Oneocean Group Limited LONDON


Oneocean Group started in year 1998 as Private Limited Company with registration number 03652059. The Oneocean Group company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 71 Fenchurch Street. Postal code: EC3M 4BS. Since 10th June 2020 Oneocean Group Limited is no longer carrying the name Chartco.

At the moment there are 2 directors in the the firm, namely David K. and Martin T.. In addition one secretary - Tracey B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oneocean Group Limited Address / Contact

Office Address 71 Fenchurch Street
Town London
Post code EC3M 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03652059
Date of Incorporation Wed, 14th Oct 1998
Industry Other information service activities n.e.c.
Industry Other telecommunications activities
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

David K.

Position: Director

Appointed: 30 June 2023

Tracey B.

Position: Secretary

Appointed: 27 February 2023

Martin T.

Position: Director

Appointed: 18 July 2008

Maxwell P.

Position: Director

Appointed: 03 March 2014

Resigned: 01 June 2016

Kenneth L.

Position: Director

Appointed: 03 March 2014

Resigned: 01 June 2016

Graham S.

Position: Director

Appointed: 03 March 2014

Resigned: 01 June 2016

Sukhjeevan S.

Position: Director

Appointed: 03 March 2014

Resigned: 30 June 2023

Paul W.

Position: Director

Appointed: 06 December 2010

Resigned: 03 March 2014

Christopher E.

Position: Director

Appointed: 02 November 2010

Resigned: 01 June 2016

Christopher E.

Position: Secretary

Appointed: 02 November 2010

Resigned: 01 June 2016

David C.

Position: Director

Appointed: 17 June 2009

Resigned: 29 October 2010

Barry W.

Position: Director

Appointed: 30 July 2008

Resigned: 03 March 2014

Simon H.

Position: Director

Appointed: 18 July 2008

Resigned: 03 March 2014

Peter G.

Position: Secretary

Appointed: 28 February 2008

Resigned: 01 November 2010

Peter G.

Position: Director

Appointed: 28 February 2008

Resigned: 01 November 2010

Michael C.

Position: Secretary

Appointed: 08 November 2007

Resigned: 29 February 2008

Russell G.

Position: Director

Appointed: 24 July 2007

Resigned: 01 June 2016

Yiorgos P.

Position: Director

Appointed: 01 June 2005

Resigned: 12 July 2007

Neil B.

Position: Director

Appointed: 31 March 2005

Resigned: 01 June 2005

Michael C.

Position: Director

Appointed: 31 March 2005

Resigned: 28 February 2008

Owen G.

Position: Director

Appointed: 07 July 2004

Resigned: 31 March 2005

Roger E.

Position: Director

Appointed: 28 November 2003

Resigned: 01 June 2005

Ronald N.

Position: Director

Appointed: 11 September 2001

Resigned: 24 July 2007

Martin J.

Position: Director

Appointed: 19 May 2000

Resigned: 11 September 2001

Philip C.

Position: Director

Appointed: 01 February 2000

Resigned: 28 November 2003

Andrew L.

Position: Director

Appointed: 28 May 1999

Resigned: 01 June 2005

Andrew N.

Position: Director

Appointed: 14 October 1998

Resigned: 31 May 2003

Francis T.

Position: Director

Appointed: 14 October 1998

Resigned: 31 March 2005

Neil B.

Position: Secretary

Appointed: 14 October 1998

Resigned: 08 November 2007

Phillip B.

Position: Director

Appointed: 14 October 1998

Resigned: 20 January 2004

Ian D.

Position: Director

Appointed: 14 October 1998

Resigned: 01 February 2000

David S.

Position: Director

Appointed: 14 October 1998

Resigned: 19 May 2000

Alan S.

Position: Director

Appointed: 14 October 1998

Resigned: 28 May 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Ensign Holdco 4 Limited from Enfield, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ensign Holdco 4 Limited

Unit 4 Voltage Mollison Avenue, Enfield, EN3 7XQ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 10173156
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chartco June 10, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Previous accounting period shortened to 30th June 2023
filed on: 8th, August 2023
Free Download (1 page)

Company search