General information

Name:

Ocean Systems Ltd

Office Address:

Upover Ware Lane DT7 3EL Lyme Regis

Number: 01793763

Incorporation date: 1984-02-22

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ocean Systems Limited can be reached at Lyme Regis at Upover. Anyone can search for the company by referencing its post code - DT7 3EL. Ocean Systems's incorporation dates back to 1984. This enterprise is registered under the number 01793763 and its status at the time is active. The enterprise's SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The latest financial reports describe the period up to 2022-08-31 and the most current annual confirmation statement was filed on 2023-03-03.

We have a team of two directors overseeing the firm at the moment, namely Heather S. and Roland S. who have been performing the directors tasks for nine years.

Roland S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Heather S.

Role: Director

Appointed: 23 February 2015

Latest update: 5 May 2024

Roland S.

Role: Director

Appointed: 03 June 1991

Latest update: 5 May 2024

People with significant control

Roland S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 22 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 24 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2013
Annual Accounts 13th May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 13th May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013
Annual Accounts 28th May 2014
Date Approval Accounts 28th May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2022/08/31 (AA)
filed on: 7th, March 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Ocean House Redfields Industrial Estate Redfields Lane

Post code:

GU52 0RD

City / Town:

Church Crookham

HQ address,
2013

Address:

Unit 15 Redfields Industrial Estate Redfields Lane

Post code:

GU52 0RD

City / Town:

Church Crookham

Accountant/Auditor,
2012 - 2013

Name:

Saul Fairholm Limited

Address:

12 Tentercroft Street

Post code:

LN5 7DB

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
40
Company Age

Closest Companies - by postcode