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

OCEAN CRESCENT LIMITED

WINSLADE HOUSE, WINSLADE DRIVE, CLYST ST MARY, EX5 1FY,
Company Registration Number
08931265
Private Limited Company
Active

Company Overview

About Ocean Crescent Ltd
OCEAN CRESCENT LIMITED was founded on 2014-03-10 and has its registered office in Clyst St Mary. The organisation's status is listed as "Active". Ocean Crescent 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 CRESCENT LIMITED
 
Legal Registered Office
WINSLADE HOUSE
WINSLADE DRIVE
CLYST ST MARY
EX5 1FY
Other companies in IP12
 
Previous Names
OCEAN CRESCENT DEVELOPMENTS LIMITED21/03/2014
Filing Information
Company Number 08931265
Company ID Number 08931265
Date formed 2014-03-10
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 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB182273114  
Last Datalog update: 2024-04-07 02:08:49
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.
Companies with same name OCEAN CRESCENT LIMITED
The following companies were found which have the same name as OCEAN CRESCENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCEAN CRESCENT DEVELOPMENTS LIMITED Winslade House Winslade Drive Clyst St Mary EX5 1FY Active - Proposal to Strike off Company formed on the 2014-02-21

Company Officers of OCEAN CRESCENT LIMITED

Current Directors
Officer Role Date Appointed
MAX WILLIAM SIMON ASHTON
Director 2014-03-10
MARK DAVID EDWORTHY
Director 2014-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAX WILLIAM SIMON ASHTON ASHFORD LOAN LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ASHFORD IB LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
MAX WILLIAM SIMON ASHTON MARY TAVY DEVELOPMENTS LTD Director 2016-06-20 CURRENT 2016-05-10 Active
MAX WILLIAM SIMON ASHTON RAPIDATA SERVICES LIMITED Director 2016-06-06 CURRENT 1997-02-03 Liquidation
MAX WILLIAM SIMON ASHTON VRD GROUP LTD Director 2016-05-06 CURRENT 2016-05-06 Liquidation
MAX WILLIAM SIMON ASHTON MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
MAX WILLIAM SIMON ASHTON FAWCETT SPACE DEVELOPMENT LIMITED Director 2016-03-11 CURRENT 2015-04-27 Liquidation
MAX WILLIAM SIMON ASHTON BISHOPS PLACE APARTMENTS LIMITED Director 2016-01-18 CURRENT 2015-12-11 Active
MAX WILLIAM SIMON ASHTON CONSORT PROPERTY TRADING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT ASSETS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT LENDING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON HENRY SPACE DEVELOPMENT LIMITED Director 2015-11-11 CURRENT 2015-04-27 Active
MAX WILLIAM SIMON ASHTON REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
MAX WILLIAM SIMON ASHTON GOOD COMPANIONS STUDENT LIVING LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MAX WILLIAM SIMON ASHTON SHOO 603 LIMITED Director 2015-01-30 CURRENT 2014-07-29 Dissolved 2016-07-11
MAX WILLIAM SIMON ASHTON SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON HC1234 LIMITED Director 2014-10-29 CURRENT 2014-09-12 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON TFG SECURITY LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MAX WILLIAM SIMON ASHTON TFG CAPITAL LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
MAX WILLIAM SIMON ASHTON 94 GREENCROFT GARDENS FREEHOLD LIMITED Director 2014-07-31 CURRENT 2013-12-17 Active
MAX WILLIAM SIMON ASHTON SAMPSONS FARM CONSTRUCTION LIMITED Director 2014-04-30 CURRENT 2014-03-13 Active
MAX WILLIAM SIMON ASHTON TORBAY HOLIDAY APARTMENTS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2014-11-25
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT DEVELOPMENTS LIMITED Director 2014-03-07 CURRENT 2014-02-21 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON R55 EALING ROAD LTD Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2018-04-10
MAX WILLIAM SIMON ASHTON MTF HOME LOANS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON PROMPT FINANCE LIMITED Director 2013-10-14 CURRENT 2013-10-14 Liquidation
MAX WILLIAM SIMON ASHTON ACD PROPERTY LIMITED Director 2012-01-05 CURRENT 2012-01-05 Liquidation
MAX WILLIAM SIMON ASHTON M T FINANCE LIMITED Director 2011-12-15 CURRENT 2008-06-18 Active
MAX WILLIAM SIMON ASHTON AQUAJET LIMITED Director 2011-11-17 CURRENT 2002-02-25 Dissolved 2016-01-12
MAX WILLIAM SIMON ASHTON AQUAJET (GB) LIMITED Director 2011-11-17 CURRENT 2000-02-03 Liquidation
MAX WILLIAM SIMON ASHTON ASHTON FINANCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
MAX WILLIAM SIMON ASHTON DSS ENVIRONMENTAL LIMITED Director 2011-07-29 CURRENT 2009-04-07 Liquidation
MAX WILLIAM SIMON ASHTON AQUADUCKS LIMITED Director 2010-09-09 CURRENT 1994-01-20 Dissolved 2016-03-15
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS LIMITED Director 2010-09-09 CURRENT 1977-06-10 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
MAX WILLIAM SIMON ASHTON LM ENGINEERING SOLUTIONS LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ARCHITECTURAL TERRACOTTA LIMITED Director 2009-04-06 CURRENT 2009-04-06 Dissolved 2017-06-07
MAX WILLIAM SIMON ASHTON RANGERS PROPERTIES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2016-03-17
MAX WILLIAM SIMON ASHTON VERYBLUE LIMITED Director 2007-04-20 CURRENT 2007-04-02 Dissolved 2014-08-19
MAX WILLIAM SIMON ASHTON P UK REALISATIONS 2011 LIMITED Director 2004-02-10 CURRENT 1991-06-12 Liquidation
MAX WILLIAM SIMON ASHTON BOXBAWN PROPERTIES LIMITED Director 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-02
MAX WILLIAM SIMON ASHTON CELLICA LIMITED Director 1999-12-07 CURRENT 1999-10-19 Active
MARK DAVID EDWORTHY VIDA WORKSPACES LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
MARK DAVID EDWORTHY JCW ENERGY SERVICES LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
MARK DAVID EDWORTHY EVOLUTION COVE (PLYMOUTH) LTD Director 2013-09-13 CURRENT 2012-11-22 Active
MARK DAVID EDWORTHY JCW SAUNDERS LIMITED Director 2013-04-25 CURRENT 2012-08-28 Active
MARK DAVID EDWORTHY BURRINGTON ESTATES LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active

More director information

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
2024-03-11CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089312650002
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089312650003
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089312650004
2022-12-20Director's details changed for Mr Paul Neil Scantlebury on 2022-12-20
2022-12-20Director's details changed for Mr Mark David Edworthy on 2022-12-20
2022-10-17AP01DIRECTOR APPOINTED MR PAUL NEIL SCANTLEBURY
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20Change of details for Burrington Estates (Commercial) Limited as a person with significant control on 2022-06-16
2022-06-20PSC05Change of details for Burrington Estates (Commercial) Limited as a person with significant control on 2022-06-16
2022-06-17CH01Director's details changed for Mr Mark David Edworthy on 2022-06-16
2022-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/22 FROM Dean Clarke House Southernhay East Exeter EX1 1AP England
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-03-05PSC05Change of details for Burrington Estates (Commercial) Limited as a person with significant control on 2020-03-05
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 089312650006
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MAX WILLIAM SIMON ASHTON
2018-10-24PSC07CESSATION OF ASHTON FINANCE LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-24PSC05Change of details for Burrington Estates (Commercial) Limited as a person with significant control on 2018-10-05
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 089312650005
2018-09-07PSC02Notification of Burrington Estates (Commercial) Limited as a person with significant control on 2018-09-05
2018-09-07PSC07CESSATION OF MARK DAVID EDWORTHY AS A PERSON OF SIGNIFICANT CONTROL
2018-08-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 200
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-03-14CH01Director's details changed for Mr. Mark David Edworthy on 2018-03-10
2018-01-06AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01DISS40Compulsory strike-off action has been discontinued
2017-10-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 089312650004
2016-03-21AR0110/03/16 ANNUAL RETURN FULL LIST
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM Unit 6 Deben Way Melton Woodbridge Suffolk IP12 1RS
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-10AR0110/03/15 ANNUAL RETURN FULL LIST
2015-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089312650001
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 089312650002
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 089312650003
2014-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 089312650001
2014-03-21RES15CHANGE OF NAME 18/03/2014
2014-03-21CERTNMCOMPANY NAME CHANGED OCEAN CRESCENT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/03/14
2014-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-03-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to OCEAN CRESCENT 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 CRESCENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-06 Outstanding ALDERMORE BANK PLC
2015-03-02 Outstanding ALDERMORE BANK PLC
2015-03-02 Outstanding ALDERMORE BANK PLC
2014-04-07 Satisfied TITLESTONE PROPERTY LENDING LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
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 CRESCENT LIMITED

Intangible Assets
Patents
We have not found any records of OCEAN CRESCENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN CRESCENT LIMITED
Trademarks
We have not found any records of OCEAN CRESCENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN CRESCENT 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 (68100 - Buying and selling of own real estate) as OCEAN CRESCENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCEAN CRESCENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEAN CRESCENT 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 CRESCENT 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.