Background WavePink WaveYellow Wave

OCEAN HOUSE INVESTMENTS LIMITED (14289169)

OCEAN HOUSE INVESTMENTS LIMITED (14289169) is an active UK company. incorporated on 10 August 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OCEAN HOUSE INVESTMENTS LIMITED has been registered for 3 years. Current directors include BERGER, Mordechai Jacob, GROSS, Mordechai.

Company Number
14289169
Status
active
Type
ltd
Incorporated
10 August 2022
Age
3 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Mordechai Jacob, GROSS, Mordechai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN HOUSE INVESTMENTS LIMITED

OCEAN HOUSE INVESTMENTS LIMITED is an active company incorporated on 10 August 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OCEAN HOUSE INVESTMENTS LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14289169

LTD Company

Age

3 Years

Incorporated 10 August 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

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

Timeline

14 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
New Owner
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Sept 24
Loan Secured
Nov 24
Loan Cleared
Dec 24
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BERGER, Mordechai Jacob

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1977
Director
Appointed 01 Mar 2023

GROSS, Mordechai

Active
1075 Finchley Road, LondonNW11 0PU
Born November 1987
Director
Appointed 01 Mar 2023

GROSS, Berish

Resigned
1075 Finchley Road, LondonNW11 0PU
Born September 1971
Director
Appointed 10 Aug 2022
Resigned 01 Mar 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Mordechai Gross

Ceased
1075 Finchley Road, LondonNW11 0PU
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2022
Ceased 10 Aug 2022

Mr Berish Gross

Ceased
1075 Finchley Road, LondonNW11 0PU
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2022
Ceased 10 Aug 2022

Mr Mordechai Jacob Berger

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Aug 2022

Mrs Freda Grossman

Active
1075 Finchley Road, LondonNW11 0PU
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Aug 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
10 September 2024
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
17 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 August 2022
NEWINCIncorporation