Ocean Spray International Services (u.k.) Ltd. BRACKNELL


Ocean Spray International Services (u.k.) started in year 1995 as Private Limited Company with registration number 03108153. The Ocean Spray International Services (u.k.) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Bracknell at Lily Hill House. Postal code: RG12 2SJ. Since March 11, 1996 Ocean Spray International Services (u.k.) Ltd. is no longer carrying the name Meltby.

At present there are 3 directors in the the company, namely Kristin F., Tom H. and Joseph H.. In addition one secretary - Joseph H. - is with the firm. 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 Spray International Services (u.k.) Ltd. Address / Contact

Office Address Lily Hill House
Office Address2 Lily Hill Road
Town Bracknell
Post code RG12 2SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03108153
Date of Incorporation Fri, 29th Sep 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Kristin F.

Position: Director

Appointed: 27 February 2023

Tom H.

Position: Director

Appointed: 23 June 2021

Joseph H.

Position: Director

Appointed: 03 February 2020

Joseph H.

Position: Secretary

Appointed: 03 February 2020

Daniel C.

Position: Director

Appointed: 11 November 2019

Resigned: 16 February 2023

Brian S.

Position: Director

Appointed: 01 March 2019

Resigned: 18 December 2020

Joseph V.

Position: Director

Appointed: 31 August 2018

Resigned: 08 July 2019

Bobby C.

Position: Director

Appointed: 16 July 2018

Resigned: 03 February 2020

Richard L.

Position: Director

Appointed: 30 August 2010

Resigned: 31 August 2018

Richard S.

Position: Secretary

Appointed: 06 March 2008

Resigned: 03 February 2020

Richard S.

Position: Director

Appointed: 06 March 2008

Resigned: 03 February 2020

Neil B.

Position: Secretary

Appointed: 01 April 2003

Resigned: 06 March 2008

Neil B.

Position: Director

Appointed: 01 April 2003

Resigned: 06 March 2008

Randy P.

Position: Director

Appointed: 01 April 2003

Resigned: 31 August 2018

Tim C.

Position: Director

Appointed: 28 February 2000

Resigned: 30 August 2010

Harold H.

Position: Director

Appointed: 31 January 2000

Resigned: 03 November 2002

James O.

Position: Director

Appointed: 31 May 1998

Resigned: 30 June 2003

James O.

Position: Secretary

Appointed: 31 May 1998

Resigned: 30 June 2003

Thomas B.

Position: Director

Appointed: 07 December 1995

Resigned: 31 January 2000

Kenneth B.

Position: Secretary

Appointed: 07 December 1995

Resigned: 31 May 1998

Kenneth B.

Position: Director

Appointed: 07 December 1995

Resigned: 31 May 1998

Stanley C.

Position: Director

Appointed: 07 December 1995

Resigned: 28 February 2000

Poh L.

Position: Nominee Director

Appointed: 29 September 1995

Resigned: 07 December 1995

Julie M.

Position: Secretary

Appointed: 29 September 1995

Resigned: 07 December 1995

People with significant control

The register of PSCs who own or control the company consists of 6 names. As BizStats established, there is Tom H. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Joseph H. This PSC has significiant influence or control over the company,. Then there is Brian S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Tom H.

Notified on 23 June 2021
Nature of control: significiant influence or control

Joseph H.

Notified on 18 December 2020
Ceased on 22 June 2021
Nature of control: significiant influence or control

Brian S.

Notified on 1 March 2019
Ceased on 18 December 2020
Nature of control: significiant influence or control

Richard S.

Notified on 6 April 2016
Ceased on 3 February 2020
Nature of control: significiant influence or control

Richard L.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Randy P.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Company previous names

Meltby March 11, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand194 038319 883345 374
Current Assets544 9041 008 611767 837
Debtors350 866248 262422 463
Net Assets Liabilities375 486301 624291 576
Other Debtors269 109115 745346 905
Property Plant Equipment10 43110 5103 090
Other
Accrued Liabilities Deferred Income 128 360134 650
Accumulated Depreciation Impairment Property Plant Equipment113 930124 422131 842
Average Number Employees During Period12119
Cost Sales1 918 7611 535 2561 344 271
Creditors179 849141 455479 351
Fixed Assets10 43110 5103 090
Gross Profit Loss95 93876 76367 098
Increase From Depreciation Charge For Year Property Plant Equipment 10 4927 420
Net Current Assets Liabilities365 055426 690288 486
Operating Profit Loss95 93876 76367 098
Other Creditors61 709543 818292 893
Prepayments Accrued Income81 757132 51764 848
Profit Loss On Ordinary Activities After Tax76 44761 71453 746
Profit Loss On Ordinary Activities Before Tax95 93876 76367 098
Property Plant Equipment Gross Cost124 361134 932134 932
Taxation Social Security Payable114 78134 96251 808
Tax Tax Credit On Profit Or Loss On Ordinary Activities19 49115 04913 352
Total Additions Including From Business Combinations Property Plant Equipment 10 571 
Total Assets Less Current Liabilities375 486301 624291 576
Trade Creditors Trade Payables3 35910 357 
Trade Debtors Trade Receivables  10 710
Turnover Revenue2 014 6991 612 0191 411 369

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2023
filed on: 8th, February 2024
Free Download (23 pages)

Company search

Advertisements