Oceandrive Limited LONDON


Oceandrive started in year 2005 as Private Limited Company with registration number 05655277. The Oceandrive company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Enterprise House. Postal code: E18 1AB.

The company has one director. Nikistratos A., appointed on 5 December 2017. There are currently no secretaries appointed. As of 28 May 2024, there was 1 ex director - Stavvi K.. There were no ex secretaries.

Oceandrive Limited Address / Contact

Office Address Enterprise House
Office Address2 113/115 George Lane
Town London
Post code E18 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05655277
Date of Incorporation Thu, 15th Dec 2005
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th June
Company age 19 years old
Account next due date Mon, 31st Mar 2025 (307 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Cowdrey Ltd

Position: Corporate Secretary

Appointed: 05 December 2017

Emburey Ltd

Position: Corporate Director

Appointed: 05 December 2017

Nikistratos A.

Position: Director

Appointed: 05 December 2017

Stavvi K.

Position: Director

Appointed: 09 September 2010

Resigned: 05 December 2017

Fenchurch Marine Services Limited

Position: Corporate Director

Appointed: 17 January 2006

Resigned: 05 December 2017

Fides Secretaries Limited

Position: Corporate Secretary

Appointed: 17 January 2006

Resigned: 05 December 2017

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 2005

Resigned: 17 January 2006

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 December 2005

Resigned: 17 January 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Michail K. This PSC has significiant influence or control over the company,.

Michail K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 0001 0001 0001 000-424 678-664 043      
Balance Sheet
Cash Bank On Hand      1 0001 0001 0001 0001 0001 000
Current Assets       1 0001 000   
Net Assets Liabilities     1 0001 0001 0001 0001 0001 0001 000
Cash Bank In Hand1 0001 000          
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 0001 000-424 678-664 043      
Tangible Fixed Assets   1 552 4461 339 365       
Reserves/Capital
Called Up Share Capital   1 4841 4841 484      
Profit Loss Account Reserve   -213 081-426 162-665 527      
Shareholder Funds1 0001 0001 0001 000-424 678-664 043      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 1 0001 0001 000 1 0001 000     
Net Current Assets Liabilities   -1 764 043-1 764 043-664 043 1 0001 000   
Number Shares Allotted 1 0001 0001 0001 0001 0001 0001 000 1 0001 0001 000
Par Value Share 1111111 111
Total Assets Less Current Liabilities   -211 597-424 678-664 043 1 0001 000   
Creditors Due Within One Year   1 764 0431 764 043664 043      
Fixed Assets   1 552 4461 339 365       
Secured Debts   1 764 0431 764 043664 043      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 4841 484      
Tangible Fixed Assets Cost Or Valuation   1 552 4461 552 446213 081      
Tangible Fixed Assets Depreciation    213 081213 081      
Tangible Fixed Assets Depreciation Charged In Period    213 081       
Tangible Fixed Assets Disposals     1 100 000      
Tangible Fixed Assets Increase Decrease From Revaluations     -239 365      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Registered office address changed from Enterprise House 113/115 George Lane London E18 1AB to Agc Busworks Un2.34 39-41 North Road London N7 9DP on December 13, 2023
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements