General information

Name:

Ocean Finest Foods Limited

Office Address:

Green Farm DE6 1RA Tissington

Number: 06860297

Incorporation date: 2009-03-26

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ocean Finest Foods Ltd can be reached at Tissington at Green. Anyone can search for the company by its zip code - DE6 1RA. The firm has been in the field on the English market for 15 years. This business is registered under the number 06860297 and its official state is active. This enterprise's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. Ocean Finest Foods Limited filed its latest accounts for the period up to 2022/05/31. The business most recent confirmation statement was submitted on 2023/06/13.

When it comes to the following business, the full range of director's duties have so far been performed by Anthony B. who was appointed in 2009. Since January 2016 Lisa A., had been fulfilling assigned duties for this specific business till the resignation eight years ago. In addition another director, specifically Paul W. resigned in 2016. Additionally, the director's responsibilities are often assisted with by a secretary - Nigel W., who was appointed by this specific business on Thursday 8th September 2016.

Financial data based on annual reports

Company staff

Nigel W.

Role: Secretary

Appointed: 08 September 2016

Latest update: 1 May 2024

Anthony B.

Role: Director

Appointed: 26 March 2009

Latest update: 1 May 2024

People with significant control

Anthony B. is the individual with significant control over this firm, owns over 3/4 of company shares.

Anthony B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 3 September 2014
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 16 July 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 13 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 13 February 2013
Annual Accounts 5 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 5 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates June 13, 2023 (CS01)
filed on: 13th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Dock Street

Post code:

FY7 6MU

City / Town:

Fleetwood

HQ address,
2013

Address:

Dock Street

Post code:

FY7 6NU

City / Town:

Fleetwood

HQ address,
2014

Address:

Dock Street

Post code:

FY7 6NU

City / Town:

Fleetwood

HQ address,
2015

Address:

Dock Street

Post code:

FY7 6NU

City / Town:

Fleetwood

HQ address,
2016

Address:

Retford Enterprise Centre Randall Way

Post code:

DN22 7GR

City / Town:

Retford

Accountant/Auditor,
2016

Name:

Jones Harris Limited

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Accountant/Auditor,
2013 - 2012

Name:

Jones Harris Limited

Address:

17 St. Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Accountant/Auditor,
2015 - 2014

Name:

Jones Harris Limited

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 46380 : Wholesale of other food, including fish, crustaceans and molluscs
15
Company Age

Similar companies nearby

Closest companies