC: 73110)

Status

active

Active since 13 years ago

Company No

08038055

LTD Company

Age

13 Years

Incorporated 19 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

25 Argyll Street London, W1F 7TU,

Previous Addresses

25 Kingly Street London W1B 5QB
From: 12 June 2015To: 2 March 2020
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

37 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Funding Round
Jan 13
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Mar 15
Funding Round
Oct 18
Loan Cleared
Oct 18
Funding Round
Mar 19
Funding Round
Jun 19
Owner Exit
Feb 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Owner Exit
Jun 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Capital Update
Dec 23
Loan Cleared
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Capital Update
Oct 24
6
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BETHELL, Melissa, Lady

Active
Argyll Street, LondonW1F 7TU
Born September 1974
Director
Appointed 31 Jan 2024

BLEAKLEY, Tim James

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

CAPLAN, David

Active
Argyll Street, LondonW1F 7TU
Born March 1961
Director
Appointed 31 Jan 2024

JOSEPH, Stephen Zev

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

JOSEPH, Stephen Zev

Resigned
Argyll Street, LondonW1F 7TU
Secretary
Appointed 16 May 2012
Resigned 04 Sept 2024

HACKWOOD SECRETARIES LIMITED

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

NEWCOMBE, Paul Alan

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

Persons with significant control

3

1 Active
2 Ceased
Argyll Street, LondonW1F 7TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2022
St Helier, St Helier

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2019
Ceased 14 Jun 2022
Kingly Street, LondonW1B 5QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Oct 2019
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 October 2024
SH19Statement of Capital
Resolution
28 October 2024
RESOLUTIONSResolutions
Legacy
28 October 2024
CAP-SSCAP-SS
Legacy
28 October 2024
SH20SH20
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
18 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 December 2023
SH19Statement of Capital
Legacy
23 December 2023
SH20SH20
Legacy
23 December 2023
CAP-SSCAP-SS
Resolution
23 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
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
Confirmation Statement With No 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 Secretary Company With Change Date
5 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
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
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
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Resolution
31 May 2012
RESOLUTIONSResolutions
Legacy
22 May 2012
MG01MG01
Legacy
22 May 2012
MG01MG01
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 May 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
21 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Incorporation Company
19 April 2012
NEWINCIncorporation