Ocean's Bay Aquatics Ltd GRIMSBY


Founded in 2015, Ocean's Bay Aquatics, classified under reg no. 09763392 is a active - proposal to strike off company. Currently registered at 6-8 Freeman Street DN32 7AA, Grimsby the company has been in the business for 9 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2020/05/31.

Ocean's Bay Aquatics Ltd Address / Contact

Office Address 6-8 Freeman Street
Town Grimsby
Post code DN32 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09763392
Date of Incorporation Fri, 4th Sep 2015
Industry Retail sale of fish, crustaceans and molluscs in specialised stores
End of financial Year 31st May
Company age 9 years old
Account next due date Tue, 31st May 2022 (668 days after)
Account last made up date Sun, 31st May 2020
Next confirmation statement due date Sat, 17th Sep 2022 (2022-09-17)
Last confirmation statement dated Fri, 3rd Sep 2021

Company staff

Gavin C.

Position: Director

Appointed: 04 September 2015

Wayne C.

Position: Director

Appointed: 27 March 2019

Resigned: 30 July 2019

David T.

Position: Director

Appointed: 27 March 2019

Resigned: 30 July 2019

Diane T.

Position: Director

Appointed: 27 March 2019

Resigned: 30 July 2019

Ann C.

Position: Director

Appointed: 27 March 2019

Resigned: 30 July 2019

David T.

Position: Director

Appointed: 03 October 2018

Resigned: 06 November 2018

Diane T.

Position: Director

Appointed: 03 October 2018

Resigned: 06 November 2018

Ben G.

Position: Director

Appointed: 04 September 2015

Resigned: 06 September 2017

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Gavin C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Benjaman G. This PSC owns 25-50% shares and has 25-50% voting rights.

Gavin C.

Notified on 3 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Benjaman G.

Notified on 3 September 2016
Ceased on 6 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-31
Balance Sheet
Cash Bank On Hand10 22415 181 130
Current Assets32 42223 68113 58413 037
Debtors243   
Net Assets Liabilities-10 214-13 161-14 766-39 187
Other Debtors243   
Total Inventories18 5008 50013 58412 907
Property Plant Equipment  68 64743 969
Other
Bank Overdrafts 981  
Creditors39 28536 84283 95487 839
Net Current Assets Liabilities-6 863-13 161-70 370-74 802
Other Creditors20 24623 570  
Taxation Social Security Payable1 8615 127  
Trade Creditors Trade Payables17 1787 1642 3314 298
Accrued Liabilities  1 8002 264
Accumulated Depreciation Impairment Property Plant Equipment  11 65324 327
Average Number Employees During Period 112
Bank Borrowings Overdrafts 9811 7302 694
Corporation Tax Payable 2 666 1 213
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 493
Disposals Property Plant Equipment   12 800
Finance Lease Liabilities Present Value Total  11 504 
Increase From Depreciation Charge For Year Property Plant Equipment  11 65314 167
Number Shares Issued Fully Paid  22
Other Remaining Borrowings   57 437
Other Taxation Social Security Payable   7 431
Par Value Share  11
Property Plant Equipment Gross Cost  80 30068 296
Provisions For Liabilities Balance Sheet Subtotal  13 0438 354
Total Additions Including From Business Combinations Property Plant Equipment  80 300796
Total Assets Less Current Liabilities -13 161-1 723-30 833

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
Free Download (1 page)

Company search