ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ocean Management (1) Limited

Ocean Management (1) Limited is an active company incorporated on 28 June 2006 with the registered office located in Newquay, Cornwall. Ocean Management (1) Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05860172
Private limited by guarantee without share capital
Age
19 years
Incorporated 28 June 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 June 2025 (2 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
C/O Penina Property Management
19 Pargolla Road
Newquay
Cornwall
TR7 1RP
United Kingdom
Address changed on 15 Feb 2025 (6 months ago)
Previous address was 70 Castle Street Bodmin PL31 2DY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jun 1966
Director • Property Owner • British • Lives in England • Born in Aug 1967
Director • In Between Jobs • British • Lives in England • Born in Jan 1978
Director • Retired • British • Lives in England • Born in Oct 1968
Director • Retired • British • Lives in England • Born in Mar 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ocean One Freehold Limited
Mr Paul Anthony Rennard, Mark Paul Miller, and 1 more are mutual people.
Active
Daly Investments Limited
James Francis Daly is a mutual person.
Active
Francis David Limited
James Francis Daly is a mutual person.
Active
Azure Solutions Limited
Mr Paul Anthony Rennard is a mutual person.
Active
Strahand Property And Consulting Ltd
Anthony Matthew Strahand is a mutual person.
Active
JJD Risk Consultants Ltd
James Francis Daly is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£95.17K
Increased by £9.92K (+12%)
Total Liabilities
-£70.69K
Increased by £27.32K (+63%)
Net Assets
£24.48K
Decreased by £17.4K (-42%)
Debt Ratio (%)
74%
Increased by 23.4% (+46%)
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Anthony Matthew Strahand Resigned
4 Months Ago on 16 Apr 2025
Ms Niamh Cleary Appointed
4 Months Ago on 16 Apr 2025
Micro Accounts Submitted
6 Months Ago on 24 Feb 2025
Registered Address Changed
6 Months Ago on 15 Feb 2025
Amanda Jane Robinson Resigned
1 Year Ago on 19 Aug 2024
Mr James Francis Daly Appointed
1 Year 1 Month Ago on 29 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 10 Jul 2024
Mr Mark Paul Miller Appointed
1 Year 3 Months Ago on 4 Jun 2024
Get Credit Report
Discover Ocean Management (1) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 June 2025 with no updates
Submitted on 30 Jun 2025
Termination of appointment of Anthony Matthew Strahand as a director on 16 April 2025
Submitted on 30 Jun 2025
Appointment of Ms Niamh Cleary as a director on 16 April 2025
Submitted on 20 May 2025
Micro company accounts made up to 30 June 2024
Submitted on 24 Feb 2025
Registered office address changed from 70 Castle Street Bodmin PL31 2DY England to C/O Penina Property Management 19 Pargolla Road Newquay Cornwall TR7 1RP on 15 February 2025
Submitted on 15 Feb 2025
Termination of appointment of Amanda Jane Robinson as a director on 19 August 2024
Submitted on 20 Aug 2024
Appointment of Mr James Francis Daly as a director on 29 July 2024
Submitted on 29 Jul 2024
Registered office address changed from 3a Upper Rosemary Hill Kenilworth CV8 2PA England to 70 Castle Street Bodmin PL31 2DY on 10 July 2024
Submitted on 10 Jul 2024
Confirmation statement made on 28 June 2024 with no updates
Submitted on 10 Jul 2024
Appointment of Mr Mark Paul Miller as a director on 4 June 2024
Submitted on 5 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year