Company NameOcean Finance Limited
Company StatusActive
Company Number05876465
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)
Previous NameDebt Reducers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon David Kay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(1 month after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameStephen Andrew Stylianou
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(1 month after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Jonathan Gavin Warr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Ryan David Swann
StatusCurrent
Appointed05 March 2015(8 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Simon David Kay
NationalityBritish
StatusResigned
Appointed16 August 2006(1 month after company formation)
Appointment Duration8 years, 6 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websiteoceanfinance.co.uk
Telephone0161 6727575
Telephone regionManchester

Location

Registered AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Think Money Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

22 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
9 September 2019Change of details for Think Money Holdings Limited as a person with significant control on 14 May 2019 (2 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
23 August 2018Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
2 November 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Statement of company's objects (2 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
12 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
20 November 2013Appointment of Mr Jonathan Gavin Warr as a director (2 pages)
20 November 2013Appointment of Mr Jonathan Gavin Warr as a director (2 pages)
21 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
21 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
20 March 2013Company name changed debt reducers LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2013Company name changed debt reducers LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
31 July 2009Return made up to 14/07/09; full list of members (3 pages)
31 July 2009Return made up to 14/07/09; full list of members (3 pages)
17 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
17 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
24 July 2008Return made up to 14/07/08; full list of members (3 pages)
24 July 2008Return made up to 14/07/08; full list of members (3 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2006Registered office changed on 01/09/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
1 September 2006New director appointed (4 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006New director appointed (4 pages)
1 September 2006Registered office changed on 01/09/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
1 September 2006New secretary appointed;new director appointed (4 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed;new director appointed (4 pages)
1 September 2006Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
14 July 2006Incorporation (13 pages)
14 July 2006Incorporation (13 pages)