Background WavePink WaveYellow Wave

OCEAN BLOCKS AND AGGREGATES LTD (09474543)

OCEAN BLOCKS AND AGGREGATES LTD (09474543) is an active UK company. incorporated on 6 March 2015. with registered office in Nuneaton. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120). OCEAN BLOCKS AND AGGREGATES LTD has been registered for 11 years. Current directors include FISHER, Jonathan Gareth, GENGE, Leigh Geoffrey Head, HUDSON, Lee and 2 others.

Company Number
09474543
Status
active
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
10 Goldsmith Way, Nuneaton, CV10 7RJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
FISHER, Jonathan Gareth, GENGE, Leigh Geoffrey Head, HUDSON, Lee, 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 BLOCKS AND AGGREGATES LTD

OCEAN BLOCKS AND AGGREGATES LTD is an active company incorporated on 6 March 2015 with the registered office located in Nuneaton. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120). OCEAN BLOCKS AND AGGREGATES LTD was registered 11 years ago.(SIC: 08120)

Status

active

Active since 11 years ago

Company No

09474543

LTD Company

Age

11 Years

Incorporated 6 March 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

10 Goldsmith Way Eliot Business Park Nuneaton, CV10 7RJ,

Previous Addresses

Units 2a/2B Victoria Business Park Roche St Austell St Austell Cornwall PL26 8LX United Kingdom
From: 6 March 2015To: 8 April 2025
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Jul 15
Director Left
Apr 17
Loan Secured
Nov 17
Director Left
May 19
Owner Exit
Oct 23
Owner Exit
Oct 23
Share Issue
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
May 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FISHER, Jonathan Gareth

Active
Goldsmith Way, NuneatonCV10 7RJ
Born October 1977
Director
Appointed 04 Oct 2023

GENGE, Leigh Geoffrey Head

Active
Victoria Business Park, St. AustellPL26 8LX
Born January 1981
Director
Appointed 06 Mar 2015

HUDSON, Lee

Active
Goldsmith Way, NuneatonCV10 7RJ
Born August 1974
Director
Appointed 04 Oct 2023

LAKEMAN, Edward James

Active
Victoria Business Park, St. AustellPL26 8LX
Born September 1971
Director
Appointed 06 Mar 2015

LAKEMAN, John Andrew

Active
Victoria Business Park, St. AustellPL26 8LX
Born April 1943
Director
Appointed 06 Mar 2015

GALBRAITH, Douglas John

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born January 1981
Director
Appointed 04 Oct 2023
Resigned 08 May 2024

LANGLEY, Colin James

Resigned
Underhill Road, TorquayTQ2 6SL
Born June 1962
Director
Appointed 06 Mar 2015
Resigned 27 Mar 2019

WILLCOCK, Kevin Laurence

Resigned
NewquayTR7 2LE
Born February 1952
Director
Appointed 06 Mar 2015
Resigned 31 Mar 2017

Persons with significant control

3

1 Active
2 Ceased
Goldsmith Way, NuneatonCV10 7RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2023

Edward James Lakeman

Ceased
Roche, St AustellPL26 8LX
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2023

John Andrew Lakeman

Ceased
Roche, St AustellPL26 8LX
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2023
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2024
AA01Change of Accounting Reference Date
Memorandum Articles
14 November 2023
MAMA
Resolution
14 November 2023
RESOLUTIONSResolutions
Resolution
19 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
16 October 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 October 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
6 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
26 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 September 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
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
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 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
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Incorporation Company
6 March 2015
NEWINCIncorporation