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

OCEAN TOPCO LIMITED

25 ARGYLL STREET, LONDON, W1F 7TU,
Company Registration Number
08037869
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ocean Topco Ltd
OCEAN TOPCO LIMITED was founded on 2012-04-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ocean Topco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OCEAN TOPCO LIMITED
 
Legal Registered Office
25 ARGYLL STREET
LONDON
W1F 7TU
Other companies in SW1A
 
Filing Information
Company Number 08037869
Company ID Number 08037869
Date formed 2012-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2020-07-08 17:23:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEAN TOPCO 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.

Company Officers of OCEAN TOPCO LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ZEV JOSEPH
Company Secretary 2012-05-16
TIM JAMES BLEAKLEY
Director 2012-05-16
STEPHEN ZEV JOSEPH
Director 2012-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD FRANCIS BEW
Director 2014-08-02 2018-03-28
DARREN GLATT
Director 2015-01-19 2018-03-28
TOM CHRISTOPHER GODDARD
Director 2012-05-16 2018-03-28
OLIVER HAARMANN
Director 2015-01-19 2018-03-28
DAVID WILLIAM ANDREWS
Director 2014-08-21 2015-01-19
PATRICK ELBOROUGH SELLERS
Director 2014-07-28 2015-01-19
SHAUN GREGORY
Director 2012-09-24 2014-10-21
BERTIE THOMAS AYKROYD
Director 2012-05-16 2014-08-21
DANIEL WILLIAM SASAKI
Director 2012-05-16 2014-07-28
HACKWOOD SECRETARIES LIMITED
Company Secretary 2012-04-19 2012-05-16
PAUL ALAN NEWCOMBE
Director 2012-04-19 2012-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM JAMES BLEAKLEY FORREST OUTDOOR MEDIA LIMITED Director 2018-06-02 CURRENT 2000-08-18 Active
TIM JAMES BLEAKLEY FORREST MEDIA LIMITED Director 2018-06-02 CURRENT 2000-10-18 Active - Proposal to Strike off
TIM JAMES BLEAKLEY OCEAN BRANDS LIMITED Director 2018-06-02 CURRENT 2017-01-26 Active
TIM JAMES BLEAKLEY MEDIACO OUTDOOR LIMITED Director 2015-04-22 CURRENT 2008-12-23 Active
TIM JAMES BLEAKLEY SCP ACQUISITION BIDCO LIMITED Director 2015-01-19 CURRENT 2014-12-12 Active
TIM JAMES BLEAKLEY SCP ACQUISITION MIDCO LIMITED Director 2015-01-19 CURRENT 2014-12-12 Active - Proposal to Strike off
TIM JAMES BLEAKLEY SCP ACQUISITION TOPCO LIMITED Director 2015-01-19 CURRENT 2014-12-12 Active - Proposal to Strike off
TIM JAMES BLEAKLEY SIGNATURE OUTDOOR LIMITED Director 2014-08-02 CURRENT 2002-11-01 Active
TIM JAMES BLEAKLEY OCEAN BIDCO LIMITED Director 2012-05-16 CURRENT 2012-04-19 Active
TIM JAMES BLEAKLEY OCEAN OUTDOOR (GB) LIMITED Director 2010-06-07 CURRENT 2008-02-27 Dissolved 2015-01-20
TIM JAMES BLEAKLEY OCEAN OUTDOOR UK LIMITED Director 2010-06-07 CURRENT 2004-12-09 Active
STEPHEN ZEV JOSEPH MEDIACO OUTDOOR LIMITED Director 2015-04-22 CURRENT 2008-12-23 Active
STEPHEN ZEV JOSEPH SCP ACQUISITION BIDCO LIMITED Director 2015-01-19 CURRENT 2014-12-12 Active
STEPHEN ZEV JOSEPH SCP ACQUISITION MIDCO LIMITED Director 2015-01-19 CURRENT 2014-12-12 Active - Proposal to Strike off
STEPHEN ZEV JOSEPH SCP ACQUISITION TOPCO LIMITED Director 2015-01-19 CURRENT 2014-12-12 Active - Proposal to Strike off
STEPHEN ZEV JOSEPH SIGNATURE OUTDOOR LIMITED Director 2014-08-02 CURRENT 2002-11-01 Active
STEPHEN ZEV JOSEPH OCEAN BIDCO LIMITED Director 2012-05-16 CURRENT 2012-04-19 Active
STEPHEN ZEV JOSEPH OCEAN OUTDOOR (GB) LIMITED Director 2009-11-27 CURRENT 2008-02-27 Dissolved 2015-01-20
STEPHEN ZEV JOSEPH OCEAN OUTDOOR UK LIMITED Director 2009-11-27 CURRENT 2004-12-09 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
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM 25 Kingly Street London W1B 5QB
2020-02-18SOAS(A)Voluntary dissolution strike-off suspended
2019-12-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-28DS01Application to strike the company off the register
2019-11-05SH20Statement by Directors
2019-11-05SH19Statement of capital on 2019-11-05 GBP 1
2019-11-05CAP-SSSolvency Statement dated 16/10/19
2019-11-05RES13Resolutions passed:
  • Conversion of share premium reserve into distributable reserves 16/10/2019
  • Resolution of reduction in issued share capital
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-20SH0129/05/19 STATEMENT OF CAPITAL GBP 593237.047796
2019-03-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-03-20SH0111/03/19 STATEMENT OF CAPITAL GBP 592237.047796
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080378690003
2018-10-02SH0102/06/18 STATEMENT OF CAPITAL GBP 591237.048
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 582689.33
2018-06-20SH0128/03/18 STATEMENT OF CAPITAL GBP 582689.330
2018-05-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GLATT
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GERARD BEW
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR TOM GODDARD
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HAARMANN
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 125757.1516
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 125757.33
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 125757.33
2016-01-05AR0131/12/15 FULL LIST
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GLATT / 23/06/2015
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JAMES BLEAKLEY / 23/06/2015
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD FRANCIS BEW / 23/06/2015
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HAARMANN / 23/06/2015
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM GODDARD / 23/06/2015
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ZEV JOSEPH / 23/06/2015
2016-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ZEV JOSEPH / 23/06/2015
2015-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 25 25 KINGLY STREET LONDON W1B 5QB ENGLAND
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 20 ST. JAMES'S STREET LONDON SW1A 1ES
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 080378690003
2015-02-20MEM/ARTSARTICLES OF ASSOCIATION
2015-02-20RES01ALTER ARTICLES 21/01/2015
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SELLERS
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREWS
2015-02-09SH0118/12/14 STATEMENT OF CAPITAL GBP 485757.27
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 125757.33
2015-02-09SH0119/01/15 STATEMENT OF CAPITAL GBP 125757.33
2015-02-03AP01DIRECTOR APPOINTED MR DARREN GLATT
2015-02-03AP01DIRECTOR APPOINTED MR OLIVER HAARMANN
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-08AR0131/12/14 FULL LIST
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 482857.27
2014-12-08SH0624/11/14 STATEMENT OF CAPITAL GBP 482857.27
2014-12-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN GREGORY
2014-10-13AP01DIRECTOR APPOINTED MR DAVID WILLIAM ANDREWS
2014-09-29AP01DIRECTOR APPOINTED GERARD FRANCIS BEW
2014-09-25AP01DIRECTOR APPOINTED MR PATRICK ELBOROUGH SELLERS
2014-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-09SH0104/08/14 STATEMENT OF CAPITAL GBP 143803.33
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR BERTIE AYKROYD
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SASAKI
2014-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-14RES01ADOPT ARTICLES 02/08/2014
2014-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-29RES01ADOPT ARTICLES 13/01/2014
2014-01-08AR0131/12/13 FULL LIST
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-16RES0130/04/2013
2013-05-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-07AR0131/12/12 FULL LIST
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM OCEAN OUTDOOR (GB) LIMITED 20 ST JAMES'S STREET LONDON SW1A 1ES UNITED KINGDOM
2012-10-01SH0124/09/12 STATEMENT OF CAPITAL GBP 124292.90
2012-09-28AP01DIRECTOR APPOINTED SHAUN GREGORY
2012-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-31RES01ADOPT ARTICLES 16/05/2012
2012-05-25SH0116/05/12 STATEMENT OF CAPITAL GBP 122857.15
2012-05-25SH0116/05/12 STATEMENT OF CAPITAL GBP 116779.15
2012-05-25SH0116/05/12 STATEMENT OF CAPITAL GBP 110680.01
2012-05-25SH0116/05/12 STATEMENT OF CAPITAL GBP 98234.57
2012-05-25SH0116/05/12 STATEMENT OF CAPITAL GBP 67714.57
2012-05-25SH0116/05/12 STATEMENT OF CAPITAL GBP 40001
2012-05-25SH0116/05/12 STATEMENT OF CAPITAL GBP 20629.69
2012-05-23AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-05-23AP01DIRECTOR APPOINTED MR DANIEL WILLIAM SASAKI
2012-05-22AP01DIRECTOR APPOINTED BERTIE THOMAS AYKROYD
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE
2012-05-21AP01DIRECTOR APPOINTED TIMOTHY JAMES BLEAKLEY
2012-05-21AP01DIRECTOR APPOINTED TOM GODDARD
2012-05-21AP01DIRECTOR APPOINTED MR STEPHEN ZEV JOSEPH
2012-05-21AP03SECRETARY APPOINTED STEPHEN ZEV JOSEPH
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM
2012-05-15SH02SUB-DIVISION 04/05/12
2012-05-09RES13SUBDIVISION 04/05/2012
2012-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to OCEAN TOPCO 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 OCEAN TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-17 Outstanding ARES MANAGEMENT LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2012-05-22 Satisfied INVESTEC BANK PLC (THE SECURITY AGENT)
DEBENTURE 2012-05-22 Satisfied LDC (MANAGERS) LIMITED (INVESTER SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of OCEAN TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN TOPCO LIMITED
Trademarks
We have not found any records of OCEAN TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN TOPCO 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 (73110 - Advertising agencies) as OCEAN TOPCO LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where OCEAN TOPCO 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 OCEAN TOPCO 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 OCEAN TOPCO 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.