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

OCEAN OVERSEAS HOLDINGS LIMITED

SOLSTICE HOUSE, 251, MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1EA,
Company Registration Number
00594517
Private Limited Company
Active

Company Overview

About Ocean Overseas Holdings Ltd
OCEAN OVERSEAS HOLDINGS LIMITED was founded on 1957-11-29 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Ocean Overseas Holdings Limited is a Private Limited Company registered in ENGLAND 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 OVERSEAS HOLDINGS LIMITED
 
Legal Registered Office
SOLSTICE HOUSE, 251
MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1EA
Other companies in RG12
 
Filing Information
Company Number 00594517
Company ID Number 00594517
Date formed 1957-11-29
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 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 18:10:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEAN OVERSEAS HOLDINGS 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 OVERSEAS HOLDINGS LIMITED
The following companies were found which have the same name as OCEAN OVERSEAS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCEAN OVERSEAS HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of OCEAN OVERSEAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JANE LI
Company Secretary 2015-11-04
STEVEN FINK
Director 2011-01-05
THORSTEN KUHL
Director 2018-06-13
JANE LI
Director 2015-09-08
MICHAEL JAMES TRIMM
Director 2016-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD GILL
Director 2017-04-01 2018-06-13
KEITH ROY SMITH
Director 2014-08-15 2017-03-31
DERMOT FRANCIS WOOLLISCROFT
Director 2011-01-05 2016-11-25
EXEL SECRETARIAL SERVICES LIMITED
Director 2000-08-18 2016-02-01
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2000-12-15 2015-11-04
PAUL TAYLOR
Director 2009-08-28 2014-08-15
EXEL NOMINEE NO 2 LIMITED
Director 2000-12-15 2011-09-01
CHRISTOPHER STEPHEN WATERS
Director 2009-08-28 2011-01-05
JONATHAN CULVER BUMSTEAD
Director 2006-02-27 2009-08-31
CARL ANTHONY CHATFIELD
Director 1999-12-01 2006-06-30
JOHN BERNARD COGHLAN
Director 1999-11-01 2006-02-28
STUART ANTHONY YOUNG
Director 1993-09-15 2003-03-21
KENNETH CHARLES WALLS
Company Secretary 1991-06-01 2000-12-15
KENNETH CHARLES WALLS
Director 1991-06-01 2000-12-15
DEBORAH ELIZABETH RUSSELL
Director 1998-08-03 2000-08-18
GRAHAM STEWART FISH
Director 1999-08-26 1999-12-13
DAVID JOHN BROWNE
Director 1996-10-01 1998-09-01
NEIL WILLIAM WARNER
Director 1994-11-17 1996-12-20
PETER JOHN CARTER
Director 1993-09-15 1995-01-22
DAVID CHARLES JACKSON
Director 1993-09-15 1994-11-04
PAUL VENABLES
Director 1994-02-18 1994-06-23
DOUGLAS TERENCE ASH
Director 1991-06-01 1993-09-15
EDWARD CRAWFORD HOPE
Director 1991-06-01 1993-09-15
MICHAEL ANTHONY COWEN
Director 1991-06-01 1993-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN FINK DHL PARCEL UK HOLDING LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
STEVEN FINK DHL MANAGEMENT SERVICES LIMITED Director 2015-12-21 CURRENT 1986-10-02 Active
STEVEN FINK TANKFREIGHT LIMITED Director 2015-12-14 CURRENT 1938-02-22 Liquidation
STEVEN FINK EXEL LIMITED Director 2015-12-01 CURRENT 1902-06-06 Active
STEVEN FINK EXEL SECRETARIAL SERVICES LIMITED Director 2012-09-01 CURRENT 1964-08-31 Active - Proposal to Strike off
STEVEN FINK DHL EXEL SUPPLY CHAIN LIMITED Director 2011-01-05 CURRENT 1987-12-29 Liquidation
STEVEN FINK EXEL OVERSEAS LIMITED Director 2011-01-05 CURRENT 1991-07-15 Active
STEVEN FINK OCEAN GROUP INVESTMENTS LIMITED Director 2011-01-05 CURRENT 1935-11-07 Active - Proposal to Strike off
THORSTEN KUHL DSC HEALTHCARE TRUSTEES LIMITED Director 2018-06-13 CURRENT 2015-08-08 Active
THORSTEN KUHL ROSIER DISTRIBUTION LIMITED Director 2018-06-13 CURRENT 1993-08-23 Active
THORSTEN KUHL POWER EUROPE DEVELOPMENT LIMITED Director 2018-06-13 CURRENT 1997-11-12 Liquidation
THORSTEN KUHL POWER EUROPE DEVELOPMENT NO.3 LIMITED Director 2018-06-13 CURRENT 2003-12-04 Liquidation
THORSTEN KUHL POWER EUROPE LIMITED Director 2018-06-13 CURRENT 1996-06-21 Liquidation
THORSTEN KUHL DHL SERVICES LIMITED Director 2018-06-13 CURRENT 1997-02-26 Active
THORSTEN KUHL POWER EUROPE OPERATING LIMITED Director 2018-06-13 CURRENT 1997-11-12 Active
THORSTEN KUHL POWER EUROPE (CANNOCK) LIMITED Director 2018-06-13 CURRENT 2003-12-04 Liquidation
THORSTEN KUHL NATIONAL CARRIERS LIMITED Director 2018-06-13 CURRENT 1981-01-15 Active - Proposal to Strike off
THORSTEN KUHL TANKFREIGHT LIMITED Director 2018-06-13 CURRENT 1938-02-22 Liquidation
THORSTEN KUHL TIBBETT & BRITTEN APPLIED LIMITED Director 2018-06-13 CURRENT 1966-01-10 Active - Proposal to Strike off
THORSTEN KUHL TRUCKS AND CHILD SAFETY LIMITED Director 2018-06-13 CURRENT 1968-11-19 Active
THORSTEN KUHL OCEAN GROUP INVESTMENTS LIMITED Director 2018-06-13 CURRENT 1935-11-07 Active - Proposal to Strike off
THORSTEN KUHL MCGREGOR CORY LIMITED Director 2018-06-13 CURRENT 1953-11-14 Active
THORSTEN KUHL EXEL LIMITED Director 2018-06-13 CURRENT 1902-06-06 Active
THORSTEN KUHL FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2018-06-13 CURRENT 1954-11-26 Active - Proposal to Strike off
THORSTEN KUHL EXEL UK LIMITED Director 2018-06-13 CURRENT 1963-03-20 Active
THORSTEN KUHL EXEL INVESTMENTS LIMITED Director 2018-06-13 CURRENT 1981-11-27 Active
THORSTEN KUHL DHL REAL ESTATE (UK) LIMITED Director 2018-06-13 CURRENT 1973-12-12 Active
THORSTEN KUHL POWER EUROPE (DONCASTER) LIMITED Director 2018-06-13 CURRENT 2001-10-19 Liquidation
JANE LI DHL GLOBAL MATCH (UK) LIMITED Director 2018-03-16 CURRENT 1987-03-13 Active
JANE LI SOUTH HILL PARK TRUST LIMITED Director 2018-02-26 CURRENT 1973-03-27 Active
JANE LI KXC LANDOWNERS LIMITED Director 2017-04-11 CURRENT 2001-03-08 Active
JANE LI DHL SUPPLY CHAIN INTERNATIONAL LIMITED Director 2016-02-01 CURRENT 1956-04-07 Active
JANE LI EXEL FREIGHT MANAGEMENT (UK) LIMITED Director 2016-02-01 CURRENT 1957-01-17 Active - Proposal to Strike off
JANE LI DHL EXEL SUPPLY CHAIN LIMITED Director 2016-02-01 CURRENT 1987-12-29 Liquidation
JANE LI F.X. COUGHLIN (U.K.) LIMITED Director 2016-02-01 CURRENT 1992-12-02 Liquidation
JANE LI COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED Director 2016-02-01 CURRENT 2001-03-09 Active
JANE LI NATIONAL CARRIERS LIMITED Director 2016-02-01 CURRENT 1981-01-15 Active - Proposal to Strike off
JANE LI TANKFREIGHT LIMITED Director 2016-02-01 CURRENT 1938-02-22 Liquidation
JANE LI TIBBETT & BRITTEN APPLIED LIMITED Director 2016-02-01 CURRENT 1966-01-10 Active - Proposal to Strike off
JANE LI TRUCKS AND CHILD SAFETY LIMITED Director 2016-02-01 CURRENT 1968-11-19 Active
JANE LI OCEAN GROUP INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1935-11-07 Active - Proposal to Strike off
JANE LI FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2016-02-01 CURRENT 1954-11-26 Active - Proposal to Strike off
JANE LI EXEL LOGISTICS PROPERTY LIMITED Director 2016-02-01 CURRENT 1973-10-24 Active
JANE LI EXEL INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1981-11-27 Active
JANE LI DHL REAL ESTATE (UK) LIMITED Director 2016-02-01 CURRENT 1973-12-12 Active
JANE LI JOINT RETAIL LOGISTICS LIMITED Director 2016-02-01 CURRENT 1984-08-07 Active
JANE LI EXEL OVERSEAS LIMITED Director 2015-10-29 CURRENT 1991-07-15 Active
JANE LI DISCS SUPPLIES LIMITED Director 2015-06-30 CURRENT 2014-06-23 Dissolved 2016-01-05
JANE LI DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Director 2015-06-30 CURRENT 2014-06-09 Dissolved 2016-01-05
JANE LI DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED Director 2015-01-27 CURRENT 1987-10-07 Active - Proposal to Strike off
JANE LI ORBITAL SECRETARIES LIMITED Director 2014-11-10 CURRENT 1970-06-15 Dissolved 2015-09-22
JANE LI EXEL FINANCE LIMITED Director 2014-02-05 CURRENT 1934-04-14 Dissolved 2015-09-24
JANE LI ROSS HOUSE (AL) LIMITED Director 2013-10-25 CURRENT 1945-12-11 Dissolved 2015-04-19
JANE LI FASHION LOGISTICS LIMITED Director 2013-10-21 CURRENT 1988-06-22 Dissolved 2015-09-24
JANE LI EXEL SAND AND BALLAST COMPANY LIMITED Director 2013-10-16 CURRENT 1947-01-06 Dissolved 2015-04-19
JANE LI TBMM HOLDINGS LIMITED Director 2013-10-16 CURRENT 1998-06-05 Dissolved 2015-09-10
JANE LI ROSIER DISTRIBUTION LIMITED Director 2012-10-17 CURRENT 1993-08-23 Active
JANE LI RDC PROPERTIES LIMITED Director 2012-08-02 CURRENT 1986-11-12 Dissolved 2015-09-24
JANE LI APPLIED DISTRIBUTION GROUP LIMITED Director 2012-04-10 CURRENT 1988-08-26 Dissolved 2017-08-21
JANE LI EXEL SHARE SCHEME TRUSTEE LIMITED Director 2012-01-20 CURRENT 2000-03-02 Dissolved 2015-04-19
JANE LI EXEL HOLDINGS LIMITED Director 2012-01-20 CURRENT 1980-06-30 Active
JANE LI OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Director 2012-01-10 CURRENT 1998-10-08 Dissolved 2015-04-19
JANE LI TIBBETT & BRITTEN (N.I.) LIMITED Director 2011-11-17 CURRENT 1971-05-05 Dissolved 2015-04-14
JANE LI HYPERION PROPERTIES LIMITED Director 2011-10-31 CURRENT 1965-08-19 Liquidation
JANE LI TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Director 2011-04-13 CURRENT 2000-11-27 Dissolved 2015-09-24
JANE LI KXC (EXEL) GP INVESTMENT LIMITED Director 2010-12-17 CURRENT 2008-03-05 Dissolved 2017-11-07
JANE LI EXEL NOMINEE NO 2 LIMITED Director 2010-02-10 CURRENT 1974-09-10 Dissolved 2015-09-22
JANE LI EXEL SECRETARIAL SERVICES LIMITED Director 2009-07-27 CURRENT 1964-08-31 Active - Proposal to Strike off
MICHAEL JAMES TRIMM EXEL HOLDINGS LIMITED Director 2017-03-22 CURRENT 1980-06-30 Active
MICHAEL JAMES TRIMM DHL EXEL SUPPLY CHAIN LIMITED Director 2016-11-25 CURRENT 1987-12-29 Liquidation
MICHAEL JAMES TRIMM EXEL OVERSEAS LIMITED Director 2016-11-25 CURRENT 1991-07-15 Active
MICHAEL JAMES TRIMM NATIONAL CARRIERS LIMITED Director 2016-11-25 CURRENT 1981-01-15 Active - Proposal to Strike off
MICHAEL JAMES TRIMM TANKFREIGHT LIMITED Director 2016-11-25 CURRENT 1938-02-22 Liquidation
MICHAEL JAMES TRIMM TRUCKS AND CHILD SAFETY LIMITED Director 2016-11-25 CURRENT 1968-11-19 Active
MICHAEL JAMES TRIMM OCEAN GROUP INVESTMENTS LIMITED Director 2016-11-25 CURRENT 1935-11-07 Active - Proposal to Strike off
MICHAEL JAMES TRIMM EXEL LIMITED Director 2016-11-25 CURRENT 1902-06-06 Active
MICHAEL JAMES TRIMM FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2016-11-25 CURRENT 1954-11-26 Active - Proposal to Strike off
MICHAEL JAMES TRIMM EXEL LOGISTICS PROPERTY LIMITED Director 2016-11-25 CURRENT 1973-10-24 Active
MICHAEL JAMES TRIMM EXEL INVESTMENTS LIMITED Director 2016-11-25 CURRENT 1981-11-27 Active
MICHAEL JAMES TRIMM JOINT RETAIL LOGISTICS LIMITED Director 2016-11-25 CURRENT 1984-08-07 Active
MICHAEL JAMES TRIMM DHL GBS (UK) LIMITED Director 2016-11-25 CURRENT 1981-11-18 Active
MICHAEL JAMES TRIMM DHL PARCEL UK HOLDING LIMITED Director 2016-11-24 CURRENT 2016-11-24 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
2024-01-25CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2024-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-07-31CESSATION OF STEVEN FINK AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31CESSATION OF MICHAEL JAMES TRIMM AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31PSC07CESSATION OF STEVEN FINK AS A PERSON OF SIGNIFICANT CONTROL
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-08AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Ocean House the Ring Bracknell Berkshire RG12 1AN
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN KUHL
2021-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-03AP01DIRECTOR APPOINTED MS REBECCA LOUISE HAZEL TAYLOR
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-07-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-29RES13Resolutions passed:
  • Cancel share prem a/c 08/05/2020
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2019-01-04PSC02Notification of Exel Limited as a person with significant control on 2016-04-06
2019-01-04TM02Termination of appointment of Jane Li on 2018-12-31
2018-11-26PSC07CESSATION OF JANE LI AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE LI
2018-08-31AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17
2018-08-31PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17
2018-08-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2018-08-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-08-31AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17
2018-08-31PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17
2018-08-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2018-08-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-06-22PSC07CESSATION OF JAMES EDWARD GILL AS A PERSON OF SIGNIFICANT CONTROL
2018-06-21AP01DIRECTOR APPOINTED THORSTEN KUHL
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GILL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD GILL
2018-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES TRIMM
2018-01-24PSC07CESSATION OF KEITH ROY SMITH AS A PERSON OF SIGNIFICANT CONTROL
2017-07-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-04-03AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SMITH
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1560000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-11-25AP01DIRECTOR APPOINTED MR MICHAEL JAMES TRIMM
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT WOOLLISCROFT
2016-07-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-07-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-07-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-07-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1560000
2016-02-02AR0123/01/16 FULL LIST
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EXEL SECRETARIAL SERVICES LIMITED
2015-12-18AP03SECRETARY APPOINTED MRS JANE LI
2015-12-18TM02APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED
2015-09-09AP01DIRECTOR APPOINTED MRS JANE LI
2015-09-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-09-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-09-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-07-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1560000
2015-01-27AR0123/01/15 FULL LIST
2014-08-19AP01DIRECTOR APPOINTED MR KEITH ROY SMITH
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2014-07-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-07-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-07-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-07-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1560000
2014-01-28AR0123/01/14 FULL LIST
2013-08-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-08-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-07-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-01-23AR0123/01/13 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25AR0123/01/12 FULL LIST
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR EXEL NOMINEE NO 2 LIMITED
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18AP01DIRECTOR APPOINTED MR DERMOT WOOLLISCROFT
2011-03-17AP01DIRECTOR APPOINTED MR STEVEN FINK
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS
2011-02-09AR0123/01/11 FULL LIST
2011-01-21RES01ADOPT ARTICLES 14/01/2011
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-22AR0123/01/10 FULL LIST
2010-02-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 22/01/2010
2010-02-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL NOMINEE NO 2 LIMITED / 22/01/2010
2010-02-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 22/01/2010
2009-09-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BUMSTEAD
2009-09-08288aDIRECTOR APPOINTED MR PAUL TAYLOR
2009-09-08288aDIRECTOR APPOINTED MR CHRISTOPHER STEPHEN WATERS
2009-03-03363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-19363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-08-29RES13RES OF AUD & APT OF AUD 30/05/07
2007-08-29AUDAUDITOR'S RESIGNATION
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-20363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-06-30288bDIRECTOR RESIGNED
2006-06-30363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-04-20288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-27363aRETURN MADE UP TO 01/06/05; NO CHANGE OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-04-05288cDIRECTOR'S PARTICULARS CHANGED
2004-04-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/03
2003-07-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-02363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-03-28288bDIRECTOR RESIGNED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-03363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-01-19288aNEW SECRETARY APPOINTED
2001-01-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OCEAN OVERSEAS HOLDINGS 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 OVERSEAS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1964-02-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1962-11-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 OVERSEAS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of OCEAN OVERSEAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN OVERSEAS HOLDINGS LIMITED
Trademarks
We have not found any records of OCEAN OVERSEAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN OVERSEAS HOLDINGS 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 (70100 - Activities of head offices) as OCEAN OVERSEAS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OCEAN OVERSEAS HOLDINGS 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 OVERSEAS HOLDINGS 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 OVERSEAS HOLDINGS 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.