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

OCEAN FISH (RETAIL) LIMITED

UNIT 2A/2B VICTORIA BUSINESS PARK, ROCHE, ST. AUSTELL, PL26 8LX,
Company Registration Number
02060546
Private Limited Company
Active

Company Overview

About Ocean Fish (retail) Ltd
OCEAN FISH (RETAIL) LIMITED was founded on 1986-10-01 and has its registered office in St. Austell. The organisation's status is listed as "Active". Ocean Fish (retail) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OCEAN FISH (RETAIL) LIMITED
 
Legal Registered Office
UNIT 2A/2B VICTORIA BUSINESS PARK
ROCHE
ST. AUSTELL
PL26 8LX
Other companies in PL25
 
Previous Names
S. RIDDLER LIMITED31/01/2023
Filing Information
Company Number 02060546
Company ID Number 02060546
Date formed 1986-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB141634392  
Last Datalog update: 2024-11-05 14:47:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEAN FISH (RETAIL) 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 FISH (RETAIL) LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JAMES LAKEMAN
Company Secretary 2009-09-08
LEIGH GEOFFREY HEAD GENGE
Director 2015-03-05
EDWARD JAMES LAKEMAN
Director 2009-09-08
JOHN ANDREW LAKEMAN
Director 2009-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC RIDDLER
Director 1991-05-15 2012-10-19
OLIVER SAMUEL JOHN RIDDLER
Company Secretary 2007-01-03 2009-09-08
ERIC RIDDLER
Company Secretary 1991-05-15 2007-01-03
ANTHONY WILLIAM PITKIN
Director 1995-06-06 2007-01-03
SAMUEL WILLIAM WALTER RIDDLER
Director 1991-05-15 1996-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JAMES LAKEMAN IBIS CONSTRUCTION LTD Company Secretary 2001-08-30 CURRENT 2001-08-30 Active
EDWARD JAMES LAKEMAN OCEAN FISH (WHOLESALE) LIMITED Company Secretary 2000-07-03 CURRENT 1980-02-08 Active
LEIGH GEOFFREY HEAD GENGE G W W LIMITED Director 2016-02-26 CURRENT 2008-11-07 Liquidation
LEIGH GEOFFREY HEAD GENGE OCEAN BLOCKS AND AGGREGATES LTD Director 2015-03-06 CURRENT 2015-03-06 Active
LEIGH GEOFFREY HEAD GENGE OCEAN FISH (WHOLESALE) LIMITED Director 2015-03-05 CURRENT 1980-02-08 Active
LEIGH GEOFFREY HEAD GENGE OCEAN MINERALS (SW) LTD Director 2015-03-04 CURRENT 2015-03-04 Active
LEIGH GEOFFREY HEAD GENGE ALL STONE SOUTH WEST LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
LEIGH GEOFFREY HEAD GENGE ALL BLOCK LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
EDWARD JAMES LAKEMAN OCEAN BLOCKS AND AGGREGATES LTD Director 2015-03-06 CURRENT 2015-03-06 Active
EDWARD JAMES LAKEMAN OCEAN MINERALS (SW) LTD Director 2015-03-04 CURRENT 2015-03-04 Active
EDWARD JAMES LAKEMAN BUCCANEER BOATS LTD Director 2009-08-05 CURRENT 2009-08-05 Active
EDWARD JAMES LAKEMAN G W W LIMITED Director 2009-03-31 CURRENT 2008-11-07 Liquidation
EDWARD JAMES LAKEMAN WESTERN BLOCKS CORNWALL LIMITED Director 2001-10-03 CURRENT 2001-10-03 Active
EDWARD JAMES LAKEMAN BAG-IT-ALL.COM LTD Director 2000-08-01 CURRENT 2000-08-01 Active
EDWARD JAMES LAKEMAN OCEAN FISH (WHOLESALE) LIMITED Director 1992-06-06 CURRENT 1980-02-08 Active
JOHN ANDREW LAKEMAN OCEAN BLOCKS AND AGGREGATES LTD Director 2015-03-06 CURRENT 2015-03-06 Active
JOHN ANDREW LAKEMAN OCEAN MINERALS (SW) LTD Director 2015-03-04 CURRENT 2015-03-04 Active
JOHN ANDREW LAKEMAN BUCCANEER BOATS LTD Director 2009-08-05 CURRENT 2009-08-05 Active
JOHN ANDREW LAKEMAN G W W LIMITED Director 2009-03-24 CURRENT 2008-11-07 Liquidation
JOHN ANDREW LAKEMAN PARC MERYS LIMITED Director 2003-11-01 CURRENT 1999-09-01 Active
JOHN ANDREW LAKEMAN WESTERN BLOCKS CORNWALL LIMITED Director 2001-10-03 CURRENT 2001-10-03 Active
JOHN ANDREW LAKEMAN IBIS CONSTRUCTION LTD Director 2001-08-30 CURRENT 2001-08-30 Active
JOHN ANDREW LAKEMAN BAG-IT-ALL.COM LTD Director 2000-08-01 CURRENT 2000-08-01 Active
JOHN ANDREW LAKEMAN OCEAN FISH (WHOLESALE) LIMITED Director 1992-06-06 CURRENT 1980-02-08 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
2024-10-22REGISTRATION OF A CHARGE / CHARGE CODE 020605460007
2024-09-05SMALL COMPANY ACCOUNTS MADE UP TO 30/11/23
2024-06-14CONFIRMATION STATEMENT MADE ON 10/06/24, WITH UPDATES
2023-09-05SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-06-26Change of details for Vistgate Limited as a person with significant control on 2023-01-31
2023-06-26CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-01-31Company name changed S. riddler LIMITED\certificate issued on 31/01/23
2022-08-30SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2021-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2020-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-06-16CH01Director's details changed for Mr Leigh Geoffrey Head Genge on 2020-06-15
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-06-15CH01Director's details changed for Mr Edward James Lakeman on 2020-06-15
2020-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWARD JAMES LAKEMAN on 2020-06-15
2020-05-19AUDAUDITOR'S RESIGNATION
2020-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 020605460006
2019-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 020605460005
2019-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020605460004
2018-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-08-28AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2017 FROM UNIT 2 VICTORIA BUSINESS PARK ROCHE ST. AUSTELL PL26 8LX ENGLAND
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 9 TREGARNE TERRACE ST AUSTELL CORNWALL PL25 4DD
2017-08-29AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-27AR0110/06/16 ANNUAL RETURN FULL LIST
2016-01-14AUDAUDITOR'S RESIGNATION
2015-08-20AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-07-24AP01DIRECTOR APPOINTED MR LEIGH GEOFFREY HEAD GENGE
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-23AR0110/06/15 ANNUAL RETURN FULL LIST
2015-03-20AP01DIRECTOR APPOINTED MR LEIGH GEOFFREY HEAD GENGE
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-08AR0110/06/14 ANNUAL RETURN FULL LIST
2013-07-10AR0110/06/13 ANNUAL RETURN FULL LIST
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RIDDLER
2012-07-02AR0110/06/12 ANNUAL RETURN FULL LIST
2011-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2011-07-06AR0110/06/11 ANNUAL RETURN FULL LIST
2010-08-19AR0110/06/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC RIDDLER / 10/06/2010
2010-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-09-10225CURREXT FROM 30/09/2009 TO 30/11/2009
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM SABRE CLOSE HEATHFIELD NEWTON ABBOT DEVON TQ12 6TW
2009-09-10288aDIRECTOR APPOINTED JOHN ANDREW LAKEMAN
2009-09-10288aDIRECTOR AND SECRETARY APPOINTED EDWARD JAMES LAKEMAN
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY OLIVER RIDDLER
2009-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-12363aRETURN MADE UP TO 10/06/09; NO CHANGE OF MEMBERS
2008-06-04363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-31225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07
2007-06-28288aNEW SECRETARY APPOINTED
2007-06-28288bSECRETARY RESIGNED
2007-06-28288bDIRECTOR RESIGNED
2007-05-23363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-03-16225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07
2006-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-05-22363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-20363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-08363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-10363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-05-24363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-07-31AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-10363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-25363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
1999-08-01AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-23363sRETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS
1998-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-06395PARTICULARS OF MORTGAGE/CHARGE
1998-05-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-05-22363sRETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS
1997-05-31AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-05-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-31363sRETURN MADE UP TO 15/05/97; CHANGE OF MEMBERS
1996-06-06363(288)DIRECTOR RESIGNED
1996-06-06363sRETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS
1996-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-06-27288NEW DIRECTOR APPOINTED
1995-05-24363sRETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS
1994-06-12363sRETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS
1994-06-02ELRESS252 DISP LAYING ACC 16/05/94
1994-06-02ELRESS386 DISP APP AUDS 16/05/94
1994-05-18AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-03-02287REGISTERED OFFICE CHANGED ON 02/03/94 FROM: 23 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HR
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs



Licences & Regulatory approval
We could not find any licences issued to OCEAN FISH (RETAIL) 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 FISH (RETAIL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-05-31 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 1998-08-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SINGLE DEBENTURE 1987-03-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 OCEAN FISH (RETAIL) LIMITED

Intangible Assets
Patents
We have not found any records of OCEAN FISH (RETAIL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN FISH (RETAIL) LIMITED
Trademarks
We have not found any records of OCEAN FISH (RETAIL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN FISH (RETAIL) 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 (10200 - Processing and preserving of fish, crustaceans and molluscs) as OCEAN FISH (RETAIL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCEAN FISH (RETAIL) 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 FISH (RETAIL) 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 FISH (RETAIL) 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.