Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCEAN SPRAY INTERNATIONAL SERVICES (U.K.) LTD.
Company Information for

OCEAN SPRAY INTERNATIONAL SERVICES (U.K.) LTD.

LILY HILL HOUSE, LILY HILL ROAD, BRACKNELL, BERKSHIRE, RG12 2SJ,
Company Registration Number
03108153
Private Limited Company
Active

Company Overview

About Ocean Spray International Services (u.k.) Ltd.
OCEAN SPRAY INTERNATIONAL SERVICES (U.K.) LTD. was founded on 1995-09-29 and has its registered office in Bracknell. The organisation's status is listed as "Active". Ocean Spray International Services (u.k.) Ltd. is a Private Limited Company registered in 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 SPRAY INTERNATIONAL SERVICES (U.K.) LTD.
 
Legal Registered Office
LILY HILL HOUSE
LILY HILL ROAD
BRACKNELL
BERKSHIRE
RG12 2SJ
Other companies in RG12
 
Filing Information
Company Number 03108153
Company ID Number 03108153
Date formed 1995-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 03:08:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEAN SPRAY INTERNATIONAL SERVICES (U.K.) LTD.
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 SPRAY INTERNATIONAL SERVICES (U.K.) LTD.

Current Directors
Officer Role Date Appointed
RICHARD STAMM
Company Secretary 2008-03-06
RICHARD LEES
Director 2010-08-30
RANDY CHRISTOPHER PAPADELLIS
Director 2003-04-01
RICHARD STAMM
Director 2008-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
TIM CHUN CHAN
Director 2000-02-28 2010-08-30
NEIL FRANCES BRYSON
Company Secretary 2003-04-01 2008-03-06
NEIL FRANCES BRYSON
Director 2003-04-01 2008-03-06
JAMES SHAW O'SHAUGHNESSY
Company Secretary 1998-05-31 2003-06-30
JAMES SHAW O'SHAUGHNESSY
Director 1998-05-31 2003-06-30
HAROLD ROBERT HAWTHORNE
Director 2000-01-31 2002-11-03
STANLEY WOODWORTH CHITTICK
Director 1995-12-07 2000-02-28
THOMAS EDWIN BULLOCK
Director 1995-12-07 2000-01-31
KENNETH JACK BEEBY
Company Secretary 1995-12-07 1998-05-31
KENNETH JACK BEEBY
Director 1995-12-07 1998-05-31
JULIE MARQUISS
Company Secretary 1995-09-29 1995-12-07
POH LIM LAI
Nominated Director 1995-09-29 1995-12-07

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
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-08FULL ACCOUNTS MADE UP TO 31/08/23
2023-10-24CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR DANIEL CUNHA
2023-03-29DIRECTOR APPOINTED MRS KRISTIN FORNEY
2023-01-10FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-10AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-10-12CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-01-18FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-18AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-10-13PSC07CESSATION OF JOSEPH L HARRINGTON III AS A PERSON OF SIGNIFICANT CONTROL
2021-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM HAYES
2021-10-12AP01DIRECTOR APPOINTED MR TOM HAYES
2021-10-06AAMDAmended full accounts made up to 2020-08-31
2021-09-14AUDAUDITOR'S RESIGNATION
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH HARRINGTON III
2021-05-13PSC07CESSATION OF BRIAN SCHIEGG AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SCHIEGG
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-09-21AAMDAmended full accounts made up to 2019-08-31
2020-05-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20AP03Appointment of Mr Joseph L Harrington Iii as company secretary on 2020-02-03
2020-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN SCHIEGG
2020-04-17AP01DIRECTOR APPOINTED MR BRIAN SCHIEGG
2020-04-17TM02Termination of appointment of Richard Stamm on 2020-02-03
2020-04-17PSC07CESSATION OF RICHARD STAMM AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR BOBBY CHACKO
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH VANDERSTELT
2019-02-06AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-28CH01Director's details changed for Director Joseph Vanderstelt on 2018-11-28
2018-11-28AP01DIRECTOR APPOINTED BOBBY CHACKO
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-09-10AP01DIRECTOR APPOINTED DIRECTOR JOSEPH VANDERSTELT
2018-09-06PSC07CESSATION OF RANDY CHRISTOPHER PAPADELLIS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RANDY CHRISTOPHER PAPADELLIS
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0129/09/15 ANNUAL RETURN FULL LIST
2015-01-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-22AR0129/09/14 ANNUAL RETURN FULL LIST
2014-01-30AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-01AR0129/09/13 ANNUAL RETURN FULL LIST
2013-02-25AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-27AR0129/09/12 ANNUAL RETURN FULL LIST
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/12 FROM Laser House 75-79 Guildford Street Chertsey Surrey KT16 9AS
2012-01-16AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-27AR0129/09/11 ANNUAL RETURN FULL LIST
2011-10-27CH01Director's details changed for Richard Lees on 2011-10-27
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-20AR0129/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDY CHRISTOPHER PAPADELLIS / 29/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STAMM / 29/09/2010
2010-09-06AP01DIRECTOR APPOINTED RICHARD LEES
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR TIM CHAN
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-08AR0129/09/09 FULL LIST
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-15363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-30363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 2ND FLOOR, RIVERSDELL HOUSE GUILDFORD STREET CHERTSEY SURREY KT16 9AU
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL BRYSON
2008-04-25288aDIRECTOR AND SECRETARY APPOINTED RICHARD STAMM
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-10-20363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-10-06363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2004-10-21363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-02-02363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2004-02-02288aNEW DIRECTOR APPOINTED
2004-02-02363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-12AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-10288aNEW SECRETARY APPOINTED
2003-12-10288aNEW DIRECTOR APPOINTED
2003-02-13AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-22363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: BETJEMAN HOUSE 104 HILLS ROAD CAMBRIDGE CB2 1LH
2002-05-13AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-06-19AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-06-19363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-07-06288bDIRECTOR RESIGNED
2000-07-06288aNEW DIRECTOR APPOINTED
2000-07-06288bDIRECTOR RESIGNED
2000-07-06288aNEW DIRECTOR APPOINTED
2000-07-04244DELIVERY EXT'D 3 MTH 31/08/99
1999-10-28363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-11-18WRES01ALTER MEM AND ARTS 09/11/98
1998-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-29363sRETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS
1998-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1997-10-29363sRETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS
1997-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1997-08-08ELRESS252 DISP LAYING ACC 16/07/97
1997-08-08ORES13ADOPT ACCOUNTS 16/07/97
1997-08-08ELRESS366A DISP HOLDING AGM 16/07/97
1997-08-08SRES03EXEMPTION FROM APPOINTING AUDITORS 16/07/97
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 OCEAN SPRAY INTERNATIONAL SERVICES (U.K.) LTD. 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 SPRAY INTERNATIONAL SERVICES (U.K.) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 2011-10-19 Outstanding HSBC TRUST COMPANY (UK) LIMITED
RENT DEPOSIT DEED 2006-10-14 Outstanding PROPERTY INVESTMENT HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 OCEAN SPRAY INTERNATIONAL SERVICES (U.K.) LTD.

Intangible Assets
Patents
We have not found any records of OCEAN SPRAY INTERNATIONAL SERVICES (U.K.) LTD. registering or being granted any patents
Domain Names

OCEAN SPRAY INTERNATIONAL SERVICES (U.K.) LTD. owns 1 domain names.

oceanspray.co.uk  

Trademarks
We have not found any records of OCEAN SPRAY INTERNATIONAL SERVICES (U.K.) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN SPRAY INTERNATIONAL SERVICES (U.K.) LTD.. 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 OCEAN SPRAY INTERNATIONAL SERVICES (U.K.) LTD. 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 OCEAN SPRAY INTERNATIONAL SERVICES (U.K.) LTD. 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 SPRAY INTERNATIONAL SERVICES (U.K.) LTD. 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 SPRAY INTERNATIONAL SERVICES (U.K.) LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4