ONEOCEAN GROUP LIMITED
Overview
| Company Name | ONEOCEAN GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03652059 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ONEOCEAN GROUP LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other telecommunications activities (61900) / Information and communication
- Other information service activities n.e.c. (63990) / Information and communication
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is ONEOCEAN GROUP LIMITED located?
| Registered Office Address | 71 Fenchurch Street EC3M 4BS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ONEOCEAN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARTCO LIMITED | Oct 14, 1998 | Oct 14, 1998 |
What are the latest accounts for ONEOCEAN GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ONEOCEAN GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 05, 2025 |
| Overdue | No |
What are the latest filings for ONEOCEAN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Keith Proffitt as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Thomas Mckone as a director on Oct 24, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Michael Lewis Edwards as a director on Oct 24, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 24 pages | AA | ||||||||||
legacy | 93 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registration of charge 036520590010, created on Feb 20, 2025 | 47 pages | MR01 | ||||||||||
Registration of charge 036520590009, created on Feb 20, 2025 | 16 pages | MR01 | ||||||||||
Termination of appointment of Martin Edward Penney as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||
Notification of Lr Orion Bidco Limited as a person with significant control on Oct 31, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Ensign Holdco 4 Limited as a person with significant control on Oct 31, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Keith Proffitt as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Charles Kinzett as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital on Oct 24, 2024
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 29 pages | AA | ||||||||||
Appointment of Mr Martin Edward Penney as a director on May 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Stuart Taylor as a director on May 17, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Martin Stuart Taylor on May 01, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of ONEOCEAN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIGMORE, Tracey Anne | Secretary | Fenchurch Street EC3M 4BS London 71 England | 306112960001 | |||||||
| EDWARDS, Thomas Michael Lewis | Director | Fenchurch Street EC3M 4BS London 71 England | United Kingdom | British | 341898560001 | |||||
| MCKONE, Benjamin Thomas | Director | Fenchurch Street EC3M 4BS London 71 England | United Kingdom | British | 341898550001 | |||||
| BURDETT, Neil Robert | Secretary | 765 Finchley Road NW11 8DS London | British | 188620003 | ||||||
| COTTERILL, Michael David | Secretary | 70 Tabors Avenue Great Baddow CM2 7EJ Chelmsford Essex | British | 125921020001 | ||||||
| EASTEAL, Christopher James | Secretary | Voltage Mollison Avenue EN3 7XQ Enfield Unit 4 Middlesex United Kingdom | 156436980002 | |||||||
| GRIFFITH JONES, Peter | Secretary | Lockeridge SN8 4EL Marlborough Lockeridge House Wiltshire | British | 129184630001 | ||||||
| BLACKER, Phillip | Director | Berkenlaan 8 Wassenaar 2243 Hx Netherlands | British | 70090350001 | ||||||
| BURDETT, Neil Robert | Director | 765 Finchley Road NW11 8DS London | British | 188620003 | ||||||
| COLLINS, Philip Howard | Director | St Catherines Alstone GL20 8JD Tewkesbury Gloucestershire | British | 36009820001 | ||||||
| COOKE, David Howard | Director | 12 Poppylands OX26 3ZP Bicester Oxfordshire | United Kingdom | British | 98122860001 | |||||
| COTTERILL, Michael David | Director | 70 Tabors Avenue Great Baddow CM2 7EJ Chelmsford Essex | United Kingdom | British | 125921020001 | |||||
| DONOVAN, Ian Edward | Director | Lawn Farm Church Lane Tibberton WR9 7NW Droitwich Hereford & Worcester | Great Britain | British | 20848550002 | |||||
| EASTEAL, Christopher James | Director | Voltage Mollison Avenue EN3 7XQ Enfield Unit 4 Middlesex United Kingdom | England | British | 127284180002 | |||||
| ELLIS, Roger Clive | Director | Green Pastures Rosewood Way Farnham Common SL2 3QD Slough Berks | British | 32408360001 | ||||||
| GOODMAN, Owen Martin | Director | Zijilweg 265 FOREIGN Cl Haarlem 2015 Netherlands | Netherlands | Irish | 114752350001 | |||||
| GOULD, Russell Charles | Director | Voltage Mollison Avenue EN3 7XQ Enfield Unit 4 Middlesex United Kingdom | England | British | 104362330001 | |||||
| GRIFFITH JONES, Peter | Director | Lockeridge SN8 4EL Marlborough Lockeridge House Wiltshire | England | British | 129184630001 | |||||
| HUGHES, Simon Patrick Martin | Director | Voltage Mollison Avenue EN3 7XQ Enfield Unit 4 Middlesex United Kingdom | England | British | 132293990001 | |||||
| JONES, Martin Hartley, Dr | Director | 5 Wingate Close CB2 2HW Trumpington Cambridgeshire | United Kingdom | British | 42145000001 | |||||
| KINZETT, David Charles | Director | Fenchurch Street EC3M 4BS London 71 England | England | British | 307611950001 | |||||
| LEWIS, Andrew Douglas Fyfe | Director | The Glebe House AB31 6BQ Durris Kincardineshire | British | 440480001 | ||||||
| LINDSAY, Kenneth John | Director | Voltage Mollison Avenue EN3 7XQ Enfield Unit 4 Middlesex United Kingdom | England | British | 84098870003 | |||||
| NAILER, Ronald George | Director | Yew Tree House Yarnton Road OX29 4DY Cassington Oxfordshire | British | 78206270001 | ||||||
| NORRIS, Andrew Peter, Dr | Director | 12 Chandlers Quay CM9 4LF Maldon Essex | British | 32388090003 | ||||||
| PACKE, Maxwell Gordon | Director | Voltage Mollison Avenue EN3 7XQ Enfield Unit 4 Middlesex United Kingdom | England | British | 47686490007 | |||||
| PALIERAKIS, Yiorgos, Dr | Director | Harewood House 16 Warwick Road CM23 5NN Bishops Stortford Herts | United Kingdom | British | 123730420001 | |||||
| PENNEY, Martin Edward | Director | Fenchurch Street EC3M 4BS London 71 England | England | British | 323238930001 | |||||
| PROFFITT, Keith | Director | Fenchurch Street EC3M 4BS London 71 England | United Kingdom | British | 176917570001 | |||||
| SAMRA, Sukhjeevan Singh | Director | Fenchurch Street EC3M 4BS London 71 England | England | English | 185590760001 | |||||
| SHEPPARD, David | Director | Landon Park 73 Cromwell Road BN3 3EG Hove East Sussex | England | British | 76270340003 | |||||
| SMITH, Alan | Director | 37 Pattison Road NW2 2HL London | British | 32394380001 | ||||||
| STOREY, Graham Neil | Director | Voltage Mollison Avenue EN3 7XQ Enfield Unit 4 Middlesex United Kingdom | United Kingdom | British | 48939070004 | |||||
| TAYLOR, Martin Stuart | Director | Fenchurch Street EC3M 4BS London 71 England | England | British | 125921230002 | |||||
| TOOLAN, Francis Eugene | Director | 2 Stratfords Way Haddenham HP17 8HT Aylesbury Buckinghamshire | United Kingdom | British | 729920003 |
Who are the persons with significant control of ONEOCEAN GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lr Orion Bidco Limited | Oct 31, 2024 | Fenchurch Street EC3M 4BS London 71 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ensign Holdco 4 Limited | Apr 06, 2016 | Mollison Avenue EN3 7XQ Enfield Unit 4 Voltage England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0