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

OCEAN PROPERTY LAWYERS LTD

187-189 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2RY,
Company Registration Number
04040049
Private Limited Company
Active

Company Overview

About Ocean Property Lawyers Ltd
OCEAN PROPERTY LAWYERS LTD was founded on 2000-07-20 and has its registered office in Bristol. The organisation's status is listed as "Active". Ocean Property Lawyers Ltd 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 PROPERTY LAWYERS LTD
 
Legal Registered Office
187-189 WHITELADIES ROAD
CLIFTON
BRISTOL
BS8 2RY
Other companies in BS8
 
Filing Information
Company Number 04040049
Company ID Number 04040049
Date formed 2000-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 07:48:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEAN PROPERTY LAWYERS LTD
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 OCEAN PROPERTY LAWYERS LTD

Current Directors
Officer Role Date Appointed
PAUL REX HARRIS
Company Secretary 2000-07-20
JONATHAN VINCENT ANDREW ALDOUS
Director 2000-07-20
PAUL REX HARRIS
Director 2000-07-20
KIRSTIE LAURA WILKINS
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-07-20 2000-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL REX HARRIS OCEAN LETTING AND MANAGEMENT LIMITED Company Secretary 2004-06-29 CURRENT 2004-06-29 Active
PAUL REX HARRIS OCEAN SURVEYORS LTD Company Secretary 2000-02-23 CURRENT 2000-02-23 Active
PAUL REX HARRIS OCEAN ESTATE AGENTS LIMITED Company Secretary 1995-11-01 CURRENT 1995-10-10 Active
PAUL REX HARRIS OCEAN FINANCIAL SERVICES LIMITED Company Secretary 1995-08-04 CURRENT 1995-07-26 Active
JONATHAN VINCENT ANDREW ALDOUS OCEAN WILLS LIMITED Director 2010-11-29 CURRENT 2010-07-22 Dissolved 2015-08-18
PAUL REX HARRIS OCEAN DEVELOPMENT HOMES LIMITED Director 2015-06-02 CURRENT 2015-06-02 Liquidation
PAUL REX HARRIS OCEAN PROPERTY SERVICES (GROUP) LIMITED Director 2012-06-15 CURRENT 2012-06-15 Active
PAUL REX HARRIS OCEAN LETTING AND MANAGEMENT LIMITED Director 2004-06-29 CURRENT 2004-06-29 Active
PAUL REX HARRIS OCEAN SURVEYORS LTD Director 2000-02-23 CURRENT 2000-02-23 Active
PAUL REX HARRIS OCEAN ESTATE AGENTS LIMITED Director 1995-11-01 CURRENT 1995-10-10 Active
PAUL REX HARRIS OCEAN FINANCIAL SERVICES LIMITED Director 1995-08-04 CURRENT 1995-07-26 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
2024-04-29Audit exemption subsidiary accounts made up to 2023-10-31
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-04-21Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-04-21Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-04-21Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-04-21Audit exemption subsidiary accounts made up to 2022-10-31
2023-03-30CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-12-15APPOINTMENT TERMINATED, DIRECTOR JONATHAN VINCENT ANDREW ALDOUS
2022-07-05DIRECTOR APPOINTED MISS STEPHANIE ALICE BRODERICK
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-01-3131/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-01-06AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-01-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CH01Director's details changed for Jonathan Vincent Andrew Aldous on 2019-07-30
2019-07-30CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL REX HARRIS on 2019-07-30
2019-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/19 FROM 187 Whiteladies Road Clifton Bristol Avon BS8 2RY United Kingdom
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-01-23AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-01-02AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-24CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL REX HARRIS on 2017-01-03
2017-01-24CH01Director's details changed for Mr Paul Rex Harris on 2017-01-03
2016-12-30AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM 189 Whiteladies Road Bristol Avon BS8 2RY
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-03AR0120/07/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-20AR0120/07/14 ANNUAL RETURN FULL LIST
2014-08-20CH01Director's details changed for Mr Paul Rex Harris on 2014-08-08
2014-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL REX HARRIS on 2014-08-08
2014-08-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-07-20
2014-08-08ANNOTATIONClarification
2014-07-16CH01Director's details changed for Jonathan Vincent Andrew Aldous on 2014-05-31
2014-05-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL REX HARRIS on 2014-04-18
2014-05-06CH01Director's details changed for Mr Paul Rex Harris on 2014-04-18
2014-05-06CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL REX HARRIS on 2014-04-18
2014-01-27CH01Director's details changed for Jonathan Vincent Andrew Aldous on 2013-08-23
2014-01-03AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 040400490002
2013-07-24AR0120/07/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/10/12 TOTAL EXEMPTION FULL
2012-11-22RES13SHARE EXCHANGE 22/10/2012
2012-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-24AR0120/07/12 FULL LIST
2012-01-04AA31/10/11 TOTAL EXEMPTION FULL
2011-07-26AR0120/07/11 FULL LIST
2011-01-20AA31/10/10 TOTAL EXEMPTION FULL
2010-08-17AR0120/07/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTIE LAURA WILKINS / 20/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VINCENT ANDREW ALDOUS / 20/07/2010
2010-01-11AA31/10/09 TOTAL EXEMPTION FULL
2009-08-24363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-07-16AA31/10/08 TOTAL EXEMPTION FULL
2008-08-06363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HARRIS / 20/07/2007
2008-07-18288aDIRECTOR APPOINTED KIRSTIE LAURA WILKINS
2008-04-25AA31/10/07 TOTAL EXEMPTION FULL
2007-08-30363sRETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS
2007-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-08-23363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-11363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-08-17363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-03-23288cDIRECTOR'S PARTICULARS CHANGED
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-06363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-23363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-07-20363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-02-06SRES01ALTER MEM AND ARTS 19/01/01
2001-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2001-01-28225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01
2000-08-24SRES01ADOPT MEM AND ARTS 21/08/00
2000-07-25288bSECRETARY RESIGNED
2000-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to OCEAN PROPERTY LAWYERS LTD 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 PROPERTY LAWYERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-19 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2001-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PROPERTY LAWYERS LTD

Intangible Assets
Patents
We have not found any records of OCEAN PROPERTY LAWYERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN PROPERTY LAWYERS LTD
Trademarks
We have not found any records of OCEAN PROPERTY LAWYERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN PROPERTY LAWYERS LTD. 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 (69102 - Solicitors) as OCEAN PROPERTY LAWYERS LTD are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where OCEAN PROPERTY LAWYERS LTD 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 PROPERTY LAWYERS LTD 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 PROPERTY LAWYERS LTD 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.