THE OCEAN PARTNERSHIP LIMITED
LONDON OCEAN RESOURCING SOLUTIONS LIMITED

Hellopages » City of London » City of London » EC2N 2AT

Company number 04440901
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address WARNFORD COURT, 29 THROGMORTON STREET, LONDON, ENGLAND, EC2N 2AT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of THE OCEAN PARTNERSHIP LIMITED are www.theoceanpartnership.co.uk, and www.the-ocean-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Ocean Partnership Limited is a Private Limited Company. The company registration number is 04440901. The Ocean Partnership Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of The Ocean Partnership Limited is Warnford Court 29 Throgmorton Street London England Ec2n 2at. . SCOTT, Michael John is a Secretary of the company. CAMERON, Matthew is a Director of the company. SCOTT, Clare Leigh is a Director of the company. Secretary BARTON, Andrew Terry has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BARTON, Jack Keith has been resigned. Director WHOMES, Daniel Terence has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
SCOTT, Michael John
Appointed Date: 02 April 2015

Director
CAMERON, Matthew
Appointed Date: 23 December 2015
38 years old

Director
SCOTT, Clare Leigh
Appointed Date: 01 June 2009
45 years old

Resigned Directors

Secretary
BARTON, Andrew Terry
Resigned: 01 April 2015
Appointed Date: 16 May 2002

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002

Director
BARTON, Jack Keith
Resigned: 01 April 2015
Appointed Date: 16 May 2002
49 years old

Director
WHOMES, Daniel Terence
Resigned: 01 April 2015
Appointed Date: 16 May 2002
51 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002

THE OCEAN PARTNERSHIP LIMITED Events

24 Oct 2016
Confirmation statement made on 9 October 2016 with updates
24 Oct 2016
Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
21 Oct 2016
Total exemption small company accounts made up to 31 May 2016
15 Sep 2016
Director's details changed for Mr Jack Keith Barton on 1 January 2015
19 May 2016
Appointment of Mr Matthew Cameron as a director on 23 December 2015
...
... and 65 more events
05 Jul 2002
New director appointed
05 Jul 2002
New director appointed
16 May 2002
Secretary resigned
16 May 2002
Director resigned
16 May 2002
Incorporation

THE OCEAN PARTNERSHIP LIMITED Charges

1 April 2015
Charge code 0444 0901 0004
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of first legal mortgage all the freehold and…
16 June 2009
Debenture
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
31 August 2006
Debenture
Delivered: 2 September 2006
Status: Satisfied on 2 June 2009
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charges over the undertaking and all…
23 February 2005
Debenture
Delivered: 4 March 2005
Status: Satisfied on 23 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…