Background WavePink WaveYellow Wave

OCEAN FISH (RETAIL) LIMITED (02060546)

OCEAN FISH (RETAIL) LIMITED (02060546) is an active UK company. incorporated on 1 October 1986. with registered office in St. Austell. The company operates in the Manufacturing sector, engaged in unknown sic code (10200) and 1 other business activities. OCEAN FISH (RETAIL) LIMITED has been registered for 39 years. Current directors include GENGE, Leigh Geoffrey Head, GOLDTHORPE, Jonathan Michael, ROWLAND, Barry Alan and 1 others.

Company Number
02060546
Status
active
Type
ltd
Incorporated
1 October 1986
Age
39 years
Address
Unit 2a/2b Victoria Business Park, St. Austell, PL26 8LX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10200)
Directors
GENGE, Leigh Geoffrey Head, GOLDTHORPE, Jonathan Michael, ROWLAND, Barry Alan, WALLACE, James Barrett
SIC Codes
10200, 46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN FISH (RETAIL) LIMITED

OCEAN FISH (RETAIL) LIMITED is an active company incorporated on 1 October 1986 with the registered office located in St. Austell. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10200) and 1 other business activity. OCEAN FISH (RETAIL) LIMITED was registered 39 years ago.(SIC: 10200, 46380)

Status

active

Active since 39 years ago

Company No

02060546

LTD Company

Age

39 Years

Incorporated 1 October 1986

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

S. RIDDLER LIMITED
From: 1 October 1986To: 31 January 2023
Contact
Address

Unit 2a/2b Victoria Business Park Roche St. Austell, PL26 8LX,

Previous Addresses

Unit 2 Victoria Business Park Roche St. Austell PL26 8LX England
From: 31 October 2017To: 31 October 2017
9 Tregarne Terrace St Austell Cornwall PL25 4DD
From: 1 October 1986To: 31 October 2017
Timeline

17 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Sept 86
Director Left
Oct 12
Director Joined
Mar 15
Director Joined
Jul 15
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Cleared
Dec 18
Loan Secured
Oct 19
Loan Secured
Jan 20
Loan Secured
Oct 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
Loan Secured
Jan 26
Loan Cleared
Jan 26
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GENGE, Leigh Geoffrey Head

Active
Victoria Business Park, St. AustellPL26 8LX
Born January 1981
Director
Appointed 05 Mar 2015

GOLDTHORPE, Jonathan Michael

Active
Victoria Business Park, St. AustellPL26 8LX
Born October 1966
Director
Appointed 20 Jan 2026

ROWLAND, Barry Alan

Active
Victoria Business Park, St. AustellPL26 8LX
Born August 1961
Director
Appointed 25 Nov 2025

WALLACE, James Barrett

Active
Victoria Business Park, St. AustellPL26 8LX
Born November 1980
Director
Appointed 25 Nov 2025

LAKEMAN, Edward James

Resigned
Victoria Business Park, St. AustellPL26 8LX
Secretary
Appointed 08 Sept 2009
Resigned 25 Nov 2025

RIDDLER, Eric

Resigned
Bramley Lodge, ExtonEX3 0PN
Secretary
Appointed N/A
Resigned 03 Jan 2007

RIDDLER, Oliver Samuel John

Resigned
18 Denmark Road, ExeterEX1 1SL
Secretary
Appointed 03 Jan 2007
Resigned 08 Sept 2009

LAKEMAN, Edward James

Resigned
Victoria Business Park, St. AustellPL26 8LX
Born September 1971
Director
Appointed 08 Sept 2009
Resigned 25 Nov 2025

LAKEMAN, John Andrew

Resigned
Victoria Business Park, St. AustellPL26 8LX
Born April 1943
Director
Appointed 08 Sept 2009
Resigned 25 Nov 2025

PITKIN, Anthony William

Resigned
Harcombe Cottage, Newton AbbotTQ13 0DG
Born March 1933
Director
Appointed 06 Jun 1995
Resigned 03 Jan 2007

RIDDLER, Eric

Resigned
Bramley Lodge, ExtonEX3 0PN
Born November 1949
Director
Appointed N/A
Resigned 19 Oct 2012

RIDDLER, Samuel William Walter

Resigned
28 St Lukes Road, Newton AbbotTQ12 4ND
Born October 1920
Director
Appointed N/A
Resigned 19 May 1996

Persons with significant control

1

Victoria Business Park, St. AustellPL26 8LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
31 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2020
CH03Change of Secretary Details
Auditors Resignation Company
19 May 2020
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Auditors Resignation Company
14 January 2016
AUDAUD
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Medium
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Medium
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 June 2010
AAAnnual Accounts
Legacy
10 September 2009
225Change of Accounting Reference Date
Legacy
10 September 2009
287Change of Registered Office
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 July 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
31 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Legacy
16 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
7 August 2006
AAAnnual Accounts
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
403aParticulars of Charge Subject to s859A
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
31 May 1997
363sAnnual Return (shuttle)
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
27 June 1995
288288
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 June 1994
363sAnnual Return (shuttle)
Resolution
2 June 1994
RESOLUTIONSResolutions
Resolution
2 June 1994
RESOLUTIONSResolutions
Resolution
2 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
2 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Legacy
24 May 1991
363aAnnual Return
Accounts With Accounts Type Small
15 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
9 February 1990
363363
Accounts With Accounts Type Small
23 August 1989
AAAnnual Accounts
Legacy
4 November 1988
363363
Legacy
6 January 1988
PUC 2PUC 2
Legacy
11 November 1987
PUC 5PUC 5
Legacy
11 April 1987
395Particulars of Mortgage or Charge
Legacy
3 April 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 October 1986
288288
Certificate Incorporation
1 October 1986
CERTINCCertificate of Incorporation
Incorporation Company
1 October 1986
NEWINCIncorporation