Background WavePink WaveYellow Wave

OCAPO LIMITED (08350690)

OCAPO LIMITED (08350690) is an active UK company. incorporated on 8 January 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. OCAPO LIMITED has been registered for 13 years. Current directors include ANDREWS, Philip Kenneth, RICE, Kevin Paul.

Company Number
08350690
Status
active
Type
ltd
Incorporated
8 January 2013
Age
13 years
Address
1 Giltspur Street, London, EC1A 9DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ANDREWS, Philip Kenneth, RICE, Kevin Paul
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCAPO LIMITED

OCAPO LIMITED is an active company incorporated on 8 January 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. OCAPO LIMITED was registered 13 years ago.(SIC: 73110)

Status

active

Active since 13 years ago

Company No

08350690

LTD Company

Age

13 Years

Incorporated 8 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

1 Giltspur Street London, EC1A 9DD,

Previous Addresses

1 Giltspur Street Giltspur Street London EC1A 9DD England
From: 16 March 2026To: 16 March 2026
65 Compton Street London EC1V 0BN England
From: 9 October 2018To: 16 March 2026
204 37 Harbour Island Harbour Exchange Square London E14 9GE
From: 30 October 2013To: 9 October 2018
204 37 Harbour Island Harbour Exchange Square London E14 9GE England
From: 30 October 2013To: 30 October 2013
Suite 102 a Harbour Island Harbour Exchange Square London Greater London E14 9GE England
From: 8 January 2013To: 30 October 2013
Timeline

20 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Share Issue
Mar 13
Funding Round
Apr 13
Director Joined
Apr 13
Loan Cleared
Apr 13
Loan Secured
May 13
Funding Round
Mar 14
Funding Round
Jul 14
Funding Round
Jan 17
Funding Round
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Feb 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Left
Sept 19
Director Joined
Oct 20
New Owner
Jan 21
Funding Round
Jan 21
Funding Round
Mar 26
8
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

UMAR, Muhammad

Active
Giltspur Street, LondonEC1A 9DD
Secretary
Appointed 08 Feb 2019

ANDREWS, Philip Kenneth

Active
Giltspur Street, LondonEC1A 9DD
Born December 1964
Director
Appointed 08 Feb 2019

RICE, Kevin Paul

Active
Giltspur Street, LondonEC1A 9DD
Born September 1971
Director
Appointed 21 Oct 2020

HONG, Cm

Resigned
Compton Street, LondonEC1V 0BN
Secretary
Appointed 08 Jan 2013
Resigned 08 Feb 2019

HONG, Cm

Resigned
Compton Street, LondonEC1V 0BN
Born January 1973
Director
Appointed 08 Jan 2013
Resigned 28 May 2019

JEFFERIES, Gareth Glen

Resigned
Compton Street, LondonEC1V 0BN
Born February 1990
Director
Appointed 10 Mar 2017
Resigned 04 Mar 2019

ZINK, Jeppe Heinrich

Resigned
Knightsbridge, LondonSW1X 7JF
Born December 1974
Director
Appointed 13 Mar 2013
Resigned 10 Mar 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Philip Kenneth Andrews

Active
Giltspur Street, LondonEC1A 9DD
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jan 2021

Industrial Lending 1

Active
Rue Adolphe, Luxembourg

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Feb 2019

Mr Chong-Min Hong

Ceased
Compton Street, LondonEC1V 0BN
Born January 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Jan 2017
Ceased 09 Feb 2019

Northzone Vi Lp

Ceased
Green Street, St HelierJE1 2ST

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

64

Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 January 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Memorandum Articles
28 January 2021
MAMA
Resolution
28 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 January 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Small
10 December 2014
AAAnnual Accounts
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
10 July 2014
RP04RP04
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 June 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 March 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
22 March 2013
RESOLUTIONSResolutions
Resolution
22 March 2013
RESOLUTIONSResolutions
Legacy
21 March 2013
MG01MG01
Incorporation Company
8 January 2013
NEWINCIncorporation