Ocean Independence Uk Limited BRIGHTON


Ocean Independence Uk started in year 2005 as Private Limited Company with registration number 05332182. The Ocean Independence Uk company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Brighton at Maria House. Postal code: BN1 5NP. Since September 21, 2005 Ocean Independence Uk Limited is no longer carrying the name Ocean Cruise Uk.

The company has one director. Peter H., appointed on 14 January 2005. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ocean Independence Uk Limited Address / Contact

Office Address Maria House
Office Address2 35 Millers Road
Town Brighton
Post code BN1 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05332182
Date of Incorporation Thu, 13th Jan 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Peter H.

Position: Director

Appointed: 14 January 2005

Michael W.

Position: Director

Appointed: 02 April 2008

Resigned: 31 July 2010

Amanda T.

Position: Secretary

Appointed: 28 July 2005

Resigned: 19 June 2009

Nicholas D.

Position: Director

Appointed: 14 January 2005

Resigned: 13 May 2022

Nicholas D.

Position: Secretary

Appointed: 14 January 2005

Resigned: 28 July 2005

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 13 January 2005

Resigned: 17 January 2005

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 13 January 2005

Resigned: 17 January 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Peter H. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Peter H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Ocean Cruise Uk September 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-13 026-48 66219 049-95 872       
Balance Sheet
Cash Bank On Hand   12 3088 3316 68519 20311 33929 71323 16220 424
Current Assets101 40748 992101 78441 03846 95052 66654 89746 35767 95327 80694 521
Debtors88 61040 96284 44228 73038 61945 98135 69435 01838 2404 64474 097
Net Assets Liabilities    -76 88043 61263 67247 409-50 285-75 033-31 387
Other Debtors   27 00932 70921 44718 51520 96426 6951 18956 770
Property Plant Equipment   3 17032 74976 88868 05545 79526 11010 1629 590
Cash Bank In Hand12 7978 03017 34212 308       
Tangible Fixed Assets15 81710 5628 5373 170       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-13 126-48 76218 949-95 972       
Shareholder Funds-13 026-48 66219 049-95 872       
Other
Accrued Liabilities     5 8625 2866 4352 6002 0202 220
Accumulated Depreciation Impairment Property Plant Equipment   92 93511 99721 43747 12573 76896 095115 399108 913
Additions Other Than Through Business Combinations Property Plant Equipment     63 31016 8564 3822 6413 3567 511
Amounts Owed By Related Parties    397 836     
Amounts Owed To Related Parties    104 06023 352     
Average Number Employees During Period   1313131717151514
Bank Borrowings        43 33333 83524 188
Creditors   140 080156 57985 94659 28444 74743 33333 83570 188
Disposals Decrease In Depreciation Impairment Property Plant Equipment    84 535-8 783    -14 543
Disposals Property Plant Equipment    84 535-9 731    -14 569
Fixed Assets    32 75376 89268 05945 79926 11410 1669 594
Increase From Depreciation Charge For Year Property Plant Equipment    3 59718 22325 68826 64222 32719 3048 057
Investments Fixed Assets    4444444
Investments In Joint Ventures    4444444
Net Current Assets Liabilities-28 843-59 22410 512-99 042-109 629-33 280-4 3881 610-33 066-51 36429 207
Number Shares Issued Fully Paid    100100100100100100100
Other Creditors   9 44913 66225 87520 8496 69132 36325 36620 252
Other Remaining Borrowings          46 000
Par Value Share 1111 11111
Prepayments     16 69017 14214 01711 5453 45510 117
Property Plant Equipment Gross Cost   96 10544 74698 325115 181119 563122 205125 561118 503
Taxation Social Security Payable    16 96314 29521 24219 54613 08628 85628 778
Total Assets Less Current Liabilities-13 026-48 66219 049-95 872-76 880  47 409-6 952-41 19838 801
Total Borrowings        43 33333 83570 188
Total Increase Decrease From Revaluations Property Plant Equipment        1  
Trade Creditors Trade Payables   21 72621 89416 56218 89012 07546 30312 2803 416
Trade Debtors Trade Receivables   1 7215 87183737  7 210
Amounts Owed By Group Undertakings    39      
Amounts Owed To Group Undertakings   87 267104 060      
Creditors Due Within One Year130 250108 21691 272140 080       
Number Shares Allotted 100100100       
Other Taxation Social Security Payable   21 63816 963      
Profit Loss    18 992      
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 2 0111 5281 079       
Tangible Fixed Assets Cost Or Valuation91 48793 49895 02696 105       
Tangible Fixed Assets Depreciation75 67082 93686 48992 935       
Tangible Fixed Assets Depreciation Charged In Period 7 2663 5536 446       
Total Additions Including From Business Combinations Property Plant Equipment    33 176      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
On February 15, 2024 director's details were changed
filed on: 19th, February 2024
Free Download (2 pages)

Company search

Advertisements