Oceanfill Limited LONDON


Oceanfill started in year 1998 as Private Limited Company with registration number 03578817. The Oceanfill company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Foframe House. Postal code: NW4 2EF.

At present there are 3 directors in the the firm, namely David J., Irvine J. and Philip J.. In addition one secretary - David J. - is with the company. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Oceanfill Limited Address / Contact

Office Address Foframe House
Office Address2 35-37 Brent Street
Town London
Post code NW4 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03578817
Date of Incorporation Wed, 10th Jun 1998
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 29th December
Company age 26 years old
Account next due date Sun, 29th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

David J.

Position: Director

Appointed: 15 June 1998

David J.

Position: Secretary

Appointed: 15 June 1998

Irvine J.

Position: Director

Appointed: 15 June 1998

Philip J.

Position: Director

Appointed: 15 June 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1998

Resigned: 15 June 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 10 June 1998

Resigned: 15 June 1998

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Philip J. This PSC and has 25-50% shares. Another one in the persons with significant control register is David J. This PSC owns 25-50% shares. Moving on, there is Irvine J., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Philip J.

Notified on 6 April 2016
Nature of control: 25-50% shares

David J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Irvine J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth971 2101 101 8341 209 876      
Balance Sheet
Cash Bank On Hand  10 605  13 48685 084147 777250 719
Current Assets561 922476 198474 227231 027272 187183 603204 679727 976777 695
Debtors492 286459 579463 622231 027272 187170 117119 595580 199526 976
Net Assets Liabilities  1 209 8761 154 6881 272 1221 084 844219 628527 587614 916
Other Debtors  445 300211 420255 703164 872109 517495 389415 936
Property Plant Equipment  14 51112 33410 4848 9117 5746 43817 056
Cash Bank In Hand69 63616 61810 605      
Tangible Fixed Assets2 771 0852 768 0722 765 511      
Reserves/Capital
Called Up Share Capital333      
Profit Loss Account Reserve191 300321 924429 966      
Shareholder Funds971 2101 101 8341 209 876      
Other
Accumulated Depreciation Impairment Property Plant Equipment  59 29361 47063 32064 89366 23067 36670 376
Bank Borrowings Overdrafts  1 317 3731 212 0891 134 8851 054 618986 387898 006792 070
Corporation Tax Payable  61 10126 33527 85934 45133 27660 30618 778
Creditors  1 317 3731 212 0891 134 8851 054 618986 387898 006792 070
Fixed Assets2 771 1092 768 0962 765 5352 763 3582 761 5082 759 9351 758 5981 957 4621 968 080
Future Minimum Lease Payments Under Non-cancellable Operating Leases    130 93593 52556 115217 043183 148
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      -1 005 955200 000 
Increase From Depreciation Charge For Year Property Plant Equipment   2 1771 8501 5731 3371 1363 010
Investment Property  2 751 0002 751 0002 751 0002 751 0001 751 0001 951 0001 951 000
Investment Property Fair Value Model    2 751 0002 751 0001 751 0001 951 000 
Investments Fixed Assets242424242424242424
Net Current Assets Liabilities-221 035-220 707-237 348-395 767-353 796-619 862-551 918-531 413-560 980
Number Shares Issued Fully Paid   33    
Other Creditors  491 351466 549464 306661 611616 400939 9901 186 437
Other Taxation Social Security Payable  28 79228 64229 00229 47126 43815 07128 000
Par Value Share 1111    
Property Plant Equipment Gross Cost  73 80473 80473 80473 80473 80473 80487 432
Provisions For Liabilities Balance Sheet Subtotal  938814705611665456114
Total Additions Including From Business Combinations Property Plant Equipment        13 628
Total Assets Less Current Liabilities2 550 0742 547 3882 528 1872 367 5912 407 7122 140 0731 206 6801 426 0491 407 100
Trade Creditors Trade Payables    1 612 1 975160 57710 770
Trade Debtors Trade Receivables  18 32119 60716 4845 24510 07884 810111 040
Creditors Due After One Year1 577 3731 444 4751 317 373      
Creditors Due Within One Year782 957696 905711 575      
Number Shares Allotted 33      
Provisions For Liabilities Charges1 4911 080938      
Revaluation Reserve779 907779 907779 907      
Share Capital Allotted Called Up Paid333      
Tangible Fixed Assets Cost Or Valuation 2 824 8042 824 804      
Tangible Fixed Assets Depreciation53 71956 73259 293      
Tangible Fixed Assets Depreciation Charged In Period 3 0132 561      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, August 2023
Free Download (11 pages)

Company search

Advertisements