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

OCEAN OUTDOOR UK LIMITED

25 ARGYLL STREET, LONDON, W1F 7TU,
Company Registration Number
05309128
Private Limited Company
Active

Company Overview

About Ocean Outdoor Uk Ltd
OCEAN OUTDOOR UK LIMITED was founded on 2004-12-09 and has its registered office in London. The organisation's status is listed as "Active". Ocean Outdoor Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OCEAN OUTDOOR UK LIMITED
 
Legal Registered Office
25 ARGYLL STREET
LONDON
W1F 7TU
Other companies in SW1A
 
Filing Information
Company Number 05309128
Company ID Number 05309128
Date formed 2004-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB125508822  
Last Datalog update: 2024-02-05 18:15:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEAN OUTDOOR UK 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 OCEAN OUTDOOR UK LIMITED
The following companies were found which have the same name as OCEAN OUTDOOR UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCEAN OUTDOOR UK HOLDCO LIMITED 25 ARGYLL STREET LONDON W1F 7TU Active Company formed on the 2023-12-07

Company Officers of OCEAN OUTDOOR UK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOSEPH
Company Secretary 2010-03-19
TIM JAMES BLEAKLEY
Director 2010-06-07
STEPHEN ZEV JOSEPH
Director 2009-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD STORY
Director 2008-04-28 2012-05-16
GRANT BRANFOOT
Director 2010-01-28 2010-11-17
DAMIAN COX
Company Secretary 2008-04-28 2010-03-19
DAMIAN COX
Director 2005-02-02 2010-03-19
KENNETH MCCALLUM
Director 2008-10-01 2009-01-14
NICHOLAS IAIN HUDSON
Company Secretary 2007-08-10 2008-04-28
JOHN EDWARD STORY
Company Secretary 2005-02-02 2008-04-28
CHRISTOPHER AKERS
Director 2007-01-01 2008-04-28
GRANT BRANFOOT
Director 2006-12-01 2008-04-28
NICHOLAS IAIN HUDSON
Director 2006-12-01 2008-04-28
JONATHAN MARK ALEXANDER GOOR
Company Secretary 2004-12-09 2007-08-10
A.C. SECRETARIES LIMITED
Company Secretary 2004-12-09 2004-12-09
A.C. DIRECTORS LIMITED
Director 2004-12-09 2004-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM JAMES BLEAKLEY FORREST OUTDOOR MEDIA LIMITED Director 2018-06-02 CURRENT 2000-08-18 Active
TIM JAMES BLEAKLEY FORREST MEDIA LIMITED Director 2018-06-02 CURRENT 2000-10-18 Active - Proposal to Strike off
TIM JAMES BLEAKLEY OCEAN BRANDS LIMITED Director 2018-06-02 CURRENT 2017-01-26 Active
TIM JAMES BLEAKLEY MEDIACO OUTDOOR LIMITED Director 2015-04-22 CURRENT 2008-12-23 Active
TIM JAMES BLEAKLEY SCP ACQUISITION BIDCO LIMITED Director 2015-01-19 CURRENT 2014-12-12 Active
TIM JAMES BLEAKLEY SCP ACQUISITION MIDCO LIMITED Director 2015-01-19 CURRENT 2014-12-12 Active - Proposal to Strike off
TIM JAMES BLEAKLEY SCP ACQUISITION TOPCO LIMITED Director 2015-01-19 CURRENT 2014-12-12 Active - Proposal to Strike off
TIM JAMES BLEAKLEY SIGNATURE OUTDOOR LIMITED Director 2014-08-02 CURRENT 2002-11-01 Active
TIM JAMES BLEAKLEY OCEAN BIDCO LIMITED Director 2012-05-16 CURRENT 2012-04-19 Active
TIM JAMES BLEAKLEY OCEAN TOPCO LIMITED Director 2012-05-16 CURRENT 2012-04-19 Active - Proposal to Strike off
TIM JAMES BLEAKLEY OCEAN OUTDOOR (GB) LIMITED Director 2010-06-07 CURRENT 2008-02-27 Dissolved 2015-01-20
STEPHEN ZEV JOSEPH MEDIACO OUTDOOR LIMITED Director 2015-04-22 CURRENT 2008-12-23 Active
STEPHEN ZEV JOSEPH SCP ACQUISITION BIDCO LIMITED Director 2015-01-19 CURRENT 2014-12-12 Active
STEPHEN ZEV JOSEPH SCP ACQUISITION MIDCO LIMITED Director 2015-01-19 CURRENT 2014-12-12 Active - Proposal to Strike off
STEPHEN ZEV JOSEPH SCP ACQUISITION TOPCO LIMITED Director 2015-01-19 CURRENT 2014-12-12 Active - Proposal to Strike off
STEPHEN ZEV JOSEPH SIGNATURE OUTDOOR LIMITED Director 2014-08-02 CURRENT 2002-11-01 Active
STEPHEN ZEV JOSEPH OCEAN BIDCO LIMITED Director 2012-05-16 CURRENT 2012-04-19 Active
STEPHEN ZEV JOSEPH OCEAN TOPCO LIMITED Director 2012-05-16 CURRENT 2012-04-19 Active - Proposal to Strike off
STEPHEN ZEV JOSEPH OCEAN OUTDOOR (GB) LIMITED Director 2009-11-27 CURRENT 2008-02-27 Dissolved 2015-01-20

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
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-10-12Resolutions passed:<ul><li>Resolution Reduce capital redemption reserve 28/09/2023</ul>
2023-10-12Solvency Statement dated 28/09/23
2023-10-12Statement by Directors
2023-10-02Solvency Statement dated 28/09/23
2023-10-02Statement by Directors
2023-10-02Resolutions passed:<ul><li>Resolution Reduce cap redemption reserve 28/09/2023</ul>
2023-10-02Statement of capital on GBP 100
2023-07-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-02-01DIRECTOR APPOINTED MR PHILIP JOHN HALL
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-12-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053091280010
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26Change of details for Ocean Bidco Limited as a person with significant control on 2022-09-26
2022-09-26PSC05Change of details for Ocean Bidco Limited as a person with significant control on 2022-09-26
2022-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053091280009
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 053091280009
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM 25 Kingly Street London W1B 5QB
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053091280008
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05CH01Director's details changed for Mr Stephen Zev Joseph on 2015-06-23
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/15 FROM 20 st. James's Street London SW1A 1ES
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053091280008
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STORY
2012-05-31RES01ADOPT ARTICLES 31/05/12
2012-05-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-22AR0109/12/11 FULL LIST
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH / 30/06/2011
2011-01-25AR0109/12/10 FULL LIST
2010-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GRANT BRANFOOT
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20AP01DIRECTOR APPOINTED MR TIM BLEAKLEY
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 3 ROYALTY STUDIOS 105 LANCASTER ROAD, LONDON W11 1QF
2010-04-26AP03SECRETARY APPOINTED MR STEPHEN JOSEPH
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN COX
2010-04-26TM02APPOINTMENT TERMINATED, SECRETARY DAMIAN COX
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-28AP01DIRECTOR APPOINTED MR GRANT BRANFOOT
2010-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-15AR0109/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN COX / 01/12/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAMIAN COX / 01/12/2009
2009-12-07AP01DIRECTOR APPOINTED STEPHEN JOSEPH
2009-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29AUDAUDITOR'S RESIGNATION
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MCCALLUM
2008-12-12363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-10-08288aDIRECTOR APPOINTED KENNETH MCCALLUM
2008-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HUDSON
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY JOHN STORY
2008-05-07288aDIRECTOR APPOINTED JOHN EDWARD STORY
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER AKERS
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS HUDSON
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR GRANT BRANFOOT
2008-05-07288aSECRETARY APPOINTED DAMIAN COX
2008-03-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-17363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10288aNEW SECRETARY APPOINTED
2007-08-10288bSECRETARY RESIGNED
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 15 STATION ROAD ST IVES CAMBRIDGESHIRE PE27 5BH
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-12-21363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-01-11363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-12-19395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to OCEAN OUTDOOR UK 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 OUTDOOR UK LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION 2019-10-04 to 2019-10-04 A1/2018/2681 Ocean Outdoor UK Limited -v- The London Borough of Hammersmith and Fulham and Anr.
2019-10-04APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-17 Outstanding ARES MANAGEMENT LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES)
TARGET OBLIGOR DEBENTURE 2012-05-22 Satisfied INVESTEC BANK PLC (THE SECURITY AGENT)
DEBENTURE 2012-05-22 Satisfied LDC (MANAGERS) LIMITED (INVESTER SECURITY AGENT)
CHARGE DEED 2010-02-25 Satisfied LIGHTHOUSE TECHNOLOGIES LTD
SECRITY AGREEMENT 2010-01-12 Satisfied WESTFIELD SHOPPINGTOWNS LTD
DEBENTURE 2007-10-05 Satisfied HSBC BANK PLC
DEBENTURE 2007-08-22 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2005-12-08 Satisfied UNIVERSAL CONSOLIDATED GROUP LIMITED
Intangible Assets
Patents
We have not found any records of OCEAN OUTDOOR UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN OUTDOOR UK LIMITED
Trademarks

Trademark applications by OCEAN OUTDOOR UK LIMITED

OCEAN OUTDOOR UK LIMITED is the Original Applicant for the trademark The Screen On The Tyne ™ (UK00003053969) through the UKIPO on the 2014-05-02
Trademark class: Rental of advertising billboards and hoardings;hire and lease of advertising billboards and hoardings.
OCEAN OUTDOOR UK LIMITED is the Original Applicant for the trademark The Screen@Trinity Leeds ™ (UK00003053971) through the UKIPO on the 2014-05-02
Trademark class: Rental of advertising billboards and hoardings;hire and lease of advertising billboards and hoardings.
OCEAN OUTDOOR UK LIMITED is the Original Applicant for the trademark The Screen@ManchesterOne ™ (UK00003053975) through the UKIPO on the 2014-05-02
Trademark class: Rental of advertising billboards and hoardings: hire and lease of advertising billboards and hoardings;Digital advertising billboards and hoardings.
OCEAN OUTDOOR UK LIMITED is the Original Applicant for the trademark The Wall@West field ™ (UK00003053981) through the UKIPO on the 2014-05-02
Trademark class: Rental of advertising billboards and hoardings; hire and lease of advertising billboards and hoardings: digital advertising billboards and hoardings.
OCEAN OUTDOOR UK LIMITED is the Original Applicant for the trademark The Screen@Cavern Quarter ™ (UK00003053987) through the UKIPO on the 2014-05-02
Trademark class: Rental of Advertising billboards and hoardings; hire and lease of advertising billboards and hoardings; rental of digital advertising billboards and hoardings.
Income
Government Income
We have not found government income sources for OCEAN OUTDOOR UK 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 (73110 - Advertising agencies) as OCEAN OUTDOOR UK LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where OCEAN OUTDOOR UK 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.
Import/Export of Goods
Goods imported/exported by OCEAN OUTDOOR UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185285970Monitors, not incorporating television reception apparatus (excl. with cathode ray tube, and flat panel displays able to display signals from automatic data-processing machines with an acceptable level of functionality)
2015-07-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2015-06-0185285970Monitors, not incorporating television reception apparatus (excl. with cathode ray tube, and flat panel displays able to display signals from automatic data-processing machines with an acceptable level of functionality)
2015-06-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2015-05-0185285970Monitors, not incorporating television reception apparatus (excl. with cathode ray tube, and flat panel displays able to display signals from automatic data-processing machines with an acceptable level of functionality)
2015-05-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2015-03-0185285970Monitors, not incorporating television reception apparatus (excl. with cathode ray tube, and flat panel displays able to display signals from automatic data-processing machines with an acceptable level of functionality)
2015-03-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2014-11-0185285970Monitors, not incorporating television reception apparatus (excl. with cathode ray tube, and flat panel displays able to display signals from automatic data-processing machines with an acceptable level of functionality)
2014-11-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2014-10-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2012-04-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2012-04-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-01-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2012-01-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2011-10-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2011-09-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2011-09-0185437030Aerial amplifiers
2011-05-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2011-01-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2011-01-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2010-02-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2010-01-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEAN OUTDOOR UK 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 OUTDOOR UK 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.