Ocean Company Services Limited FELIXSTOWE


Ocean Company Services started in year 2001 as Private Limited Company with registration number 04195632. The Ocean Company Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Felixstowe at 21 Foxgrove Lane. Postal code: IP11 7JU. Since Friday 28th October 2005 Ocean Company Services Limited is no longer carrying the name Azygous.

The company has one director. Anna S., appointed on 6 April 2002. There are currently no secretaries appointed. Currently 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 Company Services Limited Address / Contact

Office Address 21 Foxgrove Lane
Town Felixstowe
Post code IP11 7JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04195632
Date of Incorporation Fri, 6th Apr 2001
Industry Bookkeeping activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Anna S.

Position: Director

Appointed: 06 April 2002

Anthony R.

Position: Secretary

Appointed: 01 April 2005

Resigned: 06 April 2020

Paul B.

Position: Director

Appointed: 06 April 2001

Resigned: 01 April 2005

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 2001

Resigned: 10 April 2001

Keith B.

Position: Director

Appointed: 06 April 2001

Resigned: 01 March 2003

Paul B.

Position: Secretary

Appointed: 06 April 2001

Resigned: 01 April 2005

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 06 April 2001

Resigned: 10 April 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Anna S. The abovementioned PSC and has 75,01-100% shares.

Anna S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Azygous October 28, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth4181 5311 3642 6103 4912 404  
Balance Sheet
Cash Bank On Hand     2 9503 7021 480
Current Assets3 3422 6523 5274 6066 3396 6947 3145 234
Debtors2 1142 2322 8872 9473 4683 7443 6123 754
Net Assets Liabilities     2 4043 4132 087
Other Debtors     1 610530630
Property Plant Equipment     17491 056
Cash Bank In Hand1 2284206401 6592 8712 950  
Net Assets Liabilities Including Pension Asset Liability4181 5311 3642 6103 4912 404  
Tangible Fixed Assets411698546697391174  
Stocks Inventory 2 2322 887     
Reserves/Capital
Called Up Share Capital222222  
Profit Loss Account Reserve4161 5291 3622 6083 4892 402  
Shareholder Funds4181 5311 3642 6103 4912 404  
Other
Advances Credits Directors        
Accumulated Depreciation Impairment Property Plant Equipment     2 3192 4842 833
Average Number Employees During Period      11
Creditors     4 4293 9104 002
Increase From Depreciation Charge For Year Property Plant Equipment      165349
Net Current Assets Liabilities219809272 0523 1782 2653 4041 232
Other Creditors     604525535
Other Taxation Social Security Payable     2 3603 3103 183
Property Plant Equipment Gross Cost     2 4932 4933 889
Provisions For Liabilities Balance Sheet Subtotal     35 201
Total Additions Including From Business Combinations Property Plant Equipment       1 396
Total Assets Less Current Liabilities4321 6781 4732 7493 5692 4393 4132 288
Trade Creditors Trade Payables     1 46575284
Trade Debtors Trade Receivables     2 1343 0823 124
Creditors Due Within One Year Total Current Liabilities3 3211 672      
Fixed Assets411698546697391174  
Provisions For Liabilities Charges141471091397835  
Tangible Fixed Assets Additions 692200671    
Tangible Fixed Assets Cost Or Valuation9301 6221 8222 4932 4932 493  
Tangible Fixed Assets Depreciation5199241 2761 7962 1022 319  
Tangible Fixed Assets Depreciation Charge For Period 405      
Creditors Due Within One Year 1 6722 6002 5543 1614 429  
Number Shares Allotted   222  
Par Value Share   111  
Share Capital Allotted Called Up Paid  2222  
Tangible Fixed Assets Depreciation Charged In Period  352520306217  
Amount Specific Advance Or Credit Directors   1 242    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements