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

OCEANLINK INVESTMENTS LIMITED

171 BALLARDS LANE, FINCHLEY, LONDON, N3 1LP,
Company Registration Number
03408068
Private Limited Company
Active

Company Overview

About Oceanlink Investments Ltd
OCEANLINK INVESTMENTS LIMITED was founded on 1997-07-24 and has its registered office in London. The organisation's status is listed as "Active". Oceanlink Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OCEANLINK INVESTMENTS LIMITED
 
Legal Registered Office
171 BALLARDS LANE
FINCHLEY
LONDON
N3 1LP
Other companies in SW1V
 
Filing Information
Company Number 03408068
Company ID Number 03408068
Date formed 1997-07-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB320100978  
Last Datalog update: 2024-06-05 11:38:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEANLINK INVESTMENTS 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.
Companies with same name OCEANLINK INVESTMENTS LIMITED
The following companies were found which have the same name as OCEANLINK INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCEANLINK INVESTMENTS LIMITED Gaspé House 66-72 Esplanade St Helier Jersey JE2 3QT Live Company formed on the 2007-01-02
OCEANLINK INVESTMENTS GROUP LTD. British Columbia Dissolved Company formed on the 2015-10-19
OCEANLINK INVESTMENTS PTY LIMITED Active Company formed on the 2006-08-08

Company Officers of OCEANLINK INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DIMITRIOS AMBATZIS
Company Secretary 1997-07-29
DIMITRIOS AMBATZIS
Director 1997-07-29
CHARLES CHARALAMBOUS
Director 1997-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
ELENI CHELIOTOU
Director 1997-07-29 2003-02-20
GEORGE KONSTANTOPOULOS
Director 1999-01-05 2003-02-20
VASILIKI FOTOPOULOU
Director 1999-01-05 2001-01-31
ANDROULA CHARALAMBOUS
Director 1997-08-05 2000-08-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-07-24 1997-07-29
COMPANY DIRECTORS LIMITED
Nominated Director 1997-07-24 1997-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIMITRIOS AMBATZIS TOTAL PROPERTIES UK LIMITED Company Secretary 2002-06-12 CURRENT 2002-06-12 Active
DIMITRIOS AMBATZIS EUROREGAL ENTERPRISES LIMITED Company Secretary 1992-11-18 CURRENT 1991-11-18 Active
DIMITRIOS AMBATZIS TOPCROWN SERVICES LIMITED Company Secretary 1992-04-06 CURRENT 1992-02-07 Active
DIMITRIOS AMBATZIS EUROREGAL ENTERPRISES LIMITED Director 1992-11-18 CURRENT 1991-11-18 Active
DIMITRIOS AMBATZIS TOPCROWN SERVICES LIMITED Director 1992-04-06 CURRENT 1992-02-07 Active
DIMITRIOS AMBATZIS EUROLINK PROPERTY SERVICES LIMITED Director 1992-02-12 CURRENT 1991-02-12 Active
CHARLES CHARALAMBOUS GRAYLING COURT RESIDENTS COMPANY LIMITED Director 2015-05-27 CURRENT 1962-05-10 Active
CHARLES CHARALAMBOUS PLAKA INVESTMENTS LIMITED Director 2007-12-18 CURRENT 2007-12-18 Active
CHARLES CHARALAMBOUS FIRSTDEAL PROPERTIES LIMITED Director 2005-04-19 CURRENT 2005-04-19 Active
CHARLES CHARALAMBOUS TOPCROWN INVESTMENTS LIMITED Director 2000-08-30 CURRENT 2000-08-30 Active
CHARLES CHARALAMBOUS EUROREGAL ENTERPRISES LIMITED Director 1992-11-18 CURRENT 1991-11-18 Active
CHARLES CHARALAMBOUS TOPCROWN SERVICES LIMITED Director 1992-04-06 CURRENT 1992-02-07 Active
CHARLES CHARALAMBOUS EUROLINK PROPERTY SERVICES LIMITED Director 1992-02-12 CURRENT 1991-02-12 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
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2023-05-19SECRETARY'S DETAILS CHNAGED FOR DIMITRIOS AMBATZIS on 2023-05-19
2023-05-19Director's details changed for Dimitrios Ambatzis on 2023-05-19
2022-11-21CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-03-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07AAMDAmended account full exemption
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034080680011
2018-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM 71 Cumberland Street London SW1V 4NB
2018-03-06PSC08Notification of a person with significant control statement
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2018-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 4006
2016-07-19AR0103/06/16 ANNUAL RETURN FULL LIST
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034080680010
2016-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034080680009
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034080680008
2015-10-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 4006
2015-06-08AR0103/06/15 ANNUAL RETURN FULL LIST
2014-08-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 4006
2014-06-03AR0103/06/14 ANNUAL RETURN FULL LIST
2013-09-11AR0124/07/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0124/07/12 ANNUAL RETURN FULL LIST
2011-10-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-21AR0124/07/11 FULL LIST
2010-07-27AR0124/07/10 FULL LIST
2010-06-15AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2008-09-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19363sRETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-22363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-16363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-12363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-07-1788(2)RAD 20/02/03--------- £ SI 3@1=3 £ IC 3/6
2003-03-07288bDIRECTOR RESIGNED
2003-03-07288bDIRECTOR RESIGNED
2002-09-09363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-10AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2001-07-23363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-02-05288bDIRECTOR RESIGNED
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-23288bDIRECTOR RESIGNED
2000-08-23363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-12288aNEW DIRECTOR APPOINTED
1999-10-12288aNEW DIRECTOR APPOINTED
1999-10-12363sRETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS
1998-10-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-12363sRETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS
1998-08-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-26288aNEW DIRECTOR APPOINTED
1997-09-13395PARTICULARS OF MORTGAGE/CHARGE
1997-08-13288aNEW DIRECTOR APPOINTED
1997-08-13288aNEW DIRECTOR APPOINTED
1997-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-13225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98
1997-08-13288bDIRECTOR RESIGNED
1997-08-13288bSECRETARY RESIGNED
1997-08-1388(2)RAD 29/07/97--------- £ SI 3@1=3 £ IC 2/5
1997-08-01287REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1997-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OCEANLINK INVESTMENTS 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 OCEANLINK INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-01 Outstanding ALPHA BANK LONDON LIMITED
2016-04-12 Outstanding ALPHA BANK LONDON LIMITED
2016-04-12 Outstanding ALPHA BANK LONDON LIMITED
LEGAL CHARGE 2013-04-03 Outstanding ALPHA BANK LONDON LIMITED
CHARGE OF DEPOSIT WITH THE BANK 2013-04-03 Outstanding ALPHA BANK LONDON LIMITED
LEGAL CHARGE 2011-09-09 Outstanding ALPHA BANK LONDON LIMITED
CHARGE OF DEPOSIT 2011-09-09 Outstanding ALPHA BANK LONDON LIMITED
CHARGE OF DEPOSIT 2011-09-09 Outstanding ALPHA BANK LONDON LIMITED
DEED OF CHARGE 2005-08-05 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 1997-09-13 Satisfied ERGOBANK SA
Creditors
Creditors Due After One Year 2012-04-01 £ 145,447
Creditors Due Within One Year 2012-04-01 £ 1,598,593

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCEANLINK INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4,006
Cash Bank In Hand 2012-04-01 £ 182,636
Current Assets 2012-04-01 £ 235,782
Debtors 2012-04-01 £ 53,146
Fixed Assets 2012-04-01 £ 1,590,661
Secured Debts 2012-04-01 £ 1,598,953
Shareholder Funds 2012-04-01 £ 82,403
Tangible Fixed Assets 2012-04-01 £ 1,590,661

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OCEANLINK INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEANLINK INVESTMENTS LIMITED
Trademarks
We have not found any records of OCEANLINK INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEANLINK INVESTMENTS 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 (82990 - Other business support service activities n.e.c.) as OCEANLINK INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OCEANLINK INVESTMENTS 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 OCEANLINK INVESTMENTS 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 OCEANLINK INVESTMENTS 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.