Background WavePink WaveYellow Wave

OCEAN BRIDGE PROPERTIES LIMITED (11718384)

OCEAN BRIDGE PROPERTIES LIMITED (11718384) is an active UK company. incorporated on 10 December 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OCEAN BRIDGE PROPERTIES LIMITED has been registered for 7 years. Current directors include HEITNER, Ian, HEITNER, Sarah.

Company Number
11718384
Status
active
Type
ltd
Incorporated
10 December 2018
Age
7 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEITNER, Ian, HEITNER, Sarah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN BRIDGE PROPERTIES LIMITED

OCEAN BRIDGE PROPERTIES LIMITED is an active company incorporated on 10 December 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OCEAN BRIDGE PROPERTIES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11718384

LTD Company

Age

7 Years

Incorporated 10 December 2018

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 31 October 2025 (5 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

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Owner Exit
Nov 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HEITNER, Ian

Active
1075 Finchley Road, LondonNW11 0PU
Born November 1952
Director
Appointed 10 Dec 2018

HEITNER, Sarah

Active
1075 Finchley Road, LondonNW11 0PU
Born February 1954
Director
Appointed 10 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2025
1075 Finchley Road, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2018
Ceased 12 Nov 2025
Fundings
Financials
Latest Activities

Filing History

20

Notification Of A Person With Significant Control
20 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Resolution
13 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Incorporation Company
10 December 2018
NEWINCIncorporation