The Ocean Partnership Limited LONDON


The Ocean Partnership started in year 2002 as Private Limited Company with registration number 04440901. The The Ocean Partnership company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Warnford Court. Postal code: EC2N 2AT. Since 2009/06/08 The Ocean Partnership Limited is no longer carrying the name Ocean Resourcing Solutions.

The firm has 3 directors, namely Christodolous M., Matthew C. and Clare S.. Of them, Clare S. has been with the company the longest, being appointed on 1 June 2009 and Christodolous M. has been with the company for the least time - from 17 October 2017. Currently 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.

The Ocean Partnership Limited Address / Contact

Office Address Warnford Court
Office Address2 29 Throgmorton Street
Town London
Post code EC2N 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04440901
Date of Incorporation Thu, 16th May 2002
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Christodolous M.

Position: Director

Appointed: 17 October 2017

Matthew C.

Position: Director

Appointed: 23 December 2015

Clare S.

Position: Director

Appointed: 01 June 2009

Michael S.

Position: Secretary

Appointed: 02 April 2015

Resigned: 25 January 2023

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2002

Resigned: 16 May 2002

Andrew B.

Position: Secretary

Appointed: 16 May 2002

Resigned: 01 April 2015

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 16 May 2002

Resigned: 16 May 2002

Jack B.

Position: Director

Appointed: 16 May 2002

Resigned: 01 April 2015

Daniel W.

Position: Director

Appointed: 16 May 2002

Resigned: 01 April 2015

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Allied People Group Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Clare S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Matthew C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Allied People Group Limited

Warnford Court 29 Throgmorton Street, London, EC2N 2AT, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13708845
Notified on 25 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clare S.

Notified on 6 April 2016
Ceased on 25 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Matthew C.

Notified on 6 April 2016
Ceased on 25 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ocean Resourcing Solutions June 8, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand225 584189 593532 306433 237283 993
Current Assets988 957838 239893 520847 473684 167
Debtors763 373648 646361 214414 236400 174
Net Assets Liabilities258 419436 866339 799275 921168 478
Other Debtors283 309283 337243 897246 873239 412
Property Plant Equipment14 79121 22917 85716 12217 568
Other
Accumulated Depreciation Impairment Property Plant Equipment38 20843 71448 77152 41456 866
Additions Other Than Through Business Combinations Property Plant Equipment 11 9441 6851 9085 898
Amounts Owed To Group Undertakings Participating Interests    149 076
Amounts Owed To Other Related Parties Other Than Directors74 93355 129 33 46521 683
Average Number Employees During Period5454452318
Bank Borrowings Overdrafts157 93535 05012 50024 400102 467
Corporation Tax Payable56 63163 00016 31428 0035 688
Creditors602 534320 064362 346432 339451 572
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 70024 80024 800  
Increase From Depreciation Charge For Year Property Plant Equipment 5 5065 0573 6434 452
Net Current Assets Liabilities386 423518 175531 174415 134232 595
Other Creditors124 66011 583100 364162 92612 864
Other Remaining Borrowings 55 12915 17133 465 
Other Taxation Social Security Payable169 115151 611211 997177 066159 268
Property Plant Equipment Gross Cost52 99964 94366 62868 53674 434
Total Assets Less Current Liabilities401 214539 404549 031431 256250 163
Trade Creditors Trade Payables19 2603 6916 0006 479526
Trade Debtors Trade Receivables480 064365 309117 317167 363160 762

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, August 2023
Free Download (9 pages)

Company search

Advertisements