Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Oceana Business Park Limited
Oceana Business Park Limited is a liquidation company incorporated on 28 June 2013 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Oceana Business Park Limited was registered 12 years ago.
Watch Company
Status
Liquidation
Company No
08589368
Private limited company
Age
12 years
Incorporated
28 June 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 June 2023
(2 years 5 months ago)
Next confirmation dated
1 June 2024
Was due on
15 June 2024
(1 year 5 months ago)
Last change occurred
3 years ago
Accounts
Submitted
For period
29 Sep
⟶
28 Sep 2022
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
28 September 2023
Was due on
28 June 2024
(1 year 4 months ago)
Learn more about Oceana Business Park Limited
Contact
Update Details
Address
15 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
United Kingdom
Same address for the past
4 years
Companies in NE4 7YL
Telephone
01912631971
Email
Unreported
Website
Martinoliver.wixsite.com
See All Contacts
People
Officers
1
Shareholders
5
Controllers (PSC)
1
Mrs Valerie Mann
PSC • Director • British • Lives in England • Born in Feb 1943
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nsuk Oils Limited
Valerie Mann is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
28 Sep 2022
For period
28 Sep
⟶
28 Sep 2022
Traded for
12 months
Cash in Bank
£120.44K
Increased by £85.86K (+248%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£1.19M
Increased by £29.28K (+3%)
Total Liabilities
-£1.15M
Increased by £107.89K (+10%)
Net Assets
£43.07K
Decreased by £78.61K (-65%)
Debt Ratio (%)
96%
Increased by 6.85% (+8%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
1 Year 6 Months Ago on 18 May 2024
Susan Turner Resigned
1 Year 8 Months Ago on 29 Feb 2024
Reginald David Spicer Resigned
1 Year 10 Months Ago on 29 Dec 2023
Charge Satisfied
1 Year 11 Months Ago on 5 Dec 2023
Mark Simon Mann Resigned
2 Years 3 Months Ago on 28 Jul 2023
Mrs Valerie Mann Appointed
2 Years 3 Months Ago on 28 Jul 2023
Abridged Accounts Submitted
2 Years 5 Months Ago on 8 Jun 2023
Confirmation Submitted
2 Years 5 Months Ago on 1 Jun 2023
Mr Mark Simon Mann Appointed
2 Years 9 Months Ago on 13 Feb 2023
New Charge Registered
2 Years 11 Months Ago on 24 Nov 2022
Get Alerts
Get Credit Report
Discover Oceana Business Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 18 May 2024
Termination of appointment of Reginald David Spicer as a director on 29 December 2023
Submitted on 28 Mar 2024
Termination of appointment of Susan Turner as a secretary on 29 February 2024
Submitted on 28 Mar 2024
Satisfaction of charge 085893680008 in full
Submitted on 5 Dec 2023
Appointment of Mrs Valerie Mann as a director on 28 July 2023
Submitted on 28 Jul 2023
Termination of appointment of Mark Simon Mann as a director on 28 July 2023
Submitted on 28 Jul 2023
Unaudited abridged accounts made up to 28 September 2022
Submitted on 8 Jun 2023
Confirmation statement made on 1 June 2023 with no updates
Submitted on 1 Jun 2023
Appointment of Mr Mark Simon Mann as a director on 13 February 2023
Submitted on 13 Feb 2023
Registration of charge 085893680008, created on 24 November 2022
Submitted on 30 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs