Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE OCEAN PARTNERSHIP LIMITED
Company Information for

THE OCEAN PARTNERSHIP LIMITED

WARNFORD COURT, 29 THROGMORTON STREET, LONDON, EC2N 2AT,
Company Registration Number
04440901
Private Limited Company
Active

Company Overview

About The Ocean Partnership Ltd
THE OCEAN PARTNERSHIP LIMITED was founded on 2002-05-16 and has its registered office in London. The organisation's status is listed as "Active". The Ocean Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE OCEAN PARTNERSHIP LIMITED
 
Legal Registered Office
WARNFORD COURT
29 THROGMORTON STREET
LONDON
EC2N 2AT
Other companies in W1B
 
Previous Names
OCEAN RESOURCING SOLUTIONS LIMITED08/06/2009
Filing Information
Company Number 04440901
Company ID Number 04440901
Date formed 2002-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB798616072  
Last Datalog update: 2023-11-06 08:05:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OCEAN PARTNERSHIP LIMITED
The accountancy firm based at this address is GTP CONSULTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE OCEAN PARTNERSHIP LIMITED
The following companies were found which have the same name as THE OCEAN PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE OCEAN PARTNERSHIP PTY. LTD. Active Company formed on the 2009-09-24

Company Officers of THE OCEAN PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN SCOTT
Company Secretary 2015-04-02
MATTHEW CAMERON
Director 2015-12-23
CHRISTODOLOUS MOUSKOUNDI
Director 2017-10-17
CLARE LEIGH SCOTT
Director 2009-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW TERRY BARTON
Company Secretary 2002-05-16 2015-04-01
JACK KEITH BARTON
Director 2002-05-16 2015-04-01
DANIEL TERENCE WHOMES
Director 2002-05-16 2015-04-01
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-05-16 2002-05-16
INCORPORATE DIRECTORS LIMITED
Nominated Director 2002-05-16 2002-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTODOLOUS MOUSKOUNDI WORK IT GROUP LTD Director 2018-02-14 CURRENT 2017-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16Director's details changed for Mr Christodolous Mouskoundi on 2023-10-12
2023-10-16CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31Termination of appointment of Michael John Scott on 2023-01-25
2022-11-22CESSATION OF MATTHEW CAMERON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES
2022-11-22PSC07CESSATION OF MATTHEW CAMERON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21Notification of Allied People Group Limited as a person with significant control on 2022-01-25
2022-11-21CESSATION OF CLARE LEIGH SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21PSC07CESSATION OF CLARE LEIGH SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21PSC02Notification of Allied People Group Limited as a person with significant control on 2022-01-25
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-10-20CH01Director's details changed for Mr Matthew James Cameron on 2020-12-29
2021-10-20PSC04Change of details for Matthew Cameron as a person with significant control on 2020-12-29
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-07-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10AA01Previous accounting period shortened from 31/05/19 TO 31/12/18
2018-11-23CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN SCOTT on 2018-11-13
2018-11-21AD02Register inspection address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2018-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LEIGH SCOTT
2018-11-21PSC09Withdrawal of a person with significant control statement on 2018-11-21
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-11-13AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 1176
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-10-17AP01DIRECTOR APPOINTED MR CHRISTODOLOUS MOUSKOUNDI
2017-10-17AP01DIRECTOR APPOINTED MR CHRISTODOLOUS MOUSKOUNDI
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/17 FROM 4 Lombard Street London EC3V 9HD
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 1176
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-24AD03Registers moved to registered inspection location of 26 Red Lion Square London WC1R 4AG
2016-10-21AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15CH01Director's details changed for Mr Jack Keith Barton on 2015-01-01
2016-05-19AP01DIRECTOR APPOINTED MR MATTHEW CAMERON
2016-03-07AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14RES01ADOPT ARTICLES 23/12/2015
2016-01-14RES01ADOPT ARTICLES 23/12/2015
2015-11-06CH01Director's details changed for Mrs Clare Leigh Scott on 2010-08-01
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1176
2015-11-05AR0109/10/15 ANNUAL RETURN FULL LIST
2015-04-23AP03Appointment of Mr Michael John Scott as company secretary on 2015-04-02
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2015 FROM ST ALBANS HOUSE 57 - 59 HAYMARKET LONDON SW1Y 4QX UNITED KINGDOM
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JACK BARTON
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WHOMES
2015-04-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BARTON
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044409010004
2015-03-11AA31/05/14 TOTAL EXEMPTION SMALL
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM VENTURE HOUSE 27-29 GLASSHOUSE STREET LONDON W1B 5DF
2014-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-11-06AD02SAIL ADDRESS CREATED
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1176
2014-11-05AR0109/10/14 FULL LIST
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1176
2014-01-24AR0109/10/13 FULL LIST
2014-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-16RES13INCREASE IN SHARE CAPITAL 15/02/2013
2014-01-16SH0115/02/13 STATEMENT OF CAPITAL GBP 1176
2014-01-03AA31/05/13 TOTAL EXEMPTION SMALL
2013-03-05AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-09AR0109/10/12 FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-14AR0109/10/11 FULL LIST
2011-04-15RES01ADOPT ARTICLES 12/10/2010
2011-03-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2010 FROM PARAMOUNT HOUSE 162-170 WARDOUR STREET LONDON W1F 8ZX
2010-10-28AR0109/10/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TERENCE WHOMES / 01/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LEIGH SCOTT / 01/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK KEITH BARTON / 01/10/2010
2010-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW TERRY BARTON / 01/10/2010
2009-10-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-15AR0109/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TERENCE WHOMES / 10/10/2008
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TERENCE WHOMES / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LEIGH SCOTT / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK KEITH BARTON / 14/10/2009
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-05CERTNMCOMPANY NAME CHANGED OCEAN RESOURCING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/06/09
2009-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-02288aDIRECTOR APPOINTED MRS CLARE LEIGH SCOTT
2009-04-04AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-09363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-05363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-09-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-31363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: THE COBALT BUILDING 19-20 NOEL STREET LONDON W1F 8GW
2005-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-29RES04NC INC ALREADY ADJUSTED 17/10/05
2005-11-29123£ NC 1000/2000 17/10/05
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-06-16363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/03
2003-07-02363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-07-12288aNEW SECRETARY APPOINTED
2002-07-05288aNEW DIRECTOR APPOINTED
2002-07-05288aNEW DIRECTOR APPOINTED
2002-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-16288bDIRECTOR RESIGNED
2002-05-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to THE OCEAN PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE OCEAN PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-15 Outstanding METRO BANK PLC
DEBENTURE 2009-06-17 Outstanding BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
DEBENTURE 2006-08-31 Satisfied VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
DEBENTURE 2005-03-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE OCEAN PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of THE OCEAN PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE OCEAN PARTNERSHIP LIMITED
Trademarks
We have not found any records of THE OCEAN PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OCEAN PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as THE OCEAN PARTNERSHIP LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where THE OCEAN PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE OCEAN PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE OCEAN PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.