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

OCEANA BUSINESS PARK LIMITED

15 RIVERSIDE STUDIOS AMETHYST ROAD, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, NE4 7YL,
Company Registration Number
08589368
Private Limited Company
Active

Company Overview

About Oceana Business Park Ltd
OCEANA BUSINESS PARK LIMITED was founded on 2013-06-28 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Oceana Business Park Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OCEANA BUSINESS PARK LIMITED
 
Legal Registered Office
15 RIVERSIDE STUDIOS AMETHYST ROAD
NEWCASTLE BUSINESS PARK
NEWCASTLE UPON TYNE
NE4 7YL
Other companies in NE28
 
Filing Information
Company Number 08589368
Company ID Number 08589368
Date formed 2013-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB169730183  
Last Datalog update: 2024-01-07 15:08:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEANA BUSINESS PARK 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 OCEANA BUSINESS PARK LIMITED

Current Directors
Officer Role Date Appointed
MARTIN OLIVER
Director 2013-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN OLIVER OCEANA STUDIOS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
MARTIN OLIVER FUSA SECURITY LIMITED Director 2015-01-05 CURRENT 2015-01-05 Dissolved 2016-06-21
MARTIN OLIVER NICOSAFE LTD Director 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
MARTIN OLIVER KANNABEE WONG LTD Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2016-03-22
MARTIN OLIVER KANNABEE WONG GROUP LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2016-03-22
MARTIN OLIVER KANNABEE WONG (DEVELOPMENTS) LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2016-03-22
MARTIN OLIVER HARLEQUIN NAIL PRODUCTS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2016-04-26
MARTIN OLIVER OCEANA GEOTHERMAL (EIS) LTD Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2016-03-15
MARTIN OLIVER TERRA ENERGY LTD Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2016-03-15
MARTIN OLIVER GEO (HOLDINGS) LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
MARTIN OLIVER NORTHERN TIMBER PRODUCTS LTD Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2015-11-10
MARTIN OLIVER WALLSEND SLOPE LTD Director 2013-07-22 CURRENT 2013-07-22 Active
MARTIN OLIVER PLANNING GAIN LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
MARTIN OLIVER RESI999 LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
MARTIN OLIVER IMAGINE HOLDINGS (EUROPE) LTD Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2016-05-31
MARTIN OLIVER INNOVARE PACKAGING LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-03-15
MARTIN OLIVER MAROC ORGANICS LIMITED Director 2011-12-29 CURRENT 2011-12-29 Dissolved 2014-07-01
MARTIN OLIVER SUPERSTAR DOUGHNUTS LTD Director 2011-10-07 CURRENT 2011-10-07 Dissolved 2016-02-16
MARTIN OLIVER LUVIT SALON PRODUCTS LIMITED Director 2011-09-29 CURRENT 2011-09-29 Dissolved 2016-03-29
MARTIN OLIVER PROVIDER (WHOLESALE) LIMITED Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2014-10-14
MARTIN OLIVER RENTAL PROPERTY MANAGEMENT LIMITED Director 2011-02-16 CURRENT 2011-02-16 Dissolved 2016-08-02
MARTIN OLIVER BUSINESS PARK MANAGEMENT LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2016-04-12
MARTIN OLIVER ASBESTOPROTECT LIMITED Director 2010-07-26 CURRENT 2010-07-26 Dissolved 2017-01-17
MARTIN OLIVER MAZEL TOV REGISTRARS LIMITED Director 2005-12-08 CURRENT 2005-12-08 Dissolved 2014-05-20

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
2024-03-28APPOINTMENT TERMINATED, DIRECTOR REGINALD DAVID SPICER
2024-03-28Termination of appointment of Susan Turner on 2024-02-29
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085893680008
2023-07-28DIRECTOR APPOINTED MRS VALERIE MANN
2023-07-28APPOINTMENT TERMINATED, DIRECTOR MARK SIMON MANN
2023-06-08Unaudited abridged accounts made up to 2022-09-28
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-13DIRECTOR APPOINTED MR MARK SIMON MANN
2022-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 085893680009
2022-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085893680007
2022-08-05AAMDAmended accounts made up to 2021-09-28
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-02-21SH0124/04/19 STATEMENT OF CAPITAL GBP 100
2021-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE MANN
2021-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE MANN
2021-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-15PSC09Withdrawal of a person with significant control statement on 2021-11-15
2021-10-27PSC08Notification of a person with significant control statement
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOMLIN
2021-10-27PSC07CESSATION OF MARTIN OLIVER AS A PERSON OF SIGNIFICANT CONTROL
2021-09-24AP01DIRECTOR APPOINTED MR MARK SIMON MANN
2021-08-28DISS40Compulsory strike-off action has been discontinued
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/21 FROM 15 15 Riverside Studios Newcastle Business Park Newcastle upon Tyne NE4 7YL England
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM Chestnut Lodge Middridge Road Rushyford Ferryhill DL17 0NH England
2021-07-20CH01Director's details changed for Anthony Tomlin on 2021-07-20
2021-07-20AP01DIRECTOR APPOINTED ANTHONY TOMLIN
2021-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/21 FROM 1st Floor Northumbria House Oceana Business Park, Davy Bank Wallsend Tyne and Wear NE28 6UZ
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-06-21TM02Termination of appointment of Reginald David Spicer on 2021-06-21
2021-06-21AP03Appointment of Susan Turner as company secretary on 2021-06-21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-06-10AP01DIRECTOR APPOINTED MR REGINALD DAVID SPICER
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-06-01AP03Appointment of Mr Reginald David Spicer as company secretary on 2021-05-30
2020-09-10AA01Current accounting period extended from 31/03/20 TO 28/09/20
2020-04-18CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 085893680007
2019-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085893680005
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-03-28AA01Current accounting period shortened from 30/06/19 TO 31/03/19
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2017-11-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN OLIVER
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085893680003
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085893680002
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085893680001
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085893680004
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085893680005
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-27AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/15 FROM Ceres House Oceana Business Park, Davy Bank Wallsend Tyne and Wear NE28 6UZ
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-08AR0128/06/14 ANNUAL RETURN FULL LIST
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 085893680003
2013-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 085893680002
2013-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 085893680001
2013-06-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-06-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to OCEANA BUSINESS PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2024-05-15
Petitions to Wind Up (Companies)2024-04-09
Fines / Sanctions
No fines or sanctions have been issued against OCEANA BUSINESS PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-04 Outstanding PROPLEND SECURITY LIMITED
2015-12-04 Outstanding PROPLEND SECURITY LIMITED
2013-10-24 Satisfied THINCATS LOAN SYNDICATES LIMITED
2013-10-19 Satisfied THINCATS LOAN SYNDICATES LIMITED
2013-10-19 Satisfied THINCATS LOAN SYNDICATES LIMITED
Filed Financial Reports
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
2019-03-31
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

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 OCEANA BUSINESS PARK LIMITED

Intangible Assets
Patents
We have not found any records of OCEANA BUSINESS PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEANA BUSINESS PARK LIMITED
Trademarks
We have not found any records of OCEANA BUSINESS PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEANA BUSINESS PARK 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 (55900 - Other accommodation) as OCEANA BUSINESS PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCEANA BUSINESS PARK 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 OCEANA BUSINESS PARK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0068052000Natural or artificial abrasive powder or grain, on a base of paper or paperboard only, whether or not cut to shape, sewn or otherwise made up
2016-08-0082055100Household hand tools, non-mechanical, with working parts of base metal, n.e.s.
2016-07-0068052000Natural or artificial abrasive powder or grain, on a base of paper or paperboard only, whether or not cut to shape, sewn or otherwise made up
2016-05-0068052000Natural or artificial abrasive powder or grain, on a base of paper or paperboard only, whether or not cut to shape, sewn or otherwise made up
2016-05-0096032930Hair brushes
2016-03-0068052000Natural or artificial abrasive powder or grain, on a base of paper or paperboard only, whether or not cut to shape, sewn or otherwise made up
2015-11-0068052000Natural or artificial abrasive powder or grain, on a base of paper or paperboard only, whether or not cut to shape, sewn or otherwise made up
2015-05-0170099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2015-05-0070099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2015-04-0170099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2015-04-0070099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2015-01-0170099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2015-01-0070099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)

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 OCEANA BUSINESS PARK 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 OCEANA BUSINESS PARK 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.