Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCEAN INDEPENDENCE UK LIMITED
Company Information for

OCEAN INDEPENDENCE UK LIMITED

FIRST FLOOR WESTPOINT, SPRINGFIELD ROAD, HORSHAM, RH122PD,
Company Registration Number
05332182
Private Limited Company
Active

Company Overview

About Ocean Independence Uk Ltd
OCEAN INDEPENDENCE UK LIMITED was founded on 2005-01-13 and has its registered office in Horsham. The organisation's status is listed as "Active". Ocean Independence Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OCEAN INDEPENDENCE UK LIMITED
 
Legal Registered Office
FIRST FLOOR WESTPOINT
SPRINGFIELD ROAD
HORSHAM
RH122PD
Other companies in BN1
 
Previous Names
OCEAN CRUISE UK LIMITED21/09/2005
Filing Information
Company Number 05332182
Company ID Number 05332182
Date formed 2005-01-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB871997658  
Last Datalog update: 2024-04-07 03:08:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OCEAN INDEPENDENCE UK LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DEAN
Director 2005-01-14
PETER PAUL ANDREAS HURZELER
Director 2005-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LAURENCE DAWE WHITE
Director 2008-04-02 2010-07-31
AMANDA JANE THIBAUT
Company Secretary 2005-07-28 2009-06-19
NICHOLAS DEAN
Company Secretary 2005-01-14 2005-07-28
BRIGHTON SECRETARY LTD
Nominated Secretary 2005-01-13 2005-01-17
BRIGHTON DIRECTOR LTD
Nominated Director 2005-01-13 2005-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DEAN CAVENDISH WHITE HOLDINGS LIMITED Director 2008-04-02 CURRENT 2004-12-23 Dissolved 2015-09-22
NICHOLAS DEAN KNOTOUT LTD Director 2006-05-25 CURRENT 2006-05-25 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Digital Marketing AssistantAlbourneOcean Independence, one of the worlds leading superyacht brokerage firms, is looking for a talented individual with experience in graphic design and a great...2016-06-23

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM Maria House 35 Millers Road Brighton BN1 5NP England
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-04-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DEAN
2022-04-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07PSC04Change of details for Mr Peter Paul Andreas Hurzeler as a person with significant control on 2022-03-07
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-11-17CH01Director's details changed for Mr Nicholas Dean on 2021-11-17
2021-11-16CH01Director's details changed for Mr Nicholas Dean on 2021-11-16
2021-08-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-03-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-04-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-05-15CH01Director's details changed for Mr Peter Paul Andreas Hurzeler on 2018-05-15
2018-05-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-07-11PSC04Change of details for Mr Peter Paul Andreas Hurzeler as a person with significant control on 2016-04-06
2017-07-10PSC04Change of details for Mr Peter Paul Andreas Hurzeler as a person with significant control on 2017-07-10
2017-07-10CH01Director's details changed for Peter Paul Andreas Hurzeler on 2017-07-10
2017-07-06PSC04Change of details for Mr Peter Paul Andreas Hurzeler as a person with significant control on 2017-07-06
2017-07-06CH01Director's details changed for Peter Paul Andreas Hurzeler on 2017-07-06
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM Pavilion View, 19 New Road Brighton East Sussex BN1 1EY
2017-04-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-11-15CH01Director's details changed for Nicholas Dean on 2016-10-27
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0113/01/16 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0113/01/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0113/01/14 ANNUAL RETURN FULL LIST
2013-08-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0113/01/13 ANNUAL RETURN FULL LIST
2013-04-12CH01Director's details changed for Peter Paul Andreas Hurzeler on 2013-01-11
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0113/01/12 ANNUAL RETURN FULL LIST
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DEAN / 29/11/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DEAN / 21/10/2011
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DEAN / 15/07/2011
2011-01-26AR0113/01/11 FULL LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE
2010-07-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-03AR0113/01/10 FULL LIST
2009-08-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY AMANDA THIBAUT
2009-02-17363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-10-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-09288aDIRECTOR APPOINTED MICHAEL LAURENCE DAWE WHITE
2008-01-24363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-19363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-21287REGISTERED OFFICE CHANGED ON 21/04/06 FROM: PAVILLION VIEW 19 NEW ROAD BRIGHTON BN1 1EY
2006-02-16363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-09-21CERTNMCOMPANY NAME CHANGED OCEAN CRUISE UK LIMITED CERTIFICATE ISSUED ON 21/09/05
2005-08-05288bSECRETARY RESIGNED
2005-08-05288aNEW SECRETARY APPOINTED
2005-04-08225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-1688(2)RAD 14/01/05--------- £ SI 99@1=99 £ IC 1/100
2005-02-15288aNEW DIRECTOR APPOINTED
2005-01-17288bSECRETARY RESIGNED
2005-01-17288bDIRECTOR RESIGNED
2005-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OCEAN INDEPENDENCE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCEAN INDEPENDENCE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCEAN INDEPENDENCE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCEAN INDEPENDENCE UK LIMITED

Intangible Assets
Patents
We have not found any records of OCEAN INDEPENDENCE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN INDEPENDENCE UK LIMITED
Trademarks
We have not found any records of OCEAN INDEPENDENCE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN INDEPENDENCE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OCEAN INDEPENDENCE UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OCEAN INDEPENDENCE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OCEAN INDEPENDENCE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEAN INDEPENDENCE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCEAN INDEPENDENCE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.