Background WavePink WaveYellow Wave

OCEANIUM LTD (SC600414)

OCEANIUM LTD (SC600414) is an active UK company. incorporated on 20 June 2018. with registered office in Oban. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). OCEANIUM LTD has been registered for 7 years. Current directors include ACLAND, Simon Hugh Verdon, BUCHWALD-WERNER, Sybille, Dr, CILENTI, Louisa Jane and 1 others.

Company Number
SC600414
Status
active
Type
ltd
Incorporated
20 June 2018
Age
7 years
Address
Malin House, Suite10 The European Marine Science Park, Oban, PA37 1SZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
ACLAND, Simon Hugh Verdon, BUCHWALD-WERNER, Sybille, Dr, CILENTI, Louisa Jane, SEAL, Karen Elizabeth Scofield, Ms.
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEANIUM LTD

OCEANIUM LTD is an active company incorporated on 20 June 2018 with the registered office located in Oban. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). OCEANIUM LTD was registered 7 years ago.(SIC: 10890)

Status

active

Active since 7 years ago

Company No

SC600414

LTD Company

Age

7 Years

Incorporated 20 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Malin House, Suite10 The European Marine Science Park Dunbeg Oban, PA37 1SZ,

Previous Addresses

Fire Station Sinclair Drive Oban PA34 4DR Scotland
From: 30 November 2020To: 30 August 2021
Malin House C/O Dr. Charles Bavington European Marine Science Park Oban Argyll PA37 1SZ Scotland
From: 12 December 2018To: 30 November 2020
C/O Dr. Charles Bavington European Centre for Marine Biotechnology Oban PA37 1QA United Kingdom
From: 20 June 2018To: 12 December 2018
Timeline

40 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Share Issue
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Jan 21
Director Joined
May 21
Share Issue
May 21
Owner Exit
May 21
Owner Exit
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Aug 21
Funding Round
Nov 21
Funding Round
Nov 21
Loan Secured
May 22
Loan Cleared
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
May 23
Director Joined
Jun 23
Funding Round
Jun 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Jan 24
Loan Cleared
Feb 24
Director Left
Feb 24
Director Joined
Oct 24
Funding Round
Jan 25
Funding Round
May 25
Director Left
Jun 25
Funding Round
Jul 25
Director Joined
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
21
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ACLAND, Simon Hugh Verdon

Active
The European Marine Science Park, ObanPA37 1SZ
Born March 1958
Director
Appointed 23 Feb 2026

BUCHWALD-WERNER, Sybille, Dr

Active
The European Marine Science Park, ObanPA37 1SZ
Born March 1969
Director
Appointed 22 Jan 2026

CILENTI, Louisa Jane

Active
The European Marine Science Park, ObanPA37 1SZ
Born March 1970
Director
Appointed 17 Feb 2023

SEAL, Karen Elizabeth Scofield, Ms.

Active
The European Marine Science Park, ObanPA37 1SZ
Born January 1964
Director
Appointed 20 Jun 2018

BAVINGTON, Charles, Dr.

Resigned
The European Marine Science Park, ObanPA37 1SZ
Born January 1970
Director
Appointed 20 Jun 2018
Resigned 21 Feb 2024

CATLING, Stephen John

Resigned
Cottenham Road, CambridgeCB24 9ET
Born May 1964
Director
Appointed 31 Oct 2023
Resigned 30 Jun 2025

DAVISON, Jeffrey James

Resigned
The European Marine Science Park, ObanPA37 1SZ
Born February 1960
Director
Appointed 29 Apr 2021
Resigned 31 Oct 2023

ROSS, Andrew George

Resigned
The European Marine Science Park, ObanPA37 1SZ
Born June 1968
Director
Appointed 01 May 2024
Resigned 28 Feb 2026

Persons with significant control

2

0 Active
2 Ceased

Ms. Karen Elizabeth Scofield Seal

Ceased
Ladbroke Grove, LondonW11 3BQ
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jun 2018
Ceased 29 Apr 2021

Dr. Charles Bavington

Ceased
Sinclair Drive, ObanPA34 4DR
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jun 2018
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Resolution
24 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Resolution
22 May 2025
RESOLUTIONSResolutions
Memorandum Articles
21 May 2025
MAMA
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2024
TM01Termination of Director
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Memorandum Articles
24 October 2023
MAMA
Resolution
24 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
13 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 February 2023
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
27 August 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
18 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 May 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 May 2021
MAMA
Resolution
7 May 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
25 February 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
21 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
21 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Incorporation Company
20 June 2018
NEWINCIncorporation