Oceanair (UK) Ltd MANSFIELD


Founded in 2001, Oceanair (UK), classified under reg no. 04278661 is an active company. Currently registered at Unit 1C Enterprise Close NG19 7JY, Mansfield the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since October 23, 2001 Oceanair (UK) Ltd is no longer carrying the name M & E Equipment.

The company has 3 directors, namely Andrea S., Benjamin E. and Anthony E.. Of them, Anthony E. has been with the company the longest, being appointed on 30 August 2001 and Andrea S. has been with the company for the least time - from 17 January 2023. Currenlty, the company lists one former director, whose name is Jennifer E. and who left the the company on 11 October 2016. In addition, there is one former secretary - Jennifer E. who worked with the the company until 11 October 2016.

Oceanair (UK) Ltd Address / Contact

Office Address Unit 1C Enterprise Close
Office Address2 Millennium Business Park
Town Mansfield
Post code NG19 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04278661
Date of Incorporation Thu, 30th Aug 2001
Industry Steam and air conditioning supply
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Andrea S.

Position: Director

Appointed: 17 January 2023

Benjamin E.

Position: Director

Appointed: 23 March 2020

Anthony E.

Position: Director

Appointed: 30 August 2001

Jennifer E.

Position: Director

Appointed: 01 October 2003

Resigned: 11 October 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 2001

Resigned: 30 August 2001

Jennifer E.

Position: Secretary

Appointed: 30 August 2001

Resigned: 11 October 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 August 2001

Resigned: 30 August 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we established, there is M.k.m. Building Supplies Limited from Hull, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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 PSC register is Oceanair Holdings Limited that entered Mansfield, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jennifer E., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

M.K.M. Building Supplies Limited

C/O M.K.M. Building Supplies Limited Stoneferry Road, Hull, East Yorkshire, HU8 8DE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3100815
Notified on 16 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oceanair Holdings Limited

Unit 1c Enterprise Close, Mansfield, NG19 7JY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10256090
Notified on 11 October 2016
Ceased on 16 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jennifer E.

Notified on 6 April 2016
Ceased on 11 October 2016
Nature of control: 25-50% shares

Anthony E.

Notified on 6 April 2016
Ceased on 11 October 2016
Nature of control: 75,01-100% shares

Company previous names

M & E Equipment October 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth729 536994 7921 141 339       
Balance Sheet
Cash Bank On Hand  664 318259 780539 565375 151446 672988 341907 7391 718 322
Current Assets1 380 3971 632 9281 659 1191 516 3102 086 2161 967 7322 442 3802 653 5063 247 5624 772 613
Debtors1 002 288868 408754 6321 022 2641 210 3221 107 4171 538 295991 5531 627 0812 065 615
Net Assets Liabilities   895 8091 033 7771 123 7031 454 7621 355 9951 533 9892 019 197
Other Debtors   34 50011 19010 50012 49010 500418 328420 428
Property Plant Equipment  119 753116 797194 927153 006170 971177 382210 454214 451
Total Inventories  240 169234 266318 668468 144432 872652 768683 322967 504
Cash Bank In Hand113 880501 249664 318       
Stocks Inventory264 229263 271240 169       
Tangible Fixed Assets185 306143 749119 753       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve719 536984 7921 131 339       
Shareholder Funds729 536994 7921 141 339       
Other
Accrued Liabilities Deferred Income   17 7509 944     
Accrued Liabilities Not Expressed Within Creditors Subtotal    11 94410 5698 9325 0005 0009 713
Accumulated Amortisation Impairment Intangible Assets  8 000       
Accumulated Depreciation Impairment Property Plant Equipment  197 000156 633174 291207 566241 446211 364268 695291 170
Corporation Tax Payable   48 18874 456     
Creditors   7 01662 27048 33832 388475 000333 333233 333
Finance Lease Liabilities Present Value Total   7 01662 27048 33832 388   
Increase From Depreciation Charge For Year Property Plant Equipment   31 91942 07551 84056 90530 50857 33155 469
Intangible Assets Gross Cost  8 000       
Net Current Assets Liabilities558 058860 3211 023 268787 935913 0641 029 6041 334 7241 677 1181 680 3732 069 150
Number Shares Issued Fully Paid    10 000     
Other Creditors   1175941 5735 8285 923151 39822 497
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   72 28624 420     
Other Disposals Property Plant Equipment   106 26865 120     
Other Taxation Social Security Payable   71 910168 584146 713204 552166 505168 034248 611
Par Value Share 11 1     
Payments Received On Account    133 3332 939    
Prepayments Accrued Income   13 09417 661     
Property Plant Equipment Gross Cost  316 754273 430369 218360 572412 417388 746479 149505 621
Provisions For Liabilities Balance Sheet Subtotal   1 907  9 61318 50518 50521 358
Total Additions Including From Business Combinations Property Plant Equipment   62 944160 90818 16982 733102 18590 40382 627
Total Assets Less Current Liabilities743 3641 004 0701 143 021904 7321 107 9911 182 6101 505 6951 854 5001 890 8272 283 601
Trade Creditors Trade Payables   587 779855 262772 971882 773778 960751 4671 936 065
Trade Debtors Trade Receivables   974 6701 199 1321 096 9171 525 805981 0531 208 7531 645 187
Amount Specific Advance Or Credit Directors    6903101 990310395 980395 980
Amount Specific Advance Or Credit Made In Period Directors    690 2 300 396 290 
Amount Specific Advance Or Credit Repaid In Period Directors     1 000 2 300  
Amounts Owed To Group Undertakings        396 290396 290
Average Number Employees During Period    141519181720
Bank Borrowings Overdrafts       475 000333 333233 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment     18 56523 02560 590 32 994
Disposals Property Plant Equipment     26 81530 888125 856 56 155
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    17 66117 02024 54120 84429 42021 172
Creditors Due After One Year7 5205 414        
Creditors Due Within One Year822 339772 607635 851       
Intangible Fixed Assets Aggregate Amortisation Impairment8 0008 0008 000       
Intangible Fixed Assets Cost Or Valuation8 0008 0008 000       
Number Shares Allotted 10 00010 000       
Provisions For Liabilities Charges6 3083 8641 682       
Share Capital Allotted Called Up Paid10 00010 00010 000       
Tangible Fixed Assets Additions 3 71912 564       
Tangible Fixed Assets Cost Or Valuation309 667308 386316 754       
Tangible Fixed Assets Depreciation124 361164 637197 001       
Tangible Fixed Assets Depreciation Charged In Period 43 34133 353       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 065989       
Tangible Fixed Assets Disposals 5 0004 196       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 27th, February 2024
Free Download (13 pages)

Company search

Advertisements