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

OCEANS OF GOODNESS LIMITED

WARREN VIRGATE, HANDFORD WAY PLUMMERS PLAIN, HORSHAM, WEST SUSSEX, RH13 6PD,
Company Registration Number
03554732
Private Limited Company
Active

Company Overview

About Oceans Of Goodness Ltd
OCEANS OF GOODNESS LIMITED was founded on 1998-04-29 and has its registered office in Horsham. The organisation's status is listed as "Active". Oceans Of Goodness Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OCEANS OF GOODNESS LIMITED
 
Legal Registered Office
WARREN VIRGATE
HANDFORD WAY PLUMMERS PLAIN
HORSHAM
WEST SUSSEX
RH13 6PD
Other companies in RH13
 
Filing Information
Company Number 03554732
Company ID Number 03554732
Date formed 1998-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:05:21
Primary Source:Companies House
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 OCEANS OF GOODNESS LIMITED

Current Directors
Officer Role Date Appointed
STEFANI MONTEATH-WILSON
Company Secretary 2007-08-01
ROBERT MONTEATH-WILSON
Director 2007-08-01
SIMON BERNARD RANGER
Director 1998-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA RANGER
Company Secretary 1998-10-16 2007-07-30
NATASHA ANNE LOUISE LANGDON
Company Secretary 1998-04-29 1998-10-16
DANIEL JOHN DWYER
Nominated Secretary 1998-04-29 1998-04-29
BETTY JUNE DOYLE
Nominated Director 1998-04-29 1998-04-29
DANIEL JOHN DWYER
Nominated Director 1998-04-29 1998-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFANI MONTEATH-WILSON SEAWEED HEAVEN LIMITED Company Secretary 2009-06-15 CURRENT 2009-06-15 Active - Proposal to Strike off
ROBERT MONTEATH-WILSON DIVERSE INTERNET LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
ROBERT MONTEATH-WILSON SEAWEED HEAVEN LIMITED Director 2009-06-15 CURRENT 2009-06-15 Active - Proposal to Strike off
SIMON BERNARD RANGER THE WARREN ESTATE LTD Director 2014-05-01 CURRENT 2014-05-01 Active
SIMON BERNARD RANGER SEAWEED HEALTH FOUNDATION Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2017-01-03
SIMON BERNARD RANGER SEAWEED HEALTH FOUNDATION LTD LTD Director 2010-04-16 CURRENT 2010-04-16 Active
SIMON BERNARD RANGER SEAGREENS HARVESTING SYSTEMS SCOTLAND LTD Director 2009-07-13 CURRENT 2009-07-13 Active - Proposal to Strike off
SIMON BERNARD RANGER SEAGREENS LIMITED Director 1996-08-27 CURRENT 1996-08-27 Active
SIMON BERNARD RANGER "THE WARREN" HANDCROSS RESIDENTS' ASSOCIATION LIMITED Director 1995-08-05 CURRENT 1982-07-28 Active
SIMON BERNARD RANGER SEAGREENS INTERNATIONAL PARTNERSHIP TRUSTEES LTD Director 1992-02-09 CURRENT 1989-02-09 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
2024-05-02CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2023-04-29CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2023-03-07MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-02CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-29PSC04Change of details for Mr Robert Gary Wilson as a person with significant control on 2019-04-29
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-29AR0129/04/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-29AR0129/04/15 ANNUAL RETURN FULL LIST
2015-01-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0129/04/14 ANNUAL RETURN FULL LIST
2014-01-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0129/04/13 ANNUAL RETURN FULL LIST
2013-05-17CH01Director's details changed for Mr Robert Gary Monteath-Wilson on 2013-04-28
2013-01-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0129/04/12 ANNUAL RETURN FULL LIST
2012-05-04CH01Director's details changed for Mr Robert Gary Wilson on 2012-02-01
2012-05-04CH03SECRETARY'S DETAILS CHNAGED FOR STEPHANIE O'REILLY on 2012-02-01
2012-01-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27SH08Change of share class name or designation
2011-05-24AR0129/04/11 ANNUAL RETURN FULL LIST
2011-01-25AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21AR0129/04/10 ANNUAL RETURN FULL LIST
2010-05-21CH01Director's details changed for Robert Gary Wilson on 2010-04-29
2010-01-29AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-12363aReturn made up to 29/04/09; full list of members
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2008-05-19363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-08-08288bSECRETARY RESIGNED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW SECRETARY APPOINTED
2007-06-01363sRETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS
2007-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-15363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-06363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-06-14287REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 1 THE WARREN HANDCROSS WEST SUSSEX RH17 6DX
2004-05-10363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2003-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-16363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-21363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2001-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-29363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2001-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-05-03363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
1999-07-05363sRETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS
1999-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-07-05363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-06-30288aNEW SECRETARY APPOINTED
1998-05-18288bDIRECTOR RESIGNED
1998-05-18288aNEW DIRECTOR APPOINTED
1998-05-18288aNEW SECRETARY APPOINTED
1998-05-18287REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to OCEANS OF GOODNESS 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 OCEANS OF GOODNESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCEANS OF GOODNESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Creditors
Other Creditors Due Within One Year 2013-04-30 £ 1,821
Other Creditors Due Within One Year 2012-04-30 £ 4,420
Taxation Social Security Due Within One Year 2013-04-30 £ 611
Taxation Social Security Due Within One Year 2012-04-30 £ 1,044
Trade Creditors Within One Year 2013-04-30 £ 7,256
Trade Creditors Within One Year 2012-04-30 £ 5,701

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 OCEANS OF GOODNESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 2
Cash Bank In Hand 2013-04-30 £ 1,600
Cash Bank In Hand 2012-04-30 £ 7
Current Assets 2013-04-30 £ 3,030
Current Assets 2012-04-30 £ 2,602
Debtors 2013-04-30 £ 434
Fixed Assets 2013-04-30 £ 780
Fixed Assets 2012-04-30 £ 899
Other Debtors 2013-04-30 £ 11
Shareholder Funds 2013-04-30 £ -5,878
Shareholder Funds 2012-04-30 £ -7,775
Stocks Inventory 2013-04-30 £ 996
Stocks Inventory 2012-04-30 £ 1,487
Tangible Fixed Assets 2013-04-30 £ 780

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OCEANS OF GOODNESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEANS OF GOODNESS LIMITED
Trademarks
We have not found any records of OCEANS OF GOODNESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEANS OF GOODNESS 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 (47910 - Retail sale via mail order houses or via Internet) as OCEANS OF GOODNESS LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where OCEANS OF GOODNESS 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 OCEANS OF GOODNESS 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 OCEANS OF GOODNESS 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.