Background WavePink WaveYellow Wave

OCEANGEMS LIMITED (09814114)

OCEANGEMS LIMITED (09814114) is an active UK company. incorporated on 7 October 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OCEANGEMS LIMITED has been registered for 10 years. Current directors include BRAVO, Cecilia.

Company Number
09814114
Status
active
Type
ltd
Incorporated
7 October 2015
Age
10 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRAVO, Cecilia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEANGEMS LIMITED

OCEANGEMS LIMITED is an active company incorporated on 7 October 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OCEANGEMS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09814114

LTD Company

Age

10 Years

Incorporated 7 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

Global House 5a Sandy's Row London E1 7HW England
From: 7 October 2015To: 13 October 2015
Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Funding Round
Oct 17
Funding Round
Oct 17
Director Left
Aug 21
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRAVO, Cecilia

Active
Line Wall Road, Gibraltar
Born October 1981
Director
Appointed 18 May 2016

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 07 Oct 2015
Resigned 18 May 2016

BASSADONE, Cecilia Garcia

Resigned
Line Wall Road, Gibraltar
Born October 1956
Director
Appointed 18 May 2016
Resigned 19 Aug 2021

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 07 Oct 2015
Resigned 18 May 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 October 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
15 November 2017
PSC09Update to PSC Statements
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
30 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 November 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Incorporation Company
7 October 2015
NEWINCIncorporation