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

OCEAN MATTERS LIMITED

C/O DWF LLP 1 SCOTT PLACE, 2 HARDMAN STREET, MANCHESTER, M3 3AA,
Company Registration Number
09878876
Private Limited Company
Active

Company Overview

About Ocean Matters Ltd
OCEAN MATTERS LIMITED was founded on 2015-11-18 and has its registered office in Manchester. The organisation's status is listed as "Active". Ocean Matters Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OCEAN MATTERS LIMITED
 
Legal Registered Office
C/O DWF LLP 1 SCOTT PLACE
2 HARDMAN STREET
MANCHESTER
M3 3AA
 
Filing Information
Company Number 09878876
Company ID Number 09878876
Date formed 2015-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 16/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB231396321  
Last Datalog update: 2024-04-07 02:08:53
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 OCEAN MATTERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN SHEA CALLAGHAN
Director 2015-11-18
WERNER FORSTER
Director 2015-11-18
BENJAMIN JAMES HADFIELD
Director 2017-12-14
GIDEON MACDONALD PRINGLE
Director 2017-12-14
CARY STEINBECK
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN COCKERILL
Director 2016-07-18 2017-12-14
RONALD HUGH HAWKINS
Director 2016-07-18 2017-12-14
KENNETH JAMES MCINTOSH
Director 2016-07-18 2017-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SHEA CALLAGHAN OM PENMON LIMITED Director 2015-12-22 CURRENT 2012-09-25 Active
WERNER FORSTER OM PENMON LIMITED Director 2015-12-22 CURRENT 2012-09-25 Active
BENJAMIN JAMES HADFIELD DORSET CLEANERFISH LIMITED Director 2017-12-21 CURRENT 2016-06-27 Active
BENJAMIN JAMES HADFIELD SALMON SCOTLAND LTD Director 2016-01-13 CURRENT 1994-08-02 Active
GIDEON MACDONALD PRINGLE DORSET CLEANERFISH LIMITED Director 2017-12-21 CURRENT 2016-06-27 Active
GIDEON MACDONALD PRINGLE LAKELAND SMOLT LIMITED Director 2017-06-13 CURRENT 1987-07-13 Active - Proposal to Strike off
CARY STEINBECK OM PENMON LIMITED Director 2016-06-06 CURRENT 2012-09-25 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Hatchery OperativeBeaumarisOcean Matters, partnered with a large multi-national, is a newly formed indoor RAS farm facility with its principal operations based on the Isle of Anglesey.2016-02-02

Jobs results powered by Indeed
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
2024-04-02CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2019-11-27AP01DIRECTOR APPOINTED MR PIOTR KAPINOS
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GIDEON MACDONALD PRINGLE
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM Dinmor Quarry Penmon Beaumaris Anglesey LL58 8SN Wales
2019-05-02PSC02Notification of Mowi Scotland Limited as a person with significant control on 2019-04-16
2019-05-02AP01DIRECTOR APPOINTED DOUGIE HUNTER
2019-05-02PSC07CESSATION OF NISIKA OOD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHEA CALLAGHAN
2019-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098788760003
2019-04-02PSC07CESSATION OF GEORGI IVANOV HALEMBAKOV AS A PERSON OF SIGNIFICANT CONTROL
2019-04-02PSC02Notification of Nisika Ood as a person with significant control on 2019-04-02
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GIDEON MACDONALD PRINGLE
2019-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098788760005
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM C/O Ellis + Co 114 - 120 Northgate Street Chester CH1 2HT United Kingdom
2018-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 098788760005
2018-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098788760002
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-12-18AP01DIRECTOR APPOINTED MR GIDEON MACDONALD PRINGLE
2017-12-18AP01DIRECTOR APPOINTED MR BENJAMIN JAMES HADFIELD
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCINTOSH
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HAWKINS
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COCKERILL
2017-08-17AA31/12/16 TOTAL EXEMPTION SMALL
2017-01-09AA01PREVEXT FROM 30/11/2016 TO 31/12/2016
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 4244.967
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 46 NEW BROAD STREET LONDON EC2M 1JH UNITED KINGDOM
2016-11-02RP04AP01SECOND FILING OF AP01 FOR DAVID JOHN COCKERILL
2016-11-02ANNOTATIONClarification
2016-10-18AP01DIRECTOR APPOINTED MR RONALD HUGH HAWKINS
2016-10-18AP01DIRECTOR APPOINTED MR KENNETH JAMES MCINTOSH
2016-10-06AP01DIRECTOR APPOINTED MR DAVID JOHN COCKERILL
2016-09-06MEM/ARTSARTICLES OF ASSOCIATION
2016-09-06RES01ALTER ARTICLES 18/07/2016
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 098788760002
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 098788760004
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 098788760003
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 4244.96
2016-04-04SH0117/12/15 STATEMENT OF CAPITAL GBP 4244.96
2016-04-01MEM/ARTSARTICLES OF ASSOCIATION
2016-04-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-01SH02SUB-DIVISION 16/12/15
2016-04-01RES01ADOPT ARTICLES 16/12/2015
2016-04-01RES13SUBDIVISION 16/12/2015
2016-01-25AP01DIRECTOR APPOINTED MR CARY STEINBECK
2015-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 098788760001
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-11-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
032 - Aquaculture
03210 - Marine aquaculture




Licences & Regulatory approval
We could not find any licences issued to OCEAN MATTERS 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 MATTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of OCEAN MATTERS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 MATTERS LIMITED

Intangible Assets
Patents
We have not found any records of OCEAN MATTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN MATTERS LIMITED
Trademarks
We have not found any records of OCEAN MATTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN MATTERS 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 (03210 - Marine aquaculture) as OCEAN MATTERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCEAN MATTERS 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 MATTERS 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 MATTERS 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.