Company NameOcean Matters Limited
DirectorsDougie Ian Hunter and Piotr Kamil Kapinos
Company StatusActive
Company Number09878876
CategoryPrivate Limited Company
Incorporation Date18 November 2015(8 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr Dougie Ian Hunter
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(3 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameMr Piotr Kamil Kapinos
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed26 November 2019(4 years after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1st Floor, Admiralty Park Admiralty Road
Rosyth
Dunfermline
KY11 2YW
Scotland
Director NameMr John Shea Callaghan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDinmor Quarry Penmon
Beaumaris
Anglesey
LL58 8SN
Wales
Director NameMr Werner Forster
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDinmor Quarry Penmon
Beaumaris
Anglesey
LL58 8SN
Wales
Director NameMr Cary Steinbeck
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2015(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDinmor Quarry Penmon
Beaumaris
Anglesey
LL58 8SN
Wales
Director NameDr David John Cockerill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 2017)
RoleVeterinarian
Country of ResidenceScotland
Correspondence AddressStob Ban House Glen Nevis Business Park
Fort William
Inverness-Shire
PH33 6RX
Scotland
Director NameMr Ronald Hugh Hawkins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 2017)
RoleSalmon Farmer
Country of ResidenceScotland
Correspondence Address114 - 120 Northgate Street
Chester
CH1 2HT
Wales
Director NameMr Kenneth James McIntosh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(8 months after company formation)
Appointment Duration11 months (resigned 13 June 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address114 - 120 Northgate Street
Chester
CH1 2HT
Wales
Director NameMr Benjamin James Hadfield
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDinmor Quarry Penmon
Beaumaris
Anglesey
LL58 8SN
Wales
Director NameMr Gideon MacDonald Pringle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dwf Llp 1 Scott Place
2 Hardman Street
Manchester
M3 3AA

Location

Registered AddressC/O Dwf Llp 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

13 July 2018Delivered on: 16 July 2018
Persons entitled: Dbw Investments (14) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
18 July 2016Delivered on: 22 July 2016
Persons entitled: Lumpfish UK Llc

Classification: A registered charge
Outstanding
18 July 2016Delivered on: 22 July 2016
Persons entitled: Ross Dixon

Classification: A registered charge
Outstanding
18 July 2016Delivered on: 25 July 2016
Persons entitled: Marine Harvest (Scotland) Limited

Classification: A registered charge
Particulars: All properties (as defined in the instrument) presently owned or acquired in the future by the chargor. All intellectual property (as defined in the instrument). For details see instrument.
Outstanding
17 December 2015Delivered on: 31 December 2015
Persons entitled: Shea Ventures Llc

Classification: A registered charge
Outstanding

Filing History

2 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
27 November 2019Appointment of Mr Piotr Kapinos as a director on 26 November 2019 (2 pages)
27 November 2019Termination of appointment of Gideon Macdonald Pringle as a director on 26 November 2019 (1 page)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 May 2019Registered office address changed from Dinmor Quarry Penmon Beaumaris Anglesey LL58 8SN Wales to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2 May 2019 (1 page)
2 May 2019Termination of appointment of John Shea Callaghan as a director on 16 April 2019 (1 page)
2 May 2019Termination of appointment of Cary Steinbeck as a director on 16 April 2019 (1 page)
2 May 2019Cessation of Nisika Ood as a person with significant control on 16 April 2019 (1 page)
2 May 2019Satisfaction of charge 098788760001 in full (1 page)
2 May 2019Appointment of Mr Gideon Macdonald Pringle as a director on 16 April 2019 (2 pages)
2 May 2019Appointment of Dougie Hunter as a director on 16 April 2019 (2 pages)
2 May 2019Notification of Mowi Scotland Limited as a person with significant control on 16 April 2019 (2 pages)
2 May 2019Termination of appointment of Werner Forster as a director on 16 April 2019 (1 page)
2 May 2019Satisfaction of charge 098788760004 in full (1 page)
2 May 2019Satisfaction of charge 098788760003 in full (1 page)
2 April 2019Notification of Nisika Ood as a person with significant control on 2 April 2019 (2 pages)
2 April 2019Cessation of Georgi Ivanov Halembakov as a person with significant control on 2 April 2019 (1 page)
15 March 2019Termination of appointment of Benjamin James Hadfield as a director on 4 March 2019 (1 page)
15 March 2019Termination of appointment of Gideon Macdonald Pringle as a director on 4 March 2019 (1 page)
11 March 2019Satisfaction of charge 098788760005 in full (1 page)
11 January 2019Confirmation statement made on 17 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 July 2018Registered office address changed from C/O Ellis + Co 114 - 120 Northgate Street Chester CH1 2HT United Kingdom to Dinmor Quarry Penmon Beaumaris Anglesey LL58 8SN on 31 July 2018 (1 page)
16 July 2018Registration of charge 098788760005, created on 13 July 2018 (21 pages)
12 April 2018Satisfaction of charge 098788760002 in full (4 pages)
12 January 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
18 December 2017Appointment of Mr Benjamin James Hadfield as a director on 14 December 2017 (2 pages)
18 December 2017Appointment of Mr Gideon Macdonald Pringle as a director on 14 December 2017 (2 pages)
18 December 2017Termination of appointment of Kenneth James Mcintosh as a director on 13 June 2017 (1 page)
18 December 2017Termination of appointment of David John Cockerill as a director on 14 December 2017 (1 page)
18 December 2017Termination of appointment of Ronald Hugh Hawkins as a director on 14 December 2017 (1 page)
17 August 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
17 August 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
9 January 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
9 January 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
29 November 2016Confirmation statement made on 17 November 2016 with updates (8 pages)
29 November 2016Confirmation statement made on 17 November 2016 with updates (8 pages)
8 November 2016Registered office address changed from 46 New Broad Street London EC2M 1JH United Kingdom to C/O Ellis + Co 114 - 120 Northgate Street Chester CH1 2HT on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 46 New Broad Street London EC2M 1JH United Kingdom to C/O Ellis + Co 114 - 120 Northgate Street Chester CH1 2HT on 8 November 2016 (1 page)
2 November 2016Second filing for the appointment of David John Cockerill as a director (6 pages)
2 November 2016Second filing for the appointment of David John Cockerill as a director (6 pages)
18 October 2016Appointment of Mr Kenneth James Mcintosh as a director on 18 July 2016 (2 pages)
18 October 2016Appointment of Mr Kenneth James Mcintosh as a director on 18 July 2016 (2 pages)
18 October 2016Appointment of Mr Ronald Hugh Hawkins as a director on 18 July 2016 (2 pages)
18 October 2016Appointment of Mr Ronald Hugh Hawkins as a director on 18 July 2016 (2 pages)
6 October 2016Appointment of Mr David John Cockerill as a director on 6 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 02/11/2016
(3 pages)
6 October 2016Appointment of Mr David John Cockerill as a director on 6 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 02/11/2016
(3 pages)
6 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 September 2016Memorandum and Articles of Association (53 pages)
6 September 2016Memorandum and Articles of Association (53 pages)
25 July 2016Registration of charge 098788760002, created on 18 July 2016 (59 pages)
25 July 2016Registration of charge 098788760002, created on 18 July 2016 (59 pages)
22 July 2016Registration of charge 098788760003, created on 18 July 2016 (30 pages)
22 July 2016Registration of charge 098788760004, created on 18 July 2016 (30 pages)
22 July 2016Registration of charge 098788760003, created on 18 July 2016 (30 pages)
22 July 2016Registration of charge 098788760004, created on 18 July 2016 (30 pages)
4 April 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 4,244.96
(12 pages)
4 April 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 4,244.96
(12 pages)
1 April 2016Memorandum and Articles of Association (53 pages)
1 April 2016Change of share class name or designation (2 pages)
1 April 2016Memorandum and Articles of Association (53 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 16/12/2015
(55 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 16/12/2015
(55 pages)
1 April 2016Sub-division of shares on 16 December 2015 (5 pages)
1 April 2016Sub-division of shares on 16 December 2015 (5 pages)
1 April 2016Change of share class name or designation (2 pages)
25 January 2016Appointment of Mr Cary Steinbeck as a director on 17 December 2015 (2 pages)
25 January 2016Appointment of Mr Cary Steinbeck as a director on 17 December 2015 (2 pages)
31 December 2015Registration of charge 098788760001, created on 17 December 2015 (39 pages)
31 December 2015Registration of charge 098788760001, created on 17 December 2015 (39 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)