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

OCEAN BUSINESS SUPPLIES LIMITED

UNIT C4 SOUTHPOINT INDUSTRIAL ESTATE, FORESHORE ROAD, CARDIFF, CF10 4SP,
Company Registration Number
04715299
Private Limited Company
Active

Company Overview

About Ocean Business Supplies Ltd
OCEAN BUSINESS SUPPLIES LIMITED was founded on 2003-03-28 and has its registered office in Cardiff. The organisation's status is listed as "Active". Ocean Business Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OCEAN BUSINESS SUPPLIES LIMITED
 
Legal Registered Office
UNIT C4 SOUTHPOINT INDUSTRIAL ESTATE
FORESHORE ROAD
CARDIFF
CF10 4SP
Other companies in CF10
 
Filing Information
Company Number 04715299
Company ID Number 04715299
Date formed 2003-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB810905455  
Last Datalog update: 2024-07-06 02:32:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEAN BUSINESS SUPPLIES 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 BUSINESS SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MARY SOLANOT
Company Secretary 2016-02-29
WILLIAM GEORGE HILL
Director 2016-02-29
MARIO DIEGO SOLANOT-MARTINEZ
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA ELISABETH HEXTER
Company Secretary 2003-03-28 2016-02-29
JOANNA ELISABETH HEXTER
Director 2010-03-10 2016-02-29
SIDNEY FRANK HEXTER
Director 2003-03-28 2016-02-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-28 2003-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM GEORGE HILL QUALITY ASSURED FACILITY SERVICES LIMITED Director 2018-06-20 CURRENT 1999-02-22 Active
WILLIAM GEORGE HILL OCEANICAL LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
MARIO DIEGO SOLANOT-MARTINEZ KUCKOO BRANDS LTD Director 2013-06-06 CURRENT 2010-04-14 Active
MARIO DIEGO SOLANOT-MARTINEZ KUCKOO OPS WARRINGTON LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
MARIO DIEGO SOLANOT-MARTINEZ QUALITY ASSURED FACILITY SERVICES LIMITED Director 2012-05-03 CURRENT 1999-02-22 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
2024-06-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-04CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-03-17CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-02-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-11-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-06-04SH20Statement by Directors
2020-06-04SH19Statement of capital on 2020-06-04 GBP 1,000
2020-06-04CAP-SSSolvency Statement dated 09/03/20
2020-06-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-01-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 37000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 37000
2016-03-30AR0111/03/16 ANNUAL RETURN FULL LIST
2016-03-30AP01DIRECTOR APPOINTED MR WILLIAM GEORGE HILL
2016-03-30TM02APPOINTMENT TERMINATED, SECRETARY JOANNA HEXTER
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY HEXTER
2016-03-30AP01DIRECTOR APPOINTED MR MARIO SOLANOT-MARTINEZ
2016-03-30AP03SECRETARY APPOINTED MRS PATRICIA MARY SOLANOT
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA HEXTER
2016-03-30AP03SECRETARY APPOINTED MRS PATRICIA MARY SOLANOT
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY HEXTER
2016-03-30TM02APPOINTMENT TERMINATED, SECRETARY JOANNA HEXTER
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA HEXTER
2016-03-30AP01DIRECTOR APPOINTED MR MARIO SOLANOT-MARTINEZ
2016-03-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 37000
2015-03-17AR0111/03/15 ANNUAL RETURN FULL LIST
2014-04-17CH01Director's details changed for Mr Sidney Frank Hexter on 2014-03-11
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 37000
2014-04-17AR0111/03/14 ANNUAL RETURN FULL LIST
2014-04-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNA ELISABETH HEXTER on 2014-03-11
2014-04-16CH01Director's details changed for Mrs Joanna Elisabeth Hexter on 2014-03-11
2013-11-25AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-20AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA ELISABETH HEXTER / 16/03/2013
2013-03-16AR0111/03/13 FULL LIST
2012-03-17AR0111/03/12 FULL LIST
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 15 LAMBY WAY WORKSHOPS LAMBY WAY CARDIFF CF3 2EQ
2012-03-09AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-15AR0111/03/11 FULL LIST
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY FRANK HEXTER / 11/03/2011
2010-09-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-15AR0111/03/10 FULL LIST
2010-04-15AP01DIRECTOR APPOINTED MRS JOANNA ELISABETH HEXTER
2009-09-10AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-09-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-30363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-13363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-08-11363aRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-07-2588(2)RAD 03/08/04--------- £ SI 17000@1=17000 £ IC 20000/37000
2005-02-09395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-27123NC INC ALREADY ADJUSTED 03/08/04
2004-08-27123NC INC ALREADY ADJUSTED 03/08/04
2004-08-27RES04£ NC 20000/37000
2004-08-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-17363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-01RES04NC INC ALREADY ADJUSTED 24/07/03
2003-08-01123NC INC ALREADY ADJUSTED 24/07/03
2003-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-08-01RES04£ NC 1000/20000 24/07/
2003-08-0188(2)RAD 24/07/03--------- £ SI 19999@1=19999 £ IC 1/20000
2003-06-19287REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-06-18395PARTICULARS OF MORTGAGE/CHARGE
2003-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to OCEAN BUSINESS SUPPLIES 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 BUSINESS SUPPLIES LIMITED
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
ALL ASSETS DEBENTURE 2005-02-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2003-06-18 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 111,804
Creditors Due Within One Year 2012-06-30 £ 144,175

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BUSINESS SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 37,000
Called Up Share Capital 2012-06-30 £ 37,000
Cash Bank In Hand 2013-06-30 £ 3,897
Cash Bank In Hand 2012-06-30 £ 5,901
Current Assets 2013-06-30 £ 96,096
Current Assets 2012-06-30 £ 127,197
Debtors 2013-06-30 £ 65,189
Debtors 2012-06-30 £ 83,775
Secured Debts 2013-06-30 £ 59,179
Secured Debts 2012-06-30 £ 64,245
Stocks Inventory 2013-06-30 £ 27,010
Stocks Inventory 2012-06-30 £ 37,521
Tangible Fixed Assets 2013-06-30 £ 3,341
Tangible Fixed Assets 2012-06-30 £ 3,912

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OCEAN BUSINESS SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN BUSINESS SUPPLIES LIMITED
Trademarks
We have not found any records of OCEAN BUSINESS SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN BUSINESS SUPPLIES 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 (46900 - Non-specialised wholesale trade) as OCEAN BUSINESS SUPPLIES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where OCEAN BUSINESS SUPPLIES 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 BUSINESS SUPPLIES 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 BUSINESS SUPPLIES 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.