Ocean Scientific International Limited PENNER ROAD HAVANT


Founded in 1989, Ocean Scientific International, classified under reg no. 02351541 is an active company. Currently registered at Culkin House PO9 1QN, Penner Road Havant the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has one director. Richard W., appointed on 1 July 2000. There are currently no secretaries appointed. At the moment 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 Scientific International Limited Address / Contact

Office Address Culkin House
Office Address2 C8 Endeavour Business Park
Town Penner Road Havant
Post code PO9 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02351541
Date of Incorporation Thu, 23rd Feb 1989
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Richard W.

Position: Director

Appointed: 01 July 2000

Paul R.

Position: Secretary

Appointed: 19 October 2006

Resigned: 26 February 2016

Stephen C.

Position: Director

Appointed: 01 July 2006

Resigned: 27 June 2007

Julie L.

Position: Secretary

Appointed: 17 October 2005

Resigned: 19 October 2006

Graham P.

Position: Director

Appointed: 01 March 2005

Resigned: 01 July 2006

Ralph R.

Position: Director

Appointed: 04 August 2003

Resigned: 01 July 2006

Amanda C.

Position: Secretary

Appointed: 29 November 2002

Resigned: 17 October 2005

John O.

Position: Director

Appointed: 01 July 1996

Resigned: 21 October 2005

Edward K.

Position: Director

Appointed: 01 July 1996

Resigned: 01 November 1996

William R.

Position: Director

Appointed: 01 July 1996

Resigned: 13 November 2000

Lucy R.

Position: Secretary

Appointed: 01 July 1996

Resigned: 29 November 2002

Frederick C.

Position: Director

Appointed: 01 July 1996

Resigned: 06 July 2005

Philippa R.

Position: Director

Appointed: 10 March 1993

Resigned: 14 November 1997

William R.

Position: Secretary

Appointed: 05 September 1991

Resigned: 01 July 1996

Paul R.

Position: Director

Appointed: 05 September 1991

Resigned: 26 February 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is The Osil Group Ltd from Havant, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Richard W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Osil Group Ltd

Culkin House Penner Road, Havant, Hampshire, PO9 1QN, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04775237
Notified on 26 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard W.

Notified on 6 April 2016
Ceased on 26 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand74 541320 753249 729197 450537 710462 083557 052
Current Assets1 550 3531 947 2531 797 7201 613 4042 218 0921 575 2821 902 737
Debtors1 338 4961 301 3761 187 9541 186 4511 287 391954 9611 072 338
Net Assets Liabilities1 156 5671 318 0771 270 1751 213 7251 244 2251 015 5671 134 552
Other Debtors109 44296 82482 268106 666125 09668 29725 433
Property Plant Equipment102 48359 69198 927106 15990 271110 07971 210
Total Inventories137 316325 124358 928227 317392 991158 238273 347
Other
Accumulated Depreciation Impairment Property Plant Equipment145 087141 056153 341183 024196 572217 368263 325
Amounts Owed By Group Undertakings800 000799 450847 450930 050816 222792 722792 245
Average Number Employees During Period14131313141213
Creditors11 361686 84732 16452 184240 870170 833120 833
Current Asset Investments  1 1092 186   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 70224 84411 07620 28441 7901 294
Disposals Property Plant Equipment 65 43225 01447 47023 52844 2812 169
Finance Lease Liabilities Present Value Total11 361 32 16452 18440 870  
Future Minimum Lease Payments Under Non-cancellable Operating Leases67 75646 72858 89361 114   
Increase From Depreciation Charge For Year Property Plant Equipment 30 67137 12940 75933 83262 58647 251
Net Current Assets Liabilities1 069 5791 260 4061 207 1301 159 7501 444 8241 076 3211 184 175
Other Creditors60 45951 78232 77656 773250 000263 063398 003
Other Current Asset Investments Balance Sheet Subtotal  1 1092 186   
Other Taxation Social Security Payable9 50316 02311 26211 88920 71423 62452 507
Property Plant Equipment Gross Cost247 570200 747252 268289 183286 843327 447334 535
Provisions For Liabilities Balance Sheet Subtotal4 1342 0203 718    
Total Additions Including From Business Combinations Property Plant Equipment 18 60976 53584 38521 18884 8859 257
Total Assets Less Current Liabilities1 172 0621 320 0971 306 0571 265 9091 485 0951 186 4001 255 385
Trade Creditors Trade Payables405 131619 042539 449373 678576 976162 274218 052
Trade Debtors Trade Receivables429 054405 102258 236149 735346 07393 942254 660
Bank Borrowings     220 833170 833
Bank Borrowings Overdrafts    200 000170 833120 833

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 3rd, May 2023
Free Download (10 pages)

Company search

Advertisements