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

OCEANIC AQUISITIONS & MERGERS LIMITED

Castle Hill Insolvency Ltd 1 Battle Road, Heathfield, Newton Abbot, DEVON, TQ12 6RY,
Company Registration Number
02009774
Private Limited Company
Liquidation

Company Overview

About Oceanic Aquisitions & Mergers Ltd
OCEANIC AQUISITIONS & MERGERS LIMITED was founded on 1986-04-14 and has its registered office in Newton Abbot. The organisation's status is listed as "Liquidation". Oceanic Aquisitions & Mergers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OCEANIC AQUISITIONS & MERGERS LIMITED
 
Legal Registered Office
Castle Hill Insolvency Ltd 1 Battle Road
Heathfield
Newton Abbot
DEVON
TQ12 6RY
Other companies in W1G
 
Filing Information
Company Number 02009774
Company ID Number 02009774
Date formed 1986-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 2023-03-31
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-26 12:34:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEANIC AQUISITIONS & MERGERS 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 OCEANIC AQUISITIONS & MERGERS LIMITED

Current Directors
Officer Role Date Appointed
EVELYN ALISON DOHERTY
Director 2009-02-27
SARA GERTRUDE PINTO
Director 1992-03-31
GABRIELLE JOANNE POLLECOFF
Director 2009-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANN BEAVAN DAWSON
Company Secretary 2007-07-27 2009-02-27
PETER JOHN DAWSON
Company Secretary 1992-03-31 2009-02-27
PETER JOHN DAWSON
Director 2000-05-23 2009-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVELYN ALISON DOHERTY CHARLEVILLE PROPERTIES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
EVELYN ALISON DOHERTY DEVONSHIRE CLOSE (MANAGEMENT) LIMITED Director 2010-08-11 CURRENT 1986-11-04 Active
EVELYN ALISON DOHERTY COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED Director 2009-02-27 CURRENT 1962-04-27 Dissolved 2014-04-28
EVELYN ALISON DOHERTY DOVER NOMINEES LIMITED Director 2009-02-27 CURRENT 1995-03-14 Active
EVELYN ALISON DOHERTY TRESGROVE PROPERTIES LIMITED Director 2009-02-27 CURRENT 1980-12-10 Active
EVELYN ALISON DOHERTY PIMEL (PADDINGTON) LIMITED Director 2009-02-27 CURRENT 1952-10-15 Active
EVELYN ALISON DOHERTY FROBISHER(SECOND INVESTMENTS)LIMITED Director 2009-02-27 CURRENT 1959-08-04 Active
EVELYN ALISON DOHERTY EMMERWOOD LIMITED Director 2009-02-27 CURRENT 1974-10-30 Active
EVELYN ALISON DOHERTY E.L.C.O. LIMITED Director 2009-02-27 CURRENT 1955-08-05 Active
EVELYN ALISON DOHERTY BOLTON GARDENS (PROPERTIES) LIMITED Director 2009-02-27 CURRENT 1960-03-25 Active
EVELYN ALISON DOHERTY LONDON CAR PARKING LTD Director 2009-02-27 CURRENT 1972-10-06 Active
EVELYN ALISON DOHERTY BELGRAVIA COURT (ESTATES) LIMITED Director 2009-02-27 CURRENT 1971-03-23 Active - Proposal to Strike off
EVELYN ALISON DOHERTY RUSHCLOSE LIMITED Director 2005-09-19 CURRENT 1969-09-16 Active
EVELYN ALISON DOHERTY CORNLOVE LIMITED Director 2005-09-19 CURRENT 1974-01-10 Active
EVELYN ALISON DOHERTY ONE ORMONDE GATE LIMITED Director 2005-02-24 CURRENT 2000-05-25 Active
EVELYN ALISON DOHERTY ASHPORT PROPERTIES LIMITED Director 1993-10-18 CURRENT 1993-06-15 Active
SARA GERTRUDE PINTO CHARLEVILLE PROPERTIES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
SARA GERTRUDE PINTO ASHPORT PROPERTIES LIMITED Director 2009-02-27 CURRENT 1993-06-15 Active
SARA GERTRUDE PINTO DOVER NOMINEES LIMITED Director 2009-02-27 CURRENT 1995-03-14 Active
SARA GERTRUDE PINTO EMMERWOOD LIMITED Director 2009-02-27 CURRENT 1974-10-30 Active
SARA GERTRUDE PINTO BOLTON GARDENS (PROPERTIES) LIMITED Director 2009-02-27 CURRENT 1960-03-25 Active
SARA GERTRUDE PINTO LONDON CAR PARKING LTD Director 2009-02-27 CURRENT 1972-10-06 Active
SARA GERTRUDE PINTO BELGRAVIA COURT (ESTATES) LIMITED Director 2009-02-27 CURRENT 1971-03-23 Active - Proposal to Strike off
SARA GERTRUDE PINTO RUSHCLOSE LIMITED Director 2000-01-15 CURRENT 1969-09-16 Active
SARA GERTRUDE PINTO PIMEL (PADDINGTON) LIMITED Director 2000-01-15 CURRENT 1952-10-15 Active
SARA GERTRUDE PINTO CORNLOVE LIMITED Director 2000-01-15 CURRENT 1974-01-10 Active
SARA GERTRUDE PINTO COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED Director 1992-12-22 CURRENT 1962-04-27 Dissolved 2014-04-28
SARA GERTRUDE PINTO FROBISHER(SECOND INVESTMENTS)LIMITED Director 1992-12-22 CURRENT 1959-08-04 Active
SARA GERTRUDE PINTO E.L.C.O. LIMITED Director 1992-12-15 CURRENT 1955-08-05 Active
GABRIELLE JOANNE POLLECOFF CHARLEVILLE PROPERTIES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
GABRIELLE JOANNE POLLECOFF DOVER NOMINEES LIMITED Director 2009-02-27 CURRENT 1995-03-14 Active
GABRIELLE JOANNE POLLECOFF RUSHCLOSE LIMITED Director 2009-02-27 CURRENT 1969-09-16 Active
GABRIELLE JOANNE POLLECOFF PIMEL (PADDINGTON) LIMITED Director 2009-02-27 CURRENT 1952-10-15 Active
GABRIELLE JOANNE POLLECOFF FROBISHER(SECOND INVESTMENTS)LIMITED Director 2009-02-27 CURRENT 1959-08-04 Active
GABRIELLE JOANNE POLLECOFF EMMERWOOD LIMITED Director 2009-02-27 CURRENT 1974-10-30 Active
GABRIELLE JOANNE POLLECOFF E.L.C.O. LIMITED Director 2009-02-27 CURRENT 1955-08-05 Active
GABRIELLE JOANNE POLLECOFF CORNLOVE LIMITED Director 2009-02-27 CURRENT 1974-01-10 Active
GABRIELLE JOANNE POLLECOFF BOLTON GARDENS (PROPERTIES) LIMITED Director 2009-02-27 CURRENT 1960-03-25 Active
GABRIELLE JOANNE POLLECOFF LONDON CAR PARKING LTD Director 2009-02-27 CURRENT 1972-10-06 Active
GABRIELLE JOANNE POLLECOFF BELGRAVIA COURT (ESTATES) LIMITED Director 2009-02-27 CURRENT 1971-03-23 Active - Proposal to Strike off
GABRIELLE JOANNE POLLECOFF ASHPORT PROPERTIES LIMITED Director 1993-10-08 CURRENT 1993-06-15 Active
GABRIELLE JOANNE POLLECOFF COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED Director 1992-12-22 CURRENT 1962-04-27 Dissolved 2014-04-28

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
2024-09-26Final Gazette dissolved via compulsory strike-off
2024-06-26Voluntary liquidation. Notice of members return of final meeting
2023-07-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-18Appointment of a voluntary liquidator
2023-07-18Voluntary liquidation declaration of solvency
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM 73 Cornhill London EC3V 3QQ
2023-04-28CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-28CESSATION OF SARA GERTRUDE PINTO AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28PSC07CESSATION OF SARA GERTRUDE PINTO AS A PERSON OF SIGNIFICANT CONTROL
2022-04-27PSC04Change of details for Mrs Gabrielle Joanne Pollecoff as a person with significant control on 2022-04-05
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELLE JOANNE POLLECOFF
2021-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN ALISON DOHERTY
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SARA GERTRUDE PINTO
2018-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-07SH02Sub-division of shares on 2016-12-01
2017-01-07RES13Resolutions passed:
  • Shares sub-divided 01/12/2016
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-25AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-16SH02Sub-division of shares on 2015-01-12
2015-03-16RES13Resolutions passed:<ul><li>Subdivided 12/01/2015</ul>
2015-03-16RES12Resolution of varying share rights or name
2015-03-16SH10Particulars of variation of rights attached to shares
2015-03-16SH08Change of share class name or designation
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 25 Harley Street London W1G 9BR
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2013-09-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0131/03/13 ANNUAL RETURN FULL LIST
2012-10-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11CH01Director's details changed for Gabrielle Joanne Pollecoff on 2012-08-01
2012-04-24AR0131/03/12 FULL LIST
2011-12-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-27AR0131/03/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN ALISON DOHERTY / 03/02/2011
2010-09-16AA31/03/10 TOTAL EXEMPTION FULL
2010-04-15AR0131/03/10 FULL LIST
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 25 HARLEY STREET LONDON W1N 2BR
2010-01-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-02288aDIRECTOR APPOINTED GABRIELLE JOANNE POLLECOFF
2009-03-27288aDIRECTOR APPOINTED EVELYN ALISON DOHERTY
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY ANN DAWSON
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER DAWSON
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-15288aNEW SECRETARY APPOINTED
2007-04-23363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-10363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-26363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-12363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-10-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-15363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-03363aRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-19288aNEW DIRECTOR APPOINTED
2000-04-21363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-26363aRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-15363aRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-10-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-23363aRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-09-25AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-01363xRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-12-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-18363xRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1994-11-02AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-10-20225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03
1994-04-20363xRETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS
1993-09-05AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-05-25363xRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1992-06-24AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-06-24AAFULL ACCOUNTS MADE UP TO 31/10/90
1992-05-15363xRETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS
1991-10-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-10-11287REGISTERED OFFICE CHANGED ON 11/10/91 FROM: 25 HESTERCOMBE AVENUE LONDON SW6 5LL
1991-10-11288DIRECTOR RESIGNED
1991-10-11353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to OCEANIC AQUISITIONS & MERGERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-07-06
Appointment of Liquidators2023-07-06
Fines / Sanctions
No fines or sanctions have been issued against OCEANIC AQUISITIONS & MERGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCEANIC AQUISITIONS & MERGERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 OCEANIC AQUISITIONS & MERGERS LIMITED

Intangible Assets
Patents
We have not found any records of OCEANIC AQUISITIONS & MERGERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEANIC AQUISITIONS & MERGERS LIMITED
Trademarks
We have not found any records of OCEANIC AQUISITIONS & MERGERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEANIC AQUISITIONS & MERGERS 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 (41100 - Development of building projects) as OCEANIC AQUISITIONS & MERGERS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OCEANIC AQUISITIONS & MERGERS 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 OCEANIC AQUISITIONS & MERGERS 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 OCEANIC AQUISITIONS & MERGERS 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.