UKBizDB.co.uk

OCEAN BLOCKS AND AGGREGATES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ocean Blocks And Aggregates Ltd. The company was founded 9 years ago and was given the registration number 09474543. The firm's registered office is in ST AUSTELL. You can find them at Units 2a/2b Victoria Business Park Roche, St Austell, St Austell, Cornwall. This company's SIC code is 08120 - Operation of gravel and sand pits; mining of clays and kaolin.

Company Information

Name:OCEAN BLOCKS AND AGGREGATES LTD
Company Number:09474543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2015
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin

Office Address & Contact

Registered Address:Units 2a/2b Victoria Business Park Roche, St Austell, St Austell, Cornwall, United Kingdom, PL26 8LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom, CV10 7RJ

Director04 October 2023Active
Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom, CV10 7RJ

Director04 October 2023Active
Unit 2a/2b, Victoria Business Park, Roche, St. Austell, England, PL26 8LX

Director06 March 2015Active
Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom, CV10 7RJ

Director04 October 2023Active
Unit 2a/2b, Victoria Business Park, Roche, St. Austell, England, PL26 8LX

Director06 March 2015Active
Unit 2a/2b, Victoria Business Park, Roche, St. Austell, England, PL26 8LX

Director06 March 2015Active
17 Hyperion, Underhill Road, Torquay, United Kingdom, TQ2 6SL

Director06 March 2015Active
1 Penina Avenue, Newquay, United Kingdom, TR7 2LE

Director06 March 2015Active

People with Significant Control

Grs Building Products Limited
Notified on:04 October 2023
Status:Active
Country of residence:England
Address:10, Goldsmith Way, Nuneaton, England, CV10 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Andrew Lakeman
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:Units 2a/2b Victoria Business Park, Roche, St Austell, United Kingdom, PL26 8LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Edward James Lakeman
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Units 2a/2b Victoria Business Park, Roche, St Austell, United Kingdom, PL26 8LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Accounts

Change account reference date company previous shortened.

Download
2023-11-14Incorporation

Memorandum articles.

Download
2023-11-14Resolution

Resolution.

Download
2023-10-19Resolution

Resolution.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-16Capital

Capital alter shares subdivision.

Download
2023-10-16Capital

Capital name of class of shares.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Change account reference date company current shortened.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.