Background WavePink WaveYellow Wave

OCEAN MINERALS (SW) LTD (09470704)

OCEAN MINERALS (SW) LTD (09470704) is an active UK company. incorporated on 4 March 2015. with registered office in St. Austell. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120). OCEAN MINERALS (SW) LTD has been registered for 11 years. Current directors include GENGE, Leigh Geoffrey Head, LAKEMAN, Edward James, LAKEMAN, John Andrew.

Company Number
09470704
Status
active
Type
ltd
Incorporated
4 March 2015
Age
11 years
Address
Early Tide The Boat Yard, St. Austell, PL26 6PN
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
GENGE, Leigh Geoffrey Head, LAKEMAN, Edward James, LAKEMAN, John Andrew
SIC Codes
08120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN MINERALS (SW) LTD

OCEAN MINERALS (SW) LTD is an active company incorporated on 4 March 2015 with the registered office located in St. Austell. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120). OCEAN MINERALS (SW) LTD was registered 11 years ago.(SIC: 08120)

Status

active

Active since 11 years ago

Company No

09470704

LTD Company

Age

11 Years

Incorporated 4 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Early Tide The Boat Yard Portmellon St. Austell, PL26 6PN,

Previous Addresses

Units 2a/2B Victoria Business Park Roche St Austell Cornwall PL26 8LX United Kingdom
From: 4 March 2015To: 19 February 2026
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Mar 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GENGE, Leigh Geoffrey Head

Active
Victoria Business Park, St. AustellPL26 8LX
Born January 1981
Director
Appointed 04 Mar 2015

LAKEMAN, Edward James

Active
Portmellon, St. AustellPL26 6PN
Born September 1971
Director
Appointed 04 Mar 2015

LAKEMAN, John Andrew

Active
Portmellon, St AustellPL26 6PN
Born April 1943
Director
Appointed 04 Mar 2015

Persons with significant control

2

John Andrew Lakeman

Active
Portmellon, St. AustellPL26 6PN
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Edward James Lakeman

Active
Portmellon, St. AustellPL26 6PN
Born September 1971

Nature of Control

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

Filing History

33

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Incorporation Company
4 March 2015
NEWINCIncorporation