About

Registered Number: 04715299
Date of Incorporation: 28/03/2003 (21 years ago)
Company Status: Active
Registered Address: Unit C4 Southpoint Industrial Estate, Foreshore Road, Cardiff, CF10 4SP

 

Founded in 2003, Ocean Business Supplies Ltd are based in Cardiff, it has a status of "Active". We don't currently know the number of employees at this business. The company has 5 directors listed as Solanot, Patricia Mary, Hill, William George, Solanot-martinez, Mario Diego, Hexter, Joanna Elisabeth, Hexter, Joanna Elisabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, William George 29 February 2016 - 1
SOLANOT-MARTINEZ, Mario Diego 29 February 2016 - 1
HEXTER, Joanna Elisabeth 10 March 2010 29 February 2016 1
Secretary Name Appointed Resigned Total Appointments
SOLANOT, Patricia Mary 29 February 2016 - 1
HEXTER, Joanna Elisabeth 28 March 2003 29 February 2016 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
RESOLUTIONS - N/A 04 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 June 2020
SH19 - Statement of capital 04 June 2020
CAP-SS - N/A 04 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 20 March 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 30 March 2017
MR04 - N/A 25 August 2016
AR01 - Annual Return 30 March 2016
AP01 - Appointment of director 30 March 2016
TM02 - Termination of appointment of secretary 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
AP03 - Appointment of secretary 30 March 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
AP03 - Appointment of secretary 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
TM02 - Termination of appointment of secretary 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AA - Annual Accounts 14 March 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 17 March 2015
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH03 - Change of particulars for secretary 16 April 2014
CH01 - Change of particulars for director 16 April 2014
AA - Annual Accounts 25 November 2013
AA - Annual Accounts 20 March 2013
CH03 - Change of particulars for secretary 16 March 2013
AR01 - Annual Return 16 March 2013
AR01 - Annual Return 17 March 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 15 April 2010
AP01 - Appointment of director 15 April 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 13 March 2006
363a - Annual Return 11 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2005
395 - Particulars of a mortgage or charge 09 February 2005
AA - Annual Accounts 21 December 2004
225 - Change of Accounting Reference Date 21 December 2004
RESOLUTIONS - N/A 27 August 2004
RESOLUTIONS - N/A 27 August 2004
123 - Notice of increase in nominal capital 27 August 2004
123 - Notice of increase in nominal capital 27 August 2004
363s - Annual Return 17 March 2004
MEM/ARTS - N/A 11 September 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
123 - Notice of increase in nominal capital 01 August 2003
287 - Change in situation or address of Registered Office 19 June 2003
395 - Particulars of a mortgage or charge 18 June 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 February 2005 Fully Satisfied

N/A

Debenture 13 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.