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

OCEANDEEP LIMITED

3 THAMES POINT THE BOULEVARD, IMPERIAL WHARF, LONDON, SW6 2SX,
Company Registration Number
05782799
Private Limited Company
Active

Company Overview

About Oceandeep Ltd
OCEANDEEP LIMITED was founded on 2006-04-18 and has its registered office in London. The organisation's status is listed as "Active". Oceandeep Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OCEANDEEP LIMITED
 
Legal Registered Office
3 THAMES POINT THE BOULEVARD
IMPERIAL WHARF
LONDON
SW6 2SX
Other companies in KT12
 
Filing Information
Company Number 05782799
Company ID Number 05782799
Date formed 2006-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB389190649  
Last Datalog update: 2024-04-07 03:08:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEANDEEP LIMITED
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 OCEANDEEP LIMITED
The following companies were found which have the same name as OCEANDEEP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCEANDEEP SINGAPORE PTE. LTD. UBI AVENUE 3 Singapore 408868 Active Company formed on the 2008-09-13
OCEANDEEP DEVELOPMENT COMPANY LIMITED Active Company formed on the 2012-02-29
OceanDeep International Limited Dissolved Company formed on the 2011-02-09
OCEANDEEP INCORPORATED California Unknown
OCEANDEEP GROUP LIMITED Unknown
Oceandeep Ease LLC 102 S. Tejon Street Colorado Springs CO 80903 Delinquent Company formed on the 2021-06-25
OCEANDEEP GROUP LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of OCEANDEEP LIMITED

Current Directors
Officer Role Date Appointed
SUSAN HILL
Company Secretary 2006-04-18
JEREMY SIMON JOHN HILL
Director 2006-04-18
SUSAN HILL
Director 2015-11-19
HARRIETTE MAY LOUISE PESSOA DE ARAUJO
Director 2015-11-19
CHARLOTTE APRIL SUSAN PIAZZA
Director 2015-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN HILL GO PRETTY LIMITED Company Secretary 2000-06-26 CURRENT 1997-06-25 Active - Proposal to Strike off
JEREMY SIMON JOHN HILL ECOLOGICAL HOMES LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
JEREMY SIMON JOHN HILL WASML LIMITED Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2016-07-05
JEREMY SIMON JOHN HILL WASTSC LIMITED Director 2009-11-16 CURRENT 2009-11-16 Dissolved 2016-06-28
JEREMY SIMON JOHN HILL WASEB LIMITED Director 2009-05-27 CURRENT 2009-05-27 Dissolved 2017-05-30
JEREMY SIMON JOHN HILL GO PRETTY LIMITED Director 2002-01-01 CURRENT 1997-06-25 Active - Proposal to Strike off
SUSAN HILL ECOLOGICAL HOMES LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
SUSAN HILL GO PRETTY LIMITED Director 2017-09-12 CURRENT 1997-06-25 Active - Proposal to Strike off
SUSAN HILL WASML LIMITED Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2016-07-05
HARRIETTE MAY LOUISE PESSOA DE ARAUJO ECOLOGICAL HOMES LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
HARRIETTE MAY LOUISE PESSOA DE ARAUJO GO PRETTY LIMITED Director 2008-11-04 CURRENT 1997-06-25 Active - Proposal to Strike off
CHARLOTTE APRIL SUSAN PIAZZA ECOLOGICAL HOMES LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
CHARLOTTE APRIL SUSAN PIAZZA GO PRETTY LIMITED Director 2009-07-01 CURRENT 1997-06-25 Active - Proposal to Strike off

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-21CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-07-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-06-14Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-06-05APPOINTMENT TERMINATED, DIRECTOR HARRIETTE MAY LOUISE PESSOA DE ARAUJO
2023-06-05APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE APRIL SUSAN PIAZZA
2023-03-31CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-09-13AA01Previous accounting period extended from 31/03/21 TO 30/06/21
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-06-12DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/20 FROM Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-03-13DISS40Compulsory strike-off action has been discontinued
2018-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-17CH01Director's details changed for Mrs Harriette May Louise Pessoa De Araujo on 2017-09-12
2017-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE APRIL SUSAN PIAZZA / 12/09/2017
2017-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE APRIL SUSAN HILL / 12/09/2017
2017-05-10AD02Register inspection address changed from Apartment 44, Thames Point the Boulevard Imperial Wharf London SW6 2SX England to 3 Thames Point Imperial Wharf London SW6 2SX
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23AA01Previous accounting period shortened from 30/04/16 TO 31/03/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0118/04/16 ANNUAL RETURN FULL LIST
2016-06-02AD03Registers moved to registered inspection location of Apartment 44, Thames Point the Boulevard Imperial Wharf London SW6 2SX
2016-06-02AD02Register inspection address changed to Apartment 44, Thames Point the Boulevard Imperial Wharf London SW6 2SX
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/15 FROM 174 Terrace Road Walton-on-Thames Surrey KT12 2ED
2015-11-19AP01DIRECTOR APPOINTED MRS SUSAN HILL
2015-11-19AP01DIRECTOR APPOINTED MRS HARRIETTE MAY LOUISE PESSOA DE ARAUJO
2015-11-19AP01DIRECTOR APPOINTED MISS CHARLOTTE APRIL SUSAN HILL
2015-10-14CH01Director's details changed for Mr Jeremy Simon John Hill on 2015-04-18
2015-10-14CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN HILL on 2015-04-18
2015-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0118/04/15 ANNUAL RETURN FULL LIST
2015-04-21CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN HILL on 2014-11-01
2015-04-21CH01Director's details changed for Mr Jeremy Simon John Hill on 2014-11-01
2015-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0118/04/14 FULL LIST
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SIMON JOHN HILL / 01/12/2013
2014-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN HILL / 01/12/2013
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM DEAN HOUSE, PARK LANE TEDDINGTON MIDDLESEX TW11 0HY
2014-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-04-18AR0118/04/13 FULL LIST
2013-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-24AR0118/04/12 FULL LIST
2012-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-06-09AR0118/04/11 FULL LIST
2011-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-26AR0118/04/10 FULL LIST
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-24363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-12-08363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-01363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to OCEANDEEP 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 OCEANDEEP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCEANDEEP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-06-30

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 OCEANDEEP LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 100
Shareholder Funds 2011-05-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OCEANDEEP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEANDEEP LIMITED
Trademarks
We have not found any records of OCEANDEEP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEANDEEP 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 (41202 - Construction of domestic buildings) as OCEANDEEP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OCEANDEEP 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 OCEANDEEP 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 OCEANDEEP 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.