Background WavePink WaveYellow Wave

OCEAN HOLDINGS SOUTH WEST LTD (11504396)

OCEAN HOLDINGS SOUTH WEST LTD (11504396) is an active UK company. incorporated on 7 August 2018. with registered office in St. Austell. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing and 3 other business activities. OCEAN HOLDINGS SOUTH WEST LTD has been registered for 7 years. Current directors include LAKEMAN, Edward James, LAKEMAN, John Andrew.

Company Number
11504396
Status
active
Type
ltd
Incorporated
7 August 2018
Age
7 years
Address
Early Tide The Boat Yard, St. Austell, PL26 6PN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
LAKEMAN, Edward James, LAKEMAN, John Andrew
SIC Codes
03110, 10200, 46380, 64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN HOLDINGS SOUTH WEST LTD

OCEAN HOLDINGS SOUTH WEST LTD is an active company incorporated on 7 August 2018 with the registered office located in St. Austell. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing and 3 other business activities. OCEAN HOLDINGS SOUTH WEST LTD was registered 7 years ago.(SIC: 03110, 10200, 46380, 64201)

Status

active

Active since 7 years ago

Company No

11504396

LTD Company

Age

7 Years

Incorporated 7 August 2018

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months 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: 7 August 2018To: 1 December 2025
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Aug 18
New Owner
Aug 18
Loan Secured
Oct 19
Loan Secured
May 23
Owner Exit
Jul 25
Director Left
Dec 25
Loan Cleared
Jan 26
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAKEMAN, Edward James

Active
The Boat Yard, St. AustellPL26 6PN
Born September 1971
Director
Appointed 07 Aug 2018

LAKEMAN, John Andrew

Active
The Boat Yard, St. AustellPL26 6PN
Born April 1943
Director
Appointed 07 Aug 2018

GENGE, Leigh Geoffrey Head

Resigned
The Boat Yard, St. AustellPL26 6PN
Secretary
Appointed 07 Aug 2018
Resigned 25 Nov 2025

GENGE, Leigh Geoffrey Head

Resigned
The Boat Yard, St. AustellPL26 6PN
Born January 1981
Director
Appointed 07 Aug 2018
Resigned 25 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr John Andrew Lakeman

Ceased
Victoria Business Park, St. AustellPL26 8LX
Born April 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Aug 2018
Ceased 09 Apr 2025

Mr Edward James Lakeman

Active
The Boat Yard, St. AustellPL26 6PN
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Legacy
3 November 2020
RPCH01RPCH01
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 February 2019
AA01Change of Accounting Reference Date
Resolution
7 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 August 2018
PSC04Change of PSC Details
Incorporation Company
7 August 2018
NEWINCIncorporation