Background WavePink WaveYellow Wave

THE OCEAN CAFE BAR & RESTAURANT LIMITED (05022072)

THE OCEAN CAFE BAR & RESTAURANT LIMITED (05022072) is an active UK company. incorporated on 21 January 2004. with registered office in Cwmbran. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. THE OCEAN CAFE BAR & RESTAURANT LIMITED has been registered for 22 years. Current directors include DAVIES, Kay Elaine, DAVIES, Mostyn Wayne.

Company Number
05022072
Status
active
Type
ltd
Incorporated
21 January 2004
Age
22 years
Address
Suite 1, Brecon House William Brown Close, Cwmbran, NP44 3AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DAVIES, Kay Elaine, DAVIES, Mostyn Wayne
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OCEAN CAFE BAR & RESTAURANT LIMITED

THE OCEAN CAFE BAR & RESTAURANT LIMITED is an active company incorporated on 21 January 2004 with the registered office located in Cwmbran. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. THE OCEAN CAFE BAR & RESTAURANT LIMITED was registered 22 years ago.(SIC: 56101, 56302)

Status

active

Active since 22 years ago

Company No

05022072

LTD Company

Age

22 Years

Incorporated 21 January 2004

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 21 January 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 4 February 2026
For period ending 21 January 2026

Previous Company Names

MOSKAY LIMITED
From: 19 February 2007To: 22 July 2009
THE HOG & HOSPER LIMITED
From: 21 January 2004To: 19 February 2007
Contact
Address

Suite 1, Brecon House William Brown Close Llantarnam Industrial Park Cwmbran, NP44 3AB,

Previous Addresses

11 New Street Pontnewydd Cwmbran NP44 1EE
From: 21 January 2004To: 4 August 2025
Timeline

2 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Jan 04
Loan Secured
Jul 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAVIES, Kay Elaine

Active
St Brides Bay View Apartments, HaverfordwestSA62 3JG
Secretary
Appointed 21 Jan 2004

DAVIES, Kay Elaine

Active
St Brides Bay View Apartments, HaverfordwestSA62 3JG
Born December 1959
Director
Appointed 21 Jan 2004

DAVIES, Mostyn Wayne

Active
St Brides Bay View Apartments, HaverfordwestSA62 3JG
Born June 1958
Director
Appointed 21 Jan 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 21 Jan 2004
Resigned 21 Jan 2004

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 21 Jan 2004
Resigned 21 Jan 2004

Persons with significant control

2

Mr Mostyn Wayne Davies

Active
Enfield Road, HaverfordwestSA62 3JG
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Kay Elaine Davies

Active
Enfield Road, HaverfordwestSA62 3JG
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 May 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
21 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
22 December 2008
288cChange of Particulars
Legacy
22 December 2008
288cChange of Particulars
Legacy
22 December 2008
288cChange of Particulars
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
25 September 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
225Change of Accounting Reference Date
Legacy
9 March 2004
88(2)R88(2)R
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
287Change of Registered Office
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Incorporation Company
21 January 2004
NEWINCIncorporation