Oceanic Systems (UK) Ltd NEW MILTON


Founded in 2016, Oceanic Systems (UK), classified under reg no. 09989398 is an active company. Currently registered at Unit 11 Milton Business Centre BH25 6RH, New Milton the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2016/12/01 Oceanic Systems (UK) Ltd is no longer carrying the name Offshore Dynamics.

Currently there are 3 directors in the the firm, namely Ryan P., Alla N. and Bruce C.. In addition one secretary - Bruce C. - is with the company. As of 27 April 2024, there was 1 ex director - Joanne W.. There were no ex secretaries.

Oceanic Systems (UK) Ltd Address / Contact

Office Address Unit 11 Milton Business Centre
Office Address2 Wick Drive
Town New Milton
Post code BH25 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09989398
Date of Incorporation Fri, 5th Feb 2016
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Ryan P.

Position: Director

Appointed: 10 December 2020

Alla N.

Position: Director

Appointed: 01 January 2018

Bruce C.

Position: Secretary

Appointed: 05 April 2016

Bruce C.

Position: Director

Appointed: 04 April 2016

Joanne W.

Position: Director

Appointed: 05 February 2016

Resigned: 05 April 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Bruce C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bruce C.

Notified on 29 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Offshore Dynamics December 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand40 05115 80311 41997 029187 877182 911473 223
Current Assets295 293305 150361 046410 764562 387675 749956 897
Debtors98 21180 467121 51680 11286 36061 57552 743
Net Assets Liabilities80 583151 174241 852295 729460 8461 038 1241 165 469
Other Debtors 4855 74924 61610 55023 6485 676
Property Plant Equipment4 39310 82922 63525 52528 16931 59834 705
Total Inventories157 031208 880228 111233 621288 150431 263430 931
Other
Accrued Liabilities  22 4993 60060 33835 2409 380
Accumulated Amortisation Impairment Intangible Assets     175 366250 071
Accumulated Depreciation Impairment Property Plant Equipment1 4824 60811 22919 46632 02647 95765 172
Additions Other Than Through Business Combinations Property Plant Equipment 9 56218 42711 47515 20419 36023 701
Average Number Employees During Period10141414141515
Bank Overdrafts55 05023 8436 270    
Creditors219 103164 805137 527135 709124 358127 021222 829
Deferred Income 25 75512 369    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -212  -1 922
Disposals Property Plant Equipment   -350  -3 379
Dividend Per Share Interim  20202020320
Fixed Assets    28 169604 192532 594
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets     747 960 
Increase From Amortisation Charge For Year Intangible Assets     175 36674 705
Increase From Depreciation Charge For Year Property Plant Equipment 3 1266 6218 44912 56015 93119 137
Intangible Assets     572 594497 889
Intangible Assets Gross Cost     747 960747 960
Net Current Assets Liabilities76 190140 345223 518275 055438 029548 728734 068
Number Shares Issued Fully Paid11001001001 0001 0001 000
Other Creditors23 88711 16125 46686 74225 36314 67414 344
Other Inventories157 031208 880228 111233 621288 150431 263430 931
Other Payables Accrued Expenses28 55554 70210 130    
Par Value Share 111000
Prepayments2 4711 8923 5505 4661 6313 31012 235
Property Plant Equipment Gross Cost5 87515 43733 86444 99160 19579 55599 877
Provisions For Liabilities Balance Sheet Subtotal  4 3014 8495 352114 796101 193
Research Development Expense Recognised In Profit Or Loss    32 315-729 7599 066
Taxation Social Security Payable7 7977 8259 7097 73018 05614 06551 572
Total Assets Less Current Liabilities 151 174246 154300 578466 1981 152 9201 266 662
Total Borrowings55 05023 8436 270    
Trade Creditors Trade Payables103 81441 09172 47637 63720 60163 042147 533
Trade Debtors Trade Receivables95 74078 090112 21750 03274 17934 61734 832
Unpaid Contributions To Pension Schemes 4281 108    
Company Contributions To Money Purchase Plans Directors  7529641 3802 4382 544
Director Remuneration  96 50282 268105 621155 881174 251

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2023/12/18 - the day director's appointment was terminated
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements