ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oceanic Systems (UK) Ltd

Oceanic Systems (UK) Ltd is an active company incorporated on 5 February 2016 with the registered office located in Aylesford, Kent. Oceanic Systems (UK) Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09989398
Private limited company
Age
9 years
Incorporated 5 February 2016
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 June 2025 (3 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Broadmead House Bellingham Way
Larkfield
Aylesford
Kent
ME20 6XS
England
Address changed on 3 Dec 2024 (9 months ago)
Previous address was , Unit 11 Milton Business Centre, Wick Drive, New Milton, Hampshire, BH25 6RH, England
Telephone
01425610022
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Secretary • Managing Director • British • Lives in England • Born in Sep 1947
Director • Finance Director • British,russian • Lives in England • Born in Nov 1974
Director • British • Lives in England • Born in Aug 1967
Mr John Paul Holland
PSC • British • Lives in England • Born in Aug 1967
Mrs Samantha Elizabeth Holland
PSC • British • Lives in England • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Energy Solutions (UK) Limited
John Paul Holland is a mutual person.
Active
Twinney Wharf Limited
John Paul Holland is a mutual person.
Active
Riverside Medway Limited
John Paul Holland is a mutual person.
Active
The Oak Grove In Kent Ltd
John Paul Holland is a mutual person.
Active
E-Plex Limited
John Paul Holland is a mutual person.
Dissolved
Brands
Oceanic Systems (UK) Ltd
Oceanic Systems (UK) Ltd designs and manufactures NMEA2000 based integrated Alarm, Display and Control Systems for various types of vessels.
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£365.79K
Decreased by £107.43K (-23%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 2 (-13%)
Total Assets
£1.28M
Decreased by £213.93K (-14%)
Total Liabilities
-£278.05K
Decreased by £45.97K (-14%)
Net Assets
£997.51K
Decreased by £167.96K (-14%)
Debt Ratio (%)
22%
Increased by 0.04% (0%)
Latest Activity
Small Accounts Submitted
5 Days Ago on 5 Sep 2025
Confirmation Submitted
3 Months Ago on 10 Jun 2025
Confirmation Submitted
8 Months Ago on 17 Dec 2024
Registered Address Changed
9 Months Ago on 3 Dec 2024
Samantha Elizabeth Holland (PSC) Appointed
11 Months Ago on 3 Oct 2024
Bruce Adrian Coward (PSC) Resigned
11 Months Ago on 3 Oct 2024
John Paul Holland (PSC) Appointed
11 Months Ago on 3 Oct 2024
Mr John Paul Holland Appointed
11 Months Ago on 3 Oct 2024
Alla Neal Resigned
11 Months Ago on 3 Oct 2024
Bruce Adrian Coward Resigned
11 Months Ago on 3 Oct 2024
Get Credit Report
Discover Oceanic Systems (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 5 Sep 2025
Confirmation statement made on 10 June 2025 with updates
Submitted on 10 Jun 2025
Cessation of Bruce Adrian Coward as a person with significant control on 3 October 2024
Submitted on 17 Dec 2024
Confirmation statement made on 17 December 2024 with updates
Submitted on 17 Dec 2024
Notification of Samantha Elizabeth Holland as a person with significant control on 3 October 2024
Submitted on 17 Dec 2024
Notification of John Paul Holland as a person with significant control on 3 October 2024
Submitted on 17 Dec 2024
Registered office address changed from , Unit 11 Milton Business Centre, Wick Drive, New Milton, Hampshire, BH25 6RH, England to Broadmead House Bellingham Way Larkfield Aylesford Kent ME20 6XS on 3 December 2024
Submitted on 3 Dec 2024
Termination of appointment of Bruce Adrian Coward as a director on 3 October 2024
Submitted on 14 Oct 2024
Termination of appointment of Alla Neal as a director on 3 October 2024
Submitted on 14 Oct 2024
Termination of appointment of Bruce Adrian Coward as a secretary on 3 October 2024
Submitted on 14 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year