Background WavePink WaveYellow Wave

OCEAN AND GREEN LTD (09869752)

OCEAN AND GREEN LTD (09869752) is an active UK company. incorporated on 12 November 2015. with registered office in Chessington. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries. OCEAN AND GREEN LTD has been registered for 10 years. Current directors include HWANG, Rok Hee.

Company Number
09869752
Status
active
Type
ltd
Incorporated
12 November 2015
Age
10 years
Address
Suite 41 Chessington Business Centre, Chessington, KT9 1SD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
HWANG, Rok Hee
SIC Codes
47781

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN AND GREEN LTD

OCEAN AND GREEN LTD is an active company incorporated on 12 November 2015 with the registered office located in Chessington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries. OCEAN AND GREEN LTD was registered 10 years ago.(SIC: 47781)

Status

active

Active since 10 years ago

Company No

09869752

LTD Company

Age

10 Years

Incorporated 12 November 2015

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 January 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

JAPANESE FEAST LIMITED
From: 12 November 2015To: 3 April 2023
Contact
Address

Suite 41 Chessington Business Centre 37 Cox Lane Chessington, KT9 1SD,

Previous Addresses

69 Station Road Hampton Greater London TW12 2BT England
From: 11 October 2020To: 8 November 2023
20 Leopold Road London SW19 7BD England
From: 11 May 2016To: 11 October 2020
5th Floor 1 Sun Street Finsbury Square London EC2A 2EP United Kingdom
From: 12 November 2015To: 11 May 2016
Timeline

18 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Left
May 16
Director Joined
May 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
New Owner
Oct 20
Funding Round
Oct 20
Director Joined
Apr 23
Director Left
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
1
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HWANG, Rok Hee

Active
Chessington Business Centre, ChessingtonKT9 1SD
Born September 1977
Director
Appointed 10 Mar 2023

CHOI, Mooryong

Resigned
Station Road, HamptonTW12 2BT
Born August 1966
Director
Appointed 01 Oct 2020
Resigned 09 Mar 2023

HAN, Chung Seob

Resigned
1 Sun Street, LondonEC2A 2EP
Born November 1976
Director
Appointed 12 Nov 2015
Resigned 28 Feb 2017

HARA, Junko

Resigned
1 Sun Street, LondonEC2A 2EP
Born January 1982
Director
Appointed 12 Nov 2015
Resigned 05 Feb 2016

HWANG, Rok Hee

Resigned
Station Road, HamptonTW12 2BT
Born December 1977
Director
Appointed 10 Mar 2023
Resigned 10 Mar 2023

UCHIYAMA, Emiko

Resigned
Leopold Road, LondonSW19 7BD
Born July 1970
Director
Appointed 28 Feb 2017
Resigned 30 Sept 2020

COSECO UK LIMITED

Resigned
Dundela Gardens, Worcester ParkKT4 8UB
Corporate director
Appointed 15 Feb 2016
Resigned 01 Dec 2018

Persons with significant control

4

1 Active
3 Ceased

Ms Rok Hee Hwang

Active
Chessington Business Centre, ChessingtonKT9 1SD
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2023

Mr Mooryong Choi

Ceased
Station Road, HamptonTW12 2BT
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 09 Mar 2023

Mr Ho Jun Kim

Ceased
Dundela Gardens, Worcester ParkKT4 8UB
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020
Dundela Gardens, Worcester ParkKT4 8UB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
25 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Certificate Change Of Name Company
3 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 August 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 May 2016
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Incorporation Company
12 November 2015
NEWINCIncorporation