Ocean Energy And Resource Limited WEST MIDLANDS


Ocean Energy And Resource started in year 2003 as Private Limited Company with registration number 04820784. The Ocean Energy And Resource company has been functioning successfully for 21 years now and its status is active. The firm's office is based in West Midlands at 15-17 Church Street. Postal code: DY8 1LU. Since May 2, 2006 Ocean Energy And Resource Limited is no longer carrying the name Ocean Resource.

The company has one director. David B., appointed on 4 July 2003. There are currently no secretaries appointed. As of 23 April 2024, there was 1 ex secretary - Barry N.. There were no ex directors.

Ocean Energy And Resource Limited Address / Contact

Office Address 15-17 Church Street
Office Address2 Stourbridge
Town West Midlands
Post code DY8 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04820784
Date of Incorporation Fri, 4th Jul 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

David B.

Position: Director

Appointed: 04 July 2003

Ashok B.

Position: Nominee Secretary

Appointed: 04 July 2003

Resigned: 04 July 2003

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 04 July 2003

Resigned: 04 July 2003

Barry N.

Position: Secretary

Appointed: 04 July 2003

Resigned: 24 June 2010

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is David B. The abovementioned PSC and has 75,01-100% shares.

David B.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Ocean Resource May 2, 2006
Ocean Energy And Resource June 15, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1111111     
Balance Sheet
Cash Bank On Hand        25 1533 51627 5883 341
Current Assets       2925 85643 70670 36868 020
Debtors       2970340 19042 78064 679
Net Assets Liabilities       -23 63210 437-16 08510 74523 104
Other Debtors       2970310 19012 78019 435
Property Plant Equipment       2404784591 140925
Cash Bank In Hand1111111     
Net Assets Liabilities Including Pension Asset Liability1111111     
Reserves/Capital
Shareholder Funds1111111     
Other
Amount Specific Advance Or Credit Directors       23 098    
Amount Specific Advance Or Credit Repaid In Period Directors       23 098    
Accumulated Amortisation Impairment Intangible Assets        88159215260
Accumulated Depreciation Impairment Property Plant Equipment       60180308604819
Average Number Employees During Period       134 3
Creditors      2 40923 90116 15830 00030 12326 326
Fixed Assets       2408307401 3651 105
Increase From Amortisation Charge For Year Intangible Assets        88715645
Increase From Depreciation Charge For Year Property Plant Equipment       60120128296215
Intangible Assets        352281225180
Intangible Assets Gross Cost        440440440 
Net Current Assets Liabilities      -2 409-23 8729 69813 17539 50348 501
Other Creditors      2 40923 72210 97925 59418 84111 854
Other Taxation Social Security Payable       1795 1794 29012 0242 665
Property Plant Equipment Gross Cost       3006587671 744 
Provisions For Liabilities Balance Sheet Subtotal        91  176
Total Additions Including From Business Combinations Intangible Assets        440   
Total Additions Including From Business Combinations Property Plant Equipment       300358109977 
Total Assets Less Current Liabilities      -2 409-23 63210 52813 91540 86849 606
Bank Borrowings Overdrafts         30 00030 12326 326
Trade Creditors Trade Payables         647 5 000
Trade Debtors Trade Receivables         30 00030 00045 244

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
On June 12, 2023 director's details were changed
filed on: 12th, June 2023
Free Download (2 pages)

Company search

Advertisements