General information

Name:

Oceanmetrix Ltd

Office Address:

Kemp House 160 City Road EC1V 2NX London

Number: 04166930

Incorporation date: 2001-02-23

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • enquiries@oceanmetrix.com
  • rsmyth@oceanmetrix.com

Websites

oceanmetrix.com
www.oceanmetrix.com

Description

Data updated on:

This firm is widely known as Oceanmetrix Limited. The company was started twenty three years ago and was registered with 04166930 as the reg. no. This particular office of the firm is situated in London. You may find it at Kemp House 160, City Road. The company's classified under the NACE and SIC code 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. The business most recent accounts describe the period up to Monday 28th February 2022 and the latest confirmation statement was released on Friday 17th March 2023.

Rory S. is the company's solitary director, who was designated to this position in 2001 in February. Since February 2001 George S., had been supervising the company till the resignation in December 2019.

Rory S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Rory S.

Role: Director

Appointed: 23 February 2001

Latest update: 16 March 2024

People with significant control

Rory S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 30 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 30 November 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts 29 November 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 29 November 2012
Annual Accounts 13 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 13 November 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on February 28, 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

1 Kenilworth Close St Margarets' Bay

Post code:

CT15 6BY

City / Town:

Dover

HQ address,
2013

Address:

1 Kenilworth Close St Margarets' Bay

Post code:

CT15 6BY

City / Town:

Dover

HQ address,
2014

Address:

1 Kenilworth Close St Margarets' Bay

Post code:

CT15 6BY

City / Town:

Dover

HQ address,
2015

Address:

1 Kenilworth Close St Margarets' Bay

Post code:

CT15 6BY

City / Town:

Dover

HQ address,
2016

Address:

52 Ceaser Court Mongeham Road Great Mongeham

Post code:

CT14 9FT

City / Town:

Deal

Accountant/Auditor,
2014

Name:

Pipeline Accounts Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Accountant/Auditor,
2013 - 2012

Name:

Bon Accord Accountancy Limited

Address:

R & A House Blackburn Business Park Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

Accountant/Auditor,
2016 - 2015

Name:

Carnegie Knox (scotland) Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
23
Company Age

Closest Companies - by postcode