Background WavePink WaveYellow Wave

OCEANSTREAM LIMITED (11051767)

OCEANSTREAM LIMITED (11051767) is an active UK company. incorporated on 7 November 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OCEANSTREAM LIMITED has been registered for 8 years. Current directors include PRICE, Paul Kaine.

Company Number
11051767
Status
active
Type
ltd
Incorporated
7 November 2017
Age
8 years
Address
Speen House, London, W1U 6AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PRICE, Paul Kaine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEANSTREAM LIMITED

OCEANSTREAM LIMITED is an active company incorporated on 7 November 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OCEANSTREAM LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11051767

LTD Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Speen House Porter Street London, W1U 6AJ,

Previous Addresses

St Georges House 15, Hanover Square, 6th Floor London W1S 1HS England
From: 23 January 2020To: 30 December 2025
Enterprise House 113-115 George Lane London E18 1AB England
From: 15 March 2019To: 23 January 2020
19 Leyden Street London E1 7LE England
From: 7 November 2017To: 15 March 2019
Timeline

14 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Funding Round
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 22
Director Left
Mar 22
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FIDUCI-CORP (UK) SERVICES LIMITED

Active
Porter Street, LondonW1U 6AJ
Corporate secretary
Appointed 05 Dec 2019

PRICE, Paul Kaine

Active
Porter Street, LondonW1U 6AJ
Born May 1972
Director
Appointed 28 Feb 2022

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 07 Nov 2017
Resigned 14 Mar 2019

COWDREY LTD

Resigned
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 14 Mar 2019
Resigned 05 Dec 2019

ANDROULAKIS, Nikistratos, Mr.

Resigned
113-115 George Lane, LondonE18 1AB
Born June 1984
Director
Appointed 14 Mar 2019
Resigned 05 Dec 2019

BLYGHTON, Alan Dennis

Resigned
15, Hanover Square, 6th Floor, LondonW1S 1HS
Born March 1952
Director
Appointed 05 Dec 2019
Resigned 28 Feb 2022

MARTIN, Emma Jayne

Resigned
113-115 George Lane, LondonE18 1AB
Born February 1978
Director
Appointed 13 Nov 2018
Resigned 14 Mar 2019

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 07 Nov 2017
Resigned 13 Nov 2018

EMBUREY LTD

Resigned
Wenlock Road, LondonN1 7GU
Corporate director
Appointed 14 Mar 2019
Resigned 05 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Ioannis Vardinogiannis

Active
Porter Street, LondonW1U 6AJ
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2019
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Nov 2017
Ceased 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 December 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 January 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Resolution
1 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2019
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
15 March 2019
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
15 March 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
7 November 2017
NEWINCIncorporation